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, 6 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 | Mr Odd Eliasen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(34 years, 6 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 | John MacDonald |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 March 1996) |
Role | Motor Hirer |
Correspondence Address | 8 Tobson Isle Of Lewis HS2 9NA Scotland |
Director Name | Norman George MacDonald |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 March 1996) |
Role | Haulage Contractor |
Correspondence Address | Tobson Great Bernera Isle Of Lewis |
Secretary Name | John MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 8 Tobson Isle Of Lewis HS2 9NA Scotland |
Director Name | Gilbert Leo Gerard Pieters |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 March 1996(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 11 Joe Englishstraat Brugge Foreign |
Secretary Name | Bart Caura |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 29 March 1996(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Hogeweg 509 Brugge 8200 |
Director Name | Bart Caura |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 January 1998(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Hogeweg 509 Brugge 8200 |
Director Name | Frank Tierenteyn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 January 1998(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Nuytemanslaan 22 Blankenberge 8370 |
Director Name | Stepehen Charles Rex |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2001) |
Role | Salmon Farmer |
Correspondence Address | Airor, St Martins Cullicudden,By Culbokie,, Ross-Shire By Dingwall IV7 8JT Scotland |
Director Name | Alan Thomas Anderson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 September 2007) |
Role | General Manager |
Correspondence Address | 37 Crossbost Isle Of Lewis HS2 9NP Scotland |
Secretary Name | Alison Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2003) |
Role | Accounts Manager |
Correspondence Address | 21 Urquhart Gardens Stornoway Isle Of Lewis HS1 2TX Scotland |
Secretary Name | Iain Murdo MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2009) |
Role | Accounts Manager |
Correspondence Address | Dalriada Gress Stornoway Western Isles HS2 0NB Scotland |
Director Name | Mr Oddgeir Oddsen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 September 2007(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2010) |
Role | Fish Farm Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Sinclair Street Helensburgh Dunbartonshire G84 9HX Scotland |
Director Name | Mrs Yvonne Frances MacDonald |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Secretary Name | Mrs Yvonne Frances MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 June 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Pikes Knowe Court Cardrona Peebles Borders EH45 9LP Scotland |
Secretary Name | Mr Robert Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(24 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 July 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Pikes Knowe Court Cardrona Peebles Borders EH45 9LP Scotland |
Director Name | Mr James Joseph Mullins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish, |
Status | Resigned |
Appointed | 03 March 2010(24 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Ian Paul Marshall |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(24 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 December 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mrs Clare Anne White |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 June 2014) |
Role | Company Director |
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, 2 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 | Redasco (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 1998) |
Correspondence Address | Avenue De L'Avenir 2 Delemont Switzerland |
Director Name | Intermasco (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 1998) |
Correspondence Address | Joe Englishstraat 11 Brugge 8000 |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2010(25 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2019) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Telephone | 01851 707600 |
---|---|
Telephone region | Lewis and Great Bernera, Outer Hebrides |
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 |
10k at £1 | Scottish Salmon Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 February 2003 | Delivered on: 25 February 2003 Persons entitled: Nordea Bank Asa as Security Trustee for Itself and Others Classification: Bond & 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. Outstanding |
---|---|
17 October 2001 | Delivered on: 31 October 2001 Satisfied on: 3 March 2003 Persons entitled: Christiania Bank Og Kreditkasse Asa Classification: Bond & 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 |
10 November 1987 | Delivered on: 20 November 1987 Satisfied on: 9 April 1998 Persons entitled: The Highlands & Islands Development Board Classification: Instrument of 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 |
2 July 1987 | Delivered on: 9 July 1987 Satisfied on: 11 September 2000 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: Whole assets of the company. 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) |
26 October 2020 | Statement of capital on 26 October 2020
|
26 October 2020 | Resolutions
|
26 October 2020 | Statement by Directors (1 page) |
26 October 2020 | Solvency Statement dated 07/10/20 (1 page) |
7 May 2020 | Confirmation statement made on 24 April 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) |
6 August 2019 | Satisfaction of charge 4 in full (4 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
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) |
13 May 2019 | Confirmation statement made on 24 April 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) |
30 April 2019 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to Excel House, 30 Semple Street Edinburgh EH3 8BL on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 2019 (1 page) |
7 May 2018 | Confirmation statement made on 24 April 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) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
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 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 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 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) |
18 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
3 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
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 | Termination of appointment of Clare White as a director (1 page) |
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
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) |
23 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
23 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
23 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
23 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 24 April 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) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Appointment of Ms Clare Anne White as a director (2 pages) |
21 December 2010 | Appointment of Ms Clare Anne White as a director (2 pages) |
