Company NameTobson Fish Farms Limited
Company StatusDissolved
Company NumberSC093983
CategoryPrivate Limited Company
Incorporation Date24 June 1985(38 years, 10 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMs Susan Margaret Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(28 years, 12 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(34 years, 6 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(34 years, 6 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 MacDonald
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1989(3 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 March 1996)
RoleMotor Hirer
Correspondence Address8
Tobson
Isle Of Lewis
HS2 9NA
Scotland
Director NameNorman George MacDonald
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1989(3 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 March 1996)
RoleHaulage Contractor
Correspondence AddressTobson
Great Bernera
Isle Of Lewis
Secretary NameJohn MacDonald
NationalityBritish
StatusResigned
Appointed25 January 1989(3 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address8
Tobson
Isle Of Lewis
HS2 9NA
Scotland
Director NameGilbert Leo Gerard Pieters
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBelgian
StatusResigned
Appointed29 March 1996(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address11 Joe Englishstraat
Brugge
Foreign
Secretary NameBart Caura
NationalityBelgian
StatusResigned
Appointed29 March 1996(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressHogeweg 509
Brugge
8200
Director NameBart Caura
Date of BirthMay 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed09 January 1998(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressHogeweg 509
Brugge
8200
Director NameFrank Tierenteyn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed09 January 1998(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressNuytemanslaan 22
Blankenberge
8370
Director NameStepehen Charles Rex
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2001)
RoleSalmon Farmer
Correspondence AddressAiror, St Martins
Cullicudden,By Culbokie,, Ross-Shire
By Dingwall
IV7 8JT
Scotland
Director NameAlan Thomas Anderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(15 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 September 2007)
RoleGeneral Manager
Correspondence Address37
Crossbost
Isle Of Lewis
HS2 9NP
Scotland
Secretary NameAlison Currie
NationalityBritish
StatusResigned
Appointed01 May 2001(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2003)
RoleAccounts Manager
Correspondence Address21 Urquhart Gardens
Stornoway
Isle Of Lewis
HS1 2TX
Scotland
Secretary NameIain Murdo MacDonald
NationalityBritish
StatusResigned
Appointed30 November 2003(18 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2009)
RoleAccounts Manager
Correspondence AddressDalriada
Gress
Stornoway
Western Isles
HS2 0NB
Scotland
Director NameMr Oddgeir Oddsen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed12 September 2007(22 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2010)
RoleFish Farm Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Sinclair Street
Helensburgh
Dunbartonshire
G84 9HX
Scotland
Director NameMrs Yvonne Frances MacDonald
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(22 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Secretary NameMrs Yvonne Frances MacDonald
NationalityBritish
StatusResigned
Appointed31 January 2009(23 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 June 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Director NameMr Robert Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(24 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Pikes Knowe Court
Cardrona
Peebles
Borders
EH45 9LP
Scotland
Secretary NameMr Robert Wilson
NationalityBritish
StatusResigned
Appointed28 August 2009(24 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 July 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Pikes Knowe Court
Cardrona
Peebles
Borders
EH45 9LP
Scotland
Director NameMr James Joseph Mullins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish,
StatusResigned
Appointed03 March 2010(24 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Ian Paul Marshall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(24 years, 10 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(25 years, 5 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(28 years, 2 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 NameRedasco (Corporation)
StatusResigned
Appointed29 March 1996(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 1998)
Correspondence AddressAvenue De L'Avenir 2
Delemont
Switzerland
Director NameIntermasco (Corporation)
StatusResigned
Appointed29 March 1996(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 1998)
Correspondence AddressJoe Englishstraat 11
Brugge
8000
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2010(25 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2019)
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland

Contact

Telephone01851 707600
Telephone regionLewis and Great Bernera, Outer Hebrides

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

10k at £1Scottish Salmon Company LTD
100.00%
Ordinary

Accounts

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

Charges

18 February 2003Delivered 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 2001Delivered 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 1987Delivered 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 1987Delivered 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

