Edinburgh
EH3 8BL
Scotland
Director Name | Mr Odd Eliasen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | JÓHan Regin Jacobsen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Angus Andrew Macmillan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 July 2011) |
Role | Managing Director |
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 | 31 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ardmore South Uist Iochdar Western Isles HS8 5QY Scotland |
Secretary Name | Mr Angus Andrew Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardmore Iochdar South Uist 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(24 years 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(24 years, 5 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(24 years, 5 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(27 years, 1 month 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(27 years, 5 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(24 years, 5 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 |
Registered Address | 30 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2003 | Delivered on: 30 September 2003 Satisfied on: 11 June 2010 Persons entitled: S & S Smolts Limited Classification: Standard security Secured details: £120,000. Particulars: Area of ground extending to 0.128 gectares at daliburgh, county of inverness. Fully Satisfied |
---|---|
17 May 2001 | Delivered on: 7 June 2001 Satisfied on: 20 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64 shares on vessel lochvisgebhagh. Fully Satisfied |
22 November 1996 | Delivered on: 3 December 1996 Satisfied on: 23 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as gramsdale factory,isle of south uist,inverness. Fully Satisfied |
8 November 1996 | Delivered on: 14 November 1996 Satisfied on: 23 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at carnan,south uist. Fully Satisfied |
18 November 1995 | Delivered on: 1 December 1995 Satisfied on: 9 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
1 April 1993 | Delivered on: 16 April 1993 Satisfied on: 1 April 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.5 acres of land at carnan, eochar, south uist as relative to disposition by trustees of the deceased dame emily e s g cathcart in favour of john maclean recorded G.R.S. 09/11/35. Fully Satisfied |
1 August 1988 | Delivered on: 10 August 1988 Satisfied on: 16 December 1996 Persons entitled: The Royal Bank of Scotland PLC 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 |
29 October 2009 | Delivered on: 4 November 2009 Satisfied on: 23 June 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 March 2004 | Delivered on: 7 April 2004 Satisfied on: 23 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Crooked river hatchery, lochboisdale, south uist (title number INV5474). Fully Satisfied |
16 July 1986 | Delivered on: 25 July 1986 Satisfied on: 6 November 1996 Persons entitled: The Highlands and 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 |
29 March 2012 | Delivered on: 4 April 2012 Persons entitled: Dnb Bank Asa Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2021 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland to 30 Semple Street Edinburgh EH3 8BL on 1 April 2021 (1 page) |
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2021 | Application to strike the company off the register (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
4 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
28 October 2020 | Solvency Statement dated 15/10/20 (1 page) |
28 October 2020 | Statement of capital on 28 October 2020
|
28 October 2020 | Statement by Directors (1 page) |
28 October 2020 | Resolutions
|
23 December 2019 | Termination of appointment of Craig Anderson as a director on 23 December 2019 (1 page) |
18 December 2019 | Appointment of Jóhan Regin Jacobsen as a director on 13 December 2019 (2 pages) |
18 December 2019 | Appointment of Odd Eliasen as a director on 13 December 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 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 | 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 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) |
5 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 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) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 June 2016 | Satisfaction of charge 12 in full (4 pages) |
10 June 2016 | Satisfaction of charge 12 in full (4 pages) |
16 November 2015 | Secretary's details changed for Morisons Secretaries Ltd on 20 May 2015 (1 page) |
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Secretary's details changed for Morisons Secretaries Ltd on 20 May 2015 (1 page) |
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 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) |
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
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 | 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) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Termination of appointment of Stewart Mclelland as a director (1 page) |
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 | Appointment of Mrs Clare White as a director (2 pages) |
5 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
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) |
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) |
20 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
20 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
26 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
11 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
11 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
24 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
24 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
24 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
24 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
24 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
24 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
4 April 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
8 March 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
8 March 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
30 January 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
30 January 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
23 January 2012 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
23 January 2012 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
4 November 2011 | Registered office address changed from C/O Scottish Salmon Compny 8 Melville Crescent Edinburgh