21 December 2010 | Termination of appointment of Ian Marshall as a director (1 page) |
21 December 2010 | Termination of appointment of Ian Marshall as a director (1 page) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 July 2010 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page) |
12 July 2010 | Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page) |
12 July 2010 | Termination of appointment of Robert Wilson as a secretary (1 page) |
12 July 2010 | Termination of appointment of Robert Wilson as a secretary (1 page) |
12 July 2010 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page) |
12 July 2010 | Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page) |
4 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Appointment of Mr Ian Paul Marshall as a director (2 pages) |
26 April 2010 | Registered office address changed from Abbey Mill Business Centre, Studio 5001 12 Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom on 26 April 2010 (1 page) |
26 April 2010 | Appointment of Mr Ian Paul Marshall as a director (2 pages) |
26 April 2010 | Termination of appointment of James Mullins as a director (1 page) |
26 April 2010 | Registered office address changed from Abbey Mill Business Centre, Studio 5001 12 Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom on 26 April 2010 (1 page) |
26 April 2010 | Termination of appointment of James Mullins as a director (1 page) |
5 March 2010 | Appointment of Mr James Joseph Mullins as a director (2 pages) |
5 March 2010 | Appointment of Mr James Joseph Mullins as a director (2 pages) |
5 March 2010 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
5 March 2010 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 September 2009 | Secretary appointed robert wilson (2 pages) |
4 September 2009 | Secretary appointed robert wilson (2 pages) |
18 August 2009 | Director appointed robert wilson (2 pages) |
18 August 2009 | Director appointed robert wilson (2 pages) |
7 August 2009 | Appointment terminated director and secretary yvonne macdonald (1 page) |
7 August 2009 | Appointment terminated director and secretary yvonne macdonald (1 page) |
21 July 2009 | Return made up to 24/04/09; full list of members (3 pages) |
21 July 2009 | Return made up to 24/04/09; full list of members (3 pages) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from abbey mill business centre, mile end studio 5001 12 seedhill rd paisley renfrewshire PA1 1JS united kingdom (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from abbey mill business centre, mile end studio 5001 12 seedhill rd paisley renfrewshire PA1 1JS united kingdom (1 page) |
20 July 2009 | Return made up to 24/04/08; full list of members (3 pages) |
20 July 2009 | Return made up to 24/04/08; full list of members (3 pages) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Location of register of members (1 page) |
12 February 2009 | Secretary appointed mrs yvonne frances macdonald (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 1 marybank industrial estate stornoway isle of lewis HS2 0DB (1 page) |
12 February 2009 | Appointment terminated secretary iain macdonald (1 page) |
12 February 2009 | Appointment terminated secretary iain macdonald (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 1 marybank industrial estate stornoway isle of lewis HS2 0DB (1 page) |
12 February 2009 | Secretary appointed mrs yvonne frances macdonald (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 May 2007 | Return made up to 24/04/07; no change of members (6 pages) |
31 May 2007 | Return made up to 24/04/07; no change of members (6 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
26 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
26 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 June 2005 | Return made up to 24/04/05; full list of members (6 pages) |
3 June 2005 | Return made up to 24/04/05; full list of members (6 pages) |
12 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 July 2004 | New secretary appointed (1 page) |
23 July 2004 | Return made up to 24/04/04; full list of members
|
23 July 2004 | New secretary appointed (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Return made up to 24/04/04; full list of members
|
23 July 2004 | Secretary resigned (1 page) |
29 January 2004 | Full accounts made up to 31 December 2002 (14 pages) |
29 January 2004 | Full accounts made up to 31 December 2002 (14 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
29 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
3 March 2003 | Dec mort/charge * (4 pages) |
3 March 2003 | Dec mort/charge * (4 pages) |
25 February 2003 | Partic of mort/charge * (7 pages) |
25 February 2003 | Partic of mort/charge * (7 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 May 2002 | Return made up to 24/04/02; full list of members
|
29 May 2002 | Return made up to 24/04/02; full list of members
|
18 December 2001 | Memorandum and Articles of Association (10 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
18 December 2001 | Memorandum and Articles of Association (10 pages) |
31 October 2001 | Partic of mort/charge * (5 pages) |
31 October 2001 | Partic of mort/charge * (5 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned;director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned;director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 May 2001 | Return made up to 24/04/01; full list of members
|
24 May 2001 | Return made up to 24/04/01; full list of members
|
11 September 2000 | Dec mort/charge * (5 pages) |
11 September 2000 | Dec mort/charge * (5 pages) |
10 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
21 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
4 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 June 1998 | Return made up to 24/04/98; no change of members (4 pages) |
16 June 1998 | Return made up to 24/04/98; no change of members (4 pages) |
9 April 1998 | Dec mort/charge * (6 pages) |
9 April 1998 | Dec mort/charge * (6 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | Director resigned (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: c/o mann judd gordon 26 lewis street isle of lewis HS1 2JF (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: c/o mann judd gordon 26 lewis street isle of lewis HS1 2JF (1 page) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
16 June 1997 | Return made up to 24/04/97; no change of members (4 pages) |
16 June 1997 | Return made up to 24/04/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 July 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
16 July 1996 | Return made up to 24/04/96; full list of members (6 pages) |
16 July 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
16 July 1996 | Return made up to 24/04/96; full list of members (6 pages) |
9 May 1996 | Secretary resigned;director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 8 tobson bernera isle of lewis HS2 9NA (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Auditor's resignation (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 8 tobson bernera isle of lewis HS2 9NA (1 page) |
9 May 1996 | Auditor's resignation (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Secretary resigned;director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
5 February 1996 | Return made up to 24/04/95; full list of members
|
5 February 1996 | Return made up to 24/04/95; full list of members
|