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)
26 October 2020Statement of capital on 26 October 2020
  • GBP 1
(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 2020Statement by Directors (1 page)
26 October 2020Solvency Statement dated 07/10/20 (1 page)
7 May 2020Confirmation statement made on 24 April 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)
6 August 2019Satisfaction of charge 4 in full (4 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
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)
13 May 2019Confirmation statement made on 24 April 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)
30 April 2019Registered 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 2019Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 2019 (1 page)
7 May 2018Confirmation statement made on 24 April 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)
28 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 24 April 2017 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)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(4 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(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)
18 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(4 pages)
18 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(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 2014Appointment of Mrs Susan Margaret Cox as a director (2 pages)
3 July 2014Termination of appointment of Clare White as a director (1 page)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
(4 pages)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
(4 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)
23 September 2013Appointment of Mr Craig Anderson as a director (2 pages)
23 September 2013Appointment of Mr Craig Anderson as a director (2 pages)
23 September 2013Termination of appointment of Robert Wilson as a director (1 page)
23 September 2013Termination of appointment of Robert Wilson as a director (1 page)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 24 April 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)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 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)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
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)
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)
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 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)
12 July 2010Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page)
4 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Appointment of Mr Ian Paul Marshall as a director (2 pages)
26 April 2010Registered 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 2010Appointment of Mr Ian Paul Marshall as a director (2 pages)
26 April 2010Termination of appointment of James Mullins as a director (1 page)
26 April 2010Registered 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 2010Termination of appointment of James Mullins as a director (1 page)
5 March 2010Appointment of Mr James Joseph Mullins as a director (2 pages)
5 March 2010Appointment of Mr James Joseph Mullins as a director (2 pages)
5 March 2010Termination of appointment of Oddgeir Oddsen as a director (1 page)
5 March 2010Termination of appointment of Oddgeir Oddsen as a director (1 page)
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)
4 September 2009Secretary appointed robert wilson (2 pages)
4 September 2009Secretary appointed robert wilson (2 pages)
18 August 2009Director appointed robert wilson (2 pages)
18 August 2009Director appointed robert wilson (2 pages)
7 August 2009Appointment terminated director and secretary yvonne macdonald (1 page)
7 August 2009Appointment terminated director and secretary yvonne macdonald (1 page)
21 July 2009Return made up to 24/04/09; full list of members (3 pages)
21 July 2009Return made up to 24/04/09; full list of members (3 pages)
20 July 2009Location of debenture register (1 page)
20 July 2009Registered 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 2009Registered 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 2009Return made up to 24/04/08; full list of members (3 pages)
20 July 2009Return made up to 24/04/08; full list of members (3 pages)
20 July 2009Location of register of members (1 page)
20 July 2009Location of debenture register (1 page)
20 July 2009Location of register of members (1 page)
12 February 2009Secretary appointed mrs yvonne frances macdonald (1 page)
12 February 2009Registered office changed on 12/02/2009 from 1 marybank industrial estate stornoway isle of lewis HS2 0DB (1 page)
12 February 2009Appointment terminated secretary iain macdonald (1 page)
12 February 2009Appointment terminated secretary iain macdonald (1 page)
12 February 2009Registered office changed on 12/02/2009 from 1 marybank industrial estate stornoway isle of lewis HS2 0DB (1 page)
12 February 2009Secretary appointed mrs yvonne frances macdonald (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 May 2007Return made up to 24/04/07; no change of members (6 pages)
