Company NameSidinish Salmon Limited
Company StatusDissolved
Company NumberSC092222
CategoryPrivate Limited Company
Incorporation Date15 March 1985(39 years, 1 month ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMs Susan Margaret Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(29 years, 3 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 NameMr Odd Eliasen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(34 years, 9 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 NameJÓHan Regin Jacobsen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(34 years, 9 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 NameAlasdair Durno Maclellan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1990(5 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 February 2000)
RoleFish Farmer
Correspondence Address5 Locheport
North Uist
Western Isles
Director NameMalcolm Maclellan
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1990(5 years, 3 months after company formation)
Appointment Duration6 years (resigned 15 July 1996)
RoleCompany Director
Correspondence AddressMount Pleasant
St Cyrus
Montrose
Angus
DD10 0DR
Scotland
Director NameMary Catherine Maclellan
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1990(5 years, 3 months after company formation)
Appointment Duration6 years (resigned 15 July 1996)
RoleCompany Director
Correspondence AddressMount Pleasant
St Cyrus
Montrose
Angus
DD10 0DR
Scotland
Secretary NameAlasdair Durno Maclellan
NationalityBritish
StatusResigned
Appointed20 June 1990(5 years, 3 months after company formation)
Appointment Duration6 years (resigned 15 July 1996)
RoleCompany Director
Correspondence Address5 Locheport
North Uist
Western Isles
Director NameMr Angus Andrew Macmillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(11 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 July 2011)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressArdmore
Iochdar
South Uist
HS8 5QY
Scotland
Secretary NameMr Angus Andrew Macmillan
NationalityBritish
StatusResigned
Appointed15 July 1996(11 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 04 January 2011)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressArdmore
Iochdar
South Uist
HS8 5QY
Scotland
Director NameElizabeth Julia Macmillan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(12 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 19 July 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Ardmore
South Uist
Iochdar
Western Isles
HS8 5QY
Scotland
Director NameMr Michael Corbett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2010(25 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 January 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameDr Stewart McLelland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(25 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMr Robert Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(25 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2013)
RoleChartered Management Accountant
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(28 years, 5 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
Director NameMrs Clare White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(28 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2011(25 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2019)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland

Contact

Websitewestminch.co.uk

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

50k at £1West Minch Salmon LTD
100.00%
Ordinary

Accounts

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

Charges

6 November 1998Delivered on: 16 November 1998
Satisfied on: 9 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
21 January 1995Delivered on: 3 February 1995
Satisfied on: 28 April 1999
Persons entitled: Western Isles Enterprise Company Limited

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
6 June 1990Delivered on: 15 June 1990
Satisfied on: 22 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

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
15 April 1985Delivered on: 25 April 1985
Satisfied on: 16 July 1996
Persons entitled: The Highlands and Islands Development 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

