Company NameKenmore Salmon Farm Limited
Company StatusDissolved
Company NumberSC086756
CategoryPrivate Limited Company
Incorporation Date17 February 1984(40 years, 2 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Susan Margaret Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(30 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameJÓHan Regin Jacobsen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(35 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Odd Eliasen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(35 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameJohn Macgregor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 1995)
RoleSalmon-Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shack
Shieldaig
Strathcarron
Ross-Shire
IV54 8XN
Scotland
Director NameAngus Alexander Macgregor
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 1995)
RoleSalmon Farmer
Correspondence Address4 Temperance Brae
Shieldaig
Strathcarron
Ross-Shire
IV54 8XM
Scotland
Director NameMr Kenneth Livingstone
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 1995)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressHill Foot
Shieldaig
Strathcarron
Ross-Shire
IV54 8XN
Scotland
Director NameDonald Livingstone
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 1995)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressArdheslaig
Shieldaig
Strathcarron
Ross Shire
IV54 8XH
Scotland
Director NameMr James Frederick Somerville Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 1995)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameHarold John Cameron
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 1995)
RoleSalmon Farmer
Correspondence AddressThe Old Post Office
Shieldaig
Strathcarron
Ross-Shire
IV54 8XM
Scotland
Director NameMr Alistair David Wishart Allan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood
Sandy Loan
Gullane
East Lothian
EH31 2BH
Scotland
Secretary NameMrs Linda Jean Livingstone
NationalityBritish
StatusResigned
Appointed04 July 1989(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHill Foot
Shieldaig
Strathcarron
Ross-Shire
IV54 8XN
Scotland
Secretary NameAlistair James Wesley
NationalityBritish
StatusResigned
Appointed28 September 1994(10 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 August 1995)
RoleCompany Director
Correspondence Address11 Braidburn Crescent
Edinburgh
Midlothian
EH10 6EL
Scotland
Director NameRobert Ian Auckland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(11 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(11 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 April 2004)
RoleManaging Director
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed04 August 1995(11 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 April 2004)
RoleAccountant
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Director NameMr John George Masson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(11 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 February 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address499 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Secretary NameFinlay George Crossan
NationalityBritish
StatusResigned
Appointed04 August 1995(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address42 Bedford Place
Aberdeen
Aberdeenshire
AB2 3NX
Scotland
Secretary NameRobert Ian Auckland
NationalityBritish
StatusResigned
Appointed08 January 1999(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Secretary NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed14 March 2003(19 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2004)
RoleCompany Director
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Director NameMr Alistair Morgan Erskine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGarvault Lodge
Advie
Grantown On Spey
Morayshire
PH26 3LP
Scotland
Director NameMrs Yvonne Frances MacDonald
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Director NameMr Oddgeir Oddsen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed23 February 2007(23 years after company formation)
Appointment Duration3 years (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Sinclair Street
Helensburgh
Dunbartonshire
G84 9HX
Scotland
Secretary NameMrs Yvonne Frances MacDonald
NationalityBritish
StatusResigned
Appointed23 February 2007(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Secretary NameMr Robert Wilson
NationalityBritish
StatusResigned
Appointed04 August 2009(25 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Pikes Knowe Court
Cardrona
Peebles
Borders
EH45 9LP
Scotland
Director NameMr Robert Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(26 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMr Ian Paul Marshall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(26 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 December 2010)
RoleManager
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMrs Clare Anne White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(26 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMr Craig Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(29 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed20 April 2004(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2010(26 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2019)
Correspondence AddressExcel House, 30 Semple Street
Edinburgh
EH3 8BL
Scotland

Contact

Telephone01520 722372
Telephone regionLochcarron

Location

Registered Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

39.8k at £1Highland Fish Farmers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 September 1990Delivered on: 3 October 1990
Satisfied on: 8 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land near kenmore, in the county of ross and cromarty.
Fully Satisfied
24 January 1985Delivered on: 1 February 1985
Satisfied on: 18 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
31 August 1984Delivered on: 18 September 1984
Satisfied on: 31 January 1990
Persons entitled: The Highland & Islands Dev. Board

