Edinburgh
EH3 7JA
Scotland
Director Name | Mr Odd Eliasen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | JÓHan Regin Jacobsen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Alasdair Durno Maclellan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1990(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 February 2000) |
Role | Fish Farmer |
Correspondence Address | 5 Locheport North Uist Western Isles |
Director Name | Malcolm Maclellan |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1990(5 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | Mount Pleasant St Cyrus Montrose Angus DD10 0DR Scotland |
Director Name | Mary Catherine Maclellan |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1990(5 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | Mount Pleasant St Cyrus Montrose Angus DD10 0DR Scotland |
Secretary Name | Alasdair Durno Maclellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1990(5 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | 5 Locheport North Uist Western Isles |
Director Name | Mr Angus Andrew Macmillan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 July 2011) |
Role | Fish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ardmore Iochdar South Uist HS8 5QY Scotland |
Secretary Name | Mr Angus Andrew Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 January 2011) |
Role | Fish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ardmore Iochdar South Uist HS8 5QY Scotland |
Director Name | Elizabeth Julia Macmillan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 July 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ardmore South Uist Iochdar Western Isles HS8 5QY Scotland |
Director Name | Mr Michael Corbett |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2010(25 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 January 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Dr Stewart McLelland |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 2013) |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mr Craig Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mrs Clare White |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(28 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2011(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2019) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Website | westminch.co.uk |
---|
Registered Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | West Minch Salmon LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 1998 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1985 | Delivered 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 |
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 January 2021 | Application to strike the company off the register (3 pages) |
28 October 2020 | Resolutions
|
20 October 2020 | Statement of capital following an allotment of shares on 15 October 2020
|
9 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Craig Anderson as a director on 23 December 2019 (1 page) |
18 December 2019 | Appointment of Odd Eliasen as a director on 13 December 2019 (2 pages) |
18 December 2019 | Appointment of Jóhan Regin Jacobsen as a director on 13 December 2019 (2 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
13 May 2019 | Registered 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 2019 | Registered 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 2019 | Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 2019 (1 page) |
30 April 2019 | Registered 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 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
30 June 2017 | Notification of West Minch Salmon Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
30 June 2017 | Notification of West Minch Salmon Limited as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
30 June 2017 | Notification of West Minch Salmon Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 July 2015 | Secretary's details changed for Morisons Secretaries Ltd on 1 June 2015 (1 page) |
13 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Secretary's details changed for Morisons Secretaries Ltd on 1 June 2015 (1 page) |
13 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Secretary's details changed for Morisons Secretaries Ltd on 1 June 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
3 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
3 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 January 2014 | Appointment of Mrs Clare White as a director (2 pages) |
27 January 2014 | Appointment of Mrs Clare White as a director (2 pages) |
27 January 2014 | Termination of appointment of Stewart Mclelland as a director (1 page) |
27 January 2014 | Termination of appointment of Stewart Mclelland as a director (1 page) |
24 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
24 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
24 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
24 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 June 2012 | Registered office address changed from C/O Scottish Salmon Company 8 Melville Crescent Edinburgh EH3 7JA Scotland on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from C/O Scottish Salmon Company 8 Melville Crescent Edinburgh EH3 7JA Scotland on 22 June 2012 (1 page) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
7 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 August 2011 | Termination of appointment of Angus Macmillan as a director (1 page) |
30 August 2011 | Termination of appointment of Angus Macmillan as a director (1 page) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
9 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
18 January 2011 | Appointment of Mr Robert Wilson as a director (2 pages) |
18 January 2011 | Termination of appointment of Michael Corbett as a director (1 page) |
18 January 2011 | Termination of appointment of Michael Corbett as a director (1 page) |