12 January 2021First Gazette notice for voluntary strike-off (1 page)
6 January 2021Application to strike the company off the register (3 pages)
28 October 2020Resolutions
  • RES13 ‐ Share capital comprise of a single classfor as long as the company remains a private company. 15/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2020Statement of capital following an allotment of shares on 15 October 2020
  • GBP 52,177
(3 pages)
9 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Craig Anderson as a director on 23 December 2019 (1 page)
18 December 2019Appointment of Odd Eliasen as a director on 13 December 2019 (2 pages)
18 December 2019Appointment of Jóhan Regin Jacobsen as a director on 13 December 2019 (2 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 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 2019Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 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)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 December 2017 (8 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)
30 June 2017Notification of West Minch Salmon Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Notification of West Minch Salmon Limited as a person with significant control on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Notification of West Minch Salmon Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(4 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(4 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 July 2015Secretary's details changed for Morisons Secretaries Ltd on 1 June 2015 (1 page)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,000
(4 pages)
13 July 2015Secretary's details changed for Morisons Secretaries Ltd on 1 June 2015 (1 page)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,000
(4 pages)
13 July 2015Secretary's details changed for Morisons Secretaries Ltd on 1 June 2015 (1 page)
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 C/O Morisons Llp 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 C/O Morisons Llp 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 C/O Morisons Llp 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)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
(4 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
(4 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)
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)
27 January 2014Appointment of Mrs Clare White as a director (2 pages)
27 January 2014Appointment of Mrs Clare White as a director (2 pages)
27 January 2014Termination of appointment of Stewart Mclelland as a director (1 page)
27 January 2014Termination of appointment of Stewart Mclelland 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 2013Termination of appointment of Robert Wilson as a director (1 page)
24 September 2013Appointment of Mr Craig Anderson as a director (2 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 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)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 June 2012Registered office address changed from C/O Scottish Salmon Company 8 Melville Crescent Edinburgh EH3 7JA Scotland on 22 June 2012 (1 page)
22 June 2012Registered office address changed from C/O Scottish Salmon Company 8 Melville Crescent Edinburgh EH3 7JA Scotland on 22 June 2012 (1 page)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
7 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
7 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 August 2011Termination of appointment of Angus Macmillan as a director (1 page)
30 August 2011Termination of appointment of Angus Macmillan as a director (1 page)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
9 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
9 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
18 January 2011Appointment of Mr Robert Wilson as a director (2 pages)
18 January 2011Termination of appointment of Michael Corbett as a director (1 page)
18 January 2011Termination of appointment of Michael Corbett as a director (1 page)
18 January 2011Appointment of Dr Stewart Mclelland as a director (2 pages)
18 January 2011Termination of appointment of Angus Macmillan as a secretary (1 page)
18 January 2011Appointment of Morisons Secretaries Ltd as a secretary (2 pages)
18 January 2011Appointment of Morisons Secretaries Ltd as a secretary (2 pages)
18 January 2011Termination of appointment of Angus Macmillan as a secretary (1 page)
18 January 2011Appointment of Dr Stewart Mclelland as a director (2 pages)
18 January 2011Appointment of Mr Robert Wilson as a director (2 pages)
8 November 2010Termination of appointment of Elizabeth Macmillan as a director (1 page)
8 November 2010Appointment of Mr Michael Corbett as a director (2 pages)
8 November 2010Registered office address changed from Gramsdale Factory Gramsdale Benbecula Western Isles HS7 5LZ on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Gramsdale Factory Gramsdale Benbecula Western Isles HS7 5LZ on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Gramsdale Factory Gramsdale Benbecula Western Isles HS7 5LZ on 8 November 2010 (1 page)
8 November 2010Termination of appointment of Elizabeth Macmillan as a director (1 page)
8 November 2010Appointment of Mr Michael Corbett as a director (2 pages)
26 October 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
26 October 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
11 November 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
11 November 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
21 November 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
21 November 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
4 July 2008Return made up to 20/06/08; full list of members (3 pages)
4 July 2008Return made up to 20/06/08; full list of members (3 pages)
31 March 2008Registered office changed on 31/03/2008 from ardmore lochboisdale isle of south uist HS8 5QY (1 page)
31 March 2008Registered office changed on 31/03/2008 from ardmore lochboisdale isle of south uist HS8 5QY (1 page)
14 December 2007Return made up to 20/06/07; full list of members (2 pages)
14 December 2007Return made up to 20/06/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 August 2006Return made up to 20/06/06; full list of members (7 pages)
1 August 2006Return made up to 20/06/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 July 2005Return made up to 20/06/05; full list of members (7 pages)
20 July 2005Return made up to 20/06/05; full list of members (7 pages)
24 January 2005Accounts for a small company made up to 30 April 2004 (8 pages)
24 January 2005Accounts for a small company made up to 30 April 2004 (8 pages)
16 July 2004Return made up to 20/06/04; full list of members (7 pages)
16 July 2004Return made up to 20/06/04; full list of members (7 pages)
10 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
10 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
12 August 2003Return made up to 20/06/03; full list of members (7 pages)
12 August 2003Return made up to 20/06/03; full list of members (7 pages)
11 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
11 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
3 December 2002Return made up to 20/06/02; full list of members (7 pages)
3 December 2002Return made up to 20/06/02; full list of members (7 pages)
16 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
16 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
4 September 2001Return made up to 20/06/01; full list of members (6 pages)
4 September 2001Return made up to 20/06/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
18 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
3 July 2000Return made up to 20/06/00; full list of members (7 pages)
3 July 2000Return made up to 20/06/00; full list of members (7 pages)
20 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 2000Nc inc already adjusted 15/02/00 (1 page)
20 June 2000Nc inc already adjusted 15/02/00 (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: 5 locheport north uist western isle PA82 5EU (1 page)
6 June 2000Registered office changed on 06/06/00 from: 5 locheport north uist western isle PA82 5EU (1 page)
6 June 2000Director resigned (1 page)
31 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
15 September 1999Return made up to 20/06/99; full list of members (6 pages)
15 September 1999Return made up to 20/06/99; full list of members (6 pages)
28 April 1999Dec mort/charge * (5 pages)
28 April 1999Dec mort/charge * (5 pages)
22 March 1999Dec mort/charge * (5 pages)
22 March 1999Dec mort/charge * (5 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
16 November 1998Partic of mort/charge * (5 pages)
16 November 1998Partic of mort/charge * (5 pages)
25 June 1998Return made up to 20/06/98; no change of members (4 pages)
25 June 1998Return made up to 20/06/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
15 July 1997Return made up to 20/06/97; no change of members (4 pages)
15 July 1997Return made up to 20/06/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
6 December 1996Director resigned (1 page)
6 December 1996New secretary appointed;new director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996New secretary appointed;new director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Secretary resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Secretary resigned (1 page)
10 September 1996Return made up to 20/06/96; full list of members (5 pages)
10 September 1996Return made up to 20/06/96; full list of members (5 pages)
16 July 1996Dec mort/charge * (5 pages)
16 July 1996Dec mort/charge * (5 pages)
13 October 1995Alterations to a floating charge (5 pages)
13 October 1995Alterations to a floating charge (5 pages)
2 October 1995Accounts for a small company made up to 30 April 1995 (4 pages)
2 October 1995Accounts for a small company made up to 30 April 1995 (4 pages)
29 September 1995Alterations to a floating charge (10 pages)
29 September 1995Alterations to a floating charge (10 pages)
6 July 1995Return made up to 20/06/95; no change of members (4 pages)
6 July 1995Return made up to 20/06/95; no change of members (4 pages)
7 January 1993Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
7 January 1993Nc inc already adjusted 16/10/92 (1 page)
7 January 1993Nc inc already adjusted 16/10/92 (1 page)
7 January 1993Ad 16/10/92--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
7 January 1993Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
7 January 1993Ad 16/10/92--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
7 July 1986Return made up to 30/06/86; full list of members (6 pages)
7 July 1986Return made up to 30/06/86; full list of members (6 pages)
15 March 1985Incorporation (12 pages)
15 March 1985Incorporation (12 pages)
10 June 1982Allotment of shares (2 pages)
10 June 1982Allotment of shares (2 pages)