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
6 January 2021Application to strike the company off the register (3 pages)
26 October 2020Resolutions
  • RES13 ‐ Requisite entries in statutory records approved 07/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 October 2020Solvency Statement dated 07/10/20 (1 page)
26 October 2020Statement of capital on 26 October 2020
  • GBP 1.9875
(3 pages)
26 October 2020Statement by Directors (1 page)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
23 December 2019Termination of appointment of Craig Anderson as a director on 23 December 2019 (1 page)
19 December 2019Appointment of Jóhan Regin Jacobsen as a director on 13 December 2019 (2 pages)
18 December 2019Appointment of Odd Eliasen as a director on 13 December 2019 (2 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 May 2019Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 8 Melville Crescent Edinburgh EH3 7LU on 13 May 2019 (1 page)
13 May 2019Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on 13 May 2019 (1 page)
30 April 2019Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Excel House, 30 Semple Street Edinburgh EH3 8BL on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 39,750
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 39,750
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 39,750
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 39,750
(4 pages)
3 July 2014Appointment of Mrs Susan Margaret Cox as a director (2 pages)
3 July 2014Termination of appointment of Clare White as a director (1 page)
3 July 2014Termination of appointment of Clare White as a director (1 page)
3 July 2014Appointment of Mrs Susan Margaret Cox as a director (2 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 39,750
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 39,750
(4 pages)
24 September 2013Termination of appointment of Robert Wilson as a director (1 page)
24 September 2013Appointment of Mr Craig Anderson as a director (2 pages)
24 September 2013Termination of appointment of Robert Wilson as a director (1 page)
24 September 2013Appointment of Mr Craig Anderson as a director (2 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 December 2010Termination of appointment of Ian Marshall as a director (1 page)
21 December 2010Termination of appointment of Ian Marshall as a director (1 page)
21 December 2010Appointment of Ms Clare Anne White as a director (2 pages)
21 December 2010Appointment of Ms Clare Anne White as a director (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 July 2010Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page)
12 July 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page)
12 July 2010Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page)
12 July 2010Termination of appointment of Robert Wilson as a secretary (1 page)
12 July 2010Termination of appointment of Robert Wilson as a secretary (1 page)
12 July 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page)
26 April 2010Appointment of Mr Robert Wilson as a director (2 pages)
26 April 2010Appointment of Mr Ian Paul Marshall as a director (2 pages)
26 April 2010Appointment of Mr Robert Wilson as a director (2 pages)
26 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 April 2010Termination of appointment of Oddgeir Oddsen as a director (1 page)
26 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 April 2010Termination of appointment of Oddgeir Oddsen as a director (1 page)
26 April 2010Appointment of Mr Ian Paul Marshall as a director (2 pages)
5 March 2010Registered office address changed from Abbey Mill Business Centre Studio 5001, 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Abbey Mill Business Centre Studio 5001, 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Abbey Mill Business Centre Studio 5001, 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 5 March 2010 (1 page)
25 February 2010Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
25 February 2010Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 August 2009Appointment terminated director and secretary yvonne macdonald (1 page)
7 August 2009Appointment terminated director and secretary yvonne macdonald (1 page)
7 August 2009Secretary appointed robert wilson (2 pages)
7 August 2009Secretary appointed robert wilson (2 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 January 2008Location of debenture register (1 page)
11 January 2008Registered office changed on 11/01/08 from: abbey mill business centre mile end studio 5001 12 seedhill road paisley glasgow PA1 1JS (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Registered office changed on 11/01/08 from: abbey mill business centre mile end studio 5001 12 seedhill road paisley glasgow PA1 1JS (1 page)
11 January 2008Location of debenture register (1 page)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Location of register of members (1 page)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 February 2007Registered office changed on 28/02/07 from: 1 strath view dingwall business park dingwall IV15 9XD (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New secretary appointed;new director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed;new director appointed (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 1 strath view dingwall business park dingwall IV15 9XD (1 page)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
(7 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
(7 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 May 2004Secretary resigned;director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed (1 page)
5 May 2004Secretary resigned;director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New secretary appointed (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/07/99
(1 page)
4 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/07/99
(1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
13 January 1999Return made up to 31/12/98; full list of members (15 pages)
13 January 1999Return made up to 31/12/98; full list of members (15 pages)
24 September 1998Full accounts made up to 31 December 1997 (14 pages)
24 September 1998Full accounts made up to 31 December 1997 (14 pages)
23 January 1998Return made up to 31/12/97; full list of members (13 pages)
23 January 1998Return made up to 31/12/97; full list of members (13 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
11 June 1997Return made up to 28/05/97; full list of members (9 pages)
11 June 1997Return made up to 28/05/97; full list of members (9 pages)
23 September 1996Full accounts made up to 31 December 1995 (16 pages)
23 September 1996Full accounts made up to 31 December 1995 (16 pages)
5 June 1996Return made up to 28/05/96; full list of members (8 pages)
5 June 1996Return made up to 28/05/96; full list of members (8 pages)
16 August 1995Secretary resigned (2 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995Secretary resigned (2 pages)
15 August 1995Auditor's resignation (2 pages)
15 August 1995Auditor's resignation (2 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (8 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Registered office changed on 08/08/95 from: 12 timberbush edinburgh EH6 6QH (1 page)
8 August 1995Director resigned (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995New director appointed (8 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Memorandum and Articles of Association (6 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Registered office changed on 08/08/95 from: 12 timberbush edinburgh EH6 6QH (1 page)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Memorandum and Articles of Association (6 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Director resigned (4 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Director resigned (4 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
11 July 1995Return made up to 04/07/95; full list of members (8 pages)
11 July 1995Return made up to 04/07/95; full list of members (8 pages)
9 June 1995Full accounts made up to 31 December 1994 (14 pages)
9 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)