18 January 2011 | Appointment of Dr Stewart Mclelland as a director (2 pages) |
18 January 2011 | Termination of appointment of Angus Macmillan as a secretary (1 page) |
18 January 2011 | Appointment of Morisons Secretaries Ltd as a secretary (2 pages) |
18 January 2011 | Appointment of Morisons Secretaries Ltd as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Angus Macmillan as a secretary (1 page) |
18 January 2011 | Appointment of Dr Stewart Mclelland as a director (2 pages) |
18 January 2011 | Appointment of Mr Robert Wilson as a director (2 pages) |
8 November 2010 | Termination of appointment of Elizabeth Macmillan as a director (1 page) |
8 November 2010 | Appointment of Mr Michael Corbett as a director (2 pages) |
8 November 2010 | Registered office address changed from Gramsdale Factory Gramsdale Benbecula Western Isles HS7 5LZ on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Gramsdale Factory Gramsdale Benbecula Western Isles HS7 5LZ on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Gramsdale Factory Gramsdale Benbecula Western Isles HS7 5LZ on 8 November 2010 (1 page) |
8 November 2010 | Termination of appointment of Elizabeth Macmillan as a director (1 page) |
8 November 2010 | Appointment of Mr Michael Corbett as a director (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
26 October 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
11 November 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
21 November 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
21 November 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from ardmore lochboisdale isle of south uist HS8 5QY (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from ardmore lochboisdale isle of south uist HS8 5QY (1 page) |
14 December 2007 | Return made up to 20/06/07; full list of members (2 pages) |
14 December 2007 | Return made up to 20/06/07; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 August 2006 | Return made up to 20/06/06; full list of members (7 pages) |
1 August 2006 | Return made up to 20/06/06; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
24 January 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
24 January 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
16 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
10 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
10 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
12 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
12 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
11 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
11 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
3 December 2002 | Return made up to 20/06/02; full list of members (7 pages) |
3 December 2002 | Return made up to 20/06/02; full list of members (7 pages) |
16 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
16 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
4 September 2001 | Return made up to 20/06/01; full list of members (6 pages) |
4 September 2001 | Return made up to 20/06/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
18 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
3 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
20 June 2000 | Nc inc already adjusted 15/02/00 (1 page) |
20 June 2000 | Nc inc already adjusted 15/02/00 (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 5 locheport north uist western isle PA82 5EU (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 5 locheport north uist western isle PA82 5EU (1 page) |
6 June 2000 | Director resigned (1 page) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
15 September 1999 | Return made up to 20/06/99; full list of members (6 pages) |
15 September 1999 | Return made up to 20/06/99; full list of members (6 pages) |
28 April 1999 | Dec mort/charge * (5 pages) |
28 April 1999 | Dec mort/charge * (5 pages) |
22 March 1999 | Dec mort/charge * (5 pages) |
22 March 1999 | Dec mort/charge * (5 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
16 November 1998 | Partic of mort/charge * (5 pages) |
16 November 1998 | Partic of mort/charge * (5 pages) |
25 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
15 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
15 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New secretary appointed;new director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New secretary appointed;new director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Secretary resigned (1 page) |
10 September 1996 | Return made up to 20/06/96; full list of members (5 pages) |
10 September 1996 | Return made up to 20/06/96; full list of members (5 pages) |
16 July 1996 | Dec mort/charge * (5 pages) |
16 July 1996 | Dec mort/charge * (5 pages) |
13 October 1995 | Alterations to a floating charge (5 pages) |
13 October 1995 | Alterations to a floating charge (5 pages) |
2 October 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
2 October 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
29 September 1995 | Alterations to a floating charge (10 pages) |
29 September 1995 | Alterations to a floating charge (10 pages) |
6 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
7 January 1993 | Resolutions
|
7 January 1993 | Nc inc already adjusted 16/10/92 (1 page) |
7 January 1993 | Nc inc already adjusted 16/10/92 (1 page) |
7 January 1993 | Ad 16/10/92--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
7 January 1993 | Resolutions
|
7 January 1993 | Ad 16/10/92--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
7 July 1986 | Return made up to 30/06/86; full list of members (6 pages) |
7 July 1986 | Return made up to 30/06/86; full list of members (6 pages) |
15 March 1985 | Incorporation (12 pages) |
15 March 1985 | Incorporation (12 pages) |
10 June 1982 | Allotment of shares (2 pages) |
10 June 1982 | Allotment of shares (2 pages) |