31 May 2007Return made up to 24/04/07; no change of members (6 pages)
16 October 2006Full accounts made up to 31 December 2005 (9 pages)
16 October 2006Full accounts made up to 31 December 2005 (9 pages)
26 May 2006Return made up to 24/04/06; full list of members (6 pages)
26 May 2006Return made up to 24/04/06; full list of members (6 pages)
14 October 2005Full accounts made up to 31 December 2004 (11 pages)
14 October 2005Full accounts made up to 31 December 2004 (11 pages)
3 June 2005Return made up to 24/04/05; full list of members (6 pages)
3 June 2005Return made up to 24/04/05; full list of members (6 pages)
12 December 2004Full accounts made up to 31 December 2003 (14 pages)
12 December 2004Full accounts made up to 31 December 2003 (14 pages)
23 July 2004New secretary appointed (1 page)
23 July 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 July 2004New secretary appointed (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 July 2004Secretary resigned (1 page)
29 January 2004Full accounts made up to 31 December 2002 (14 pages)
29 January 2004Full accounts made up to 31 December 2002 (14 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 May 2003Return made up to 24/04/03; full list of members (6 pages)
29 May 2003Return made up to 24/04/03; full list of members (6 pages)
3 March 2003Dec mort/charge * (4 pages)
3 March 2003Dec mort/charge * (4 pages)
25 February 2003Partic of mort/charge * (7 pages)
25 February 2003Partic of mort/charge * (7 pages)
9 October 2002Full accounts made up to 31 December 2001 (13 pages)
9 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 May 2002Return made up to 24/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 2002Return made up to 24/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2001Memorandum and Articles of Association (10 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2001Memorandum and Articles of Association (10 pages)
31 October 2001Partic of mort/charge * (5 pages)
31 October 2001Partic of mort/charge * (5 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned;director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned;director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Return made up to 24/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2001Return made up to 24/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 September 2000Dec mort/charge * (5 pages)
11 September 2000Dec mort/charge * (5 pages)
10 May 2000Return made up to 24/04/00; full list of members (7 pages)
10 May 2000Return made up to 24/04/00; full list of members (7 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 May 1999Return made up to 24/04/99; full list of members (6 pages)
21 May 1999Return made up to 24/04/99; full list of members (6 pages)
4 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 June 1998Return made up to 24/04/98; no change of members (4 pages)
16 June 1998Return made up to 24/04/98; no change of members (4 pages)
9 April 1998Dec mort/charge * (6 pages)
9 April 1998Dec mort/charge * (6 pages)
6 April 1998Director resigned (1 page)
6 April 1998New director appointed (2 pages)
6 April 1998New director appointed (2 pages)
6 April 1998Director resigned (1 page)
6 April 1998New director appointed (2 pages)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
6 April 1998New director appointed (2 pages)
6 April 1998New director appointed (2 pages)
6 April 1998Director resigned (1 page)
6 April 1998New director appointed (2 pages)
6 April 1998Director resigned (1 page)
8 December 1997Auditor's resignation (1 page)
8 December 1997Registered office changed on 08/12/97 from: c/o mann judd gordon 26 lewis street isle of lewis HS1 2JF (1 page)
8 December 1997Auditor's resignation (1 page)
8 December 1997Registered office changed on 08/12/97 from: c/o mann judd gordon 26 lewis street isle of lewis HS1 2JF (1 page)
14 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
16 June 1997Return made up to 24/04/97; no change of members (4 pages)
16 June 1997Return made up to 24/04/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
16 July 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 July 1996Return made up to 24/04/96; full list of members (6 pages)
16 July 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 July 1996Return made up to 24/04/96; full list of members (6 pages)
9 May 1996Secretary resigned;director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 8 tobson bernera isle of lewis HS2 9NA (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Auditor's resignation (1 page)
9 May 1996Registered office changed on 09/05/96 from: 8 tobson bernera isle of lewis HS2 9NA (1 page)
9 May 1996Auditor's resignation (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Secretary resigned;director resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996New director appointed (2 pages)
5 February 1996Return made up to 24/04/95; full list of members
  • 363(287) ‐ Registered office changed on 05/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1996Return made up to 24/04/95; full list of members
  • 363(287) ‐ Registered office changed on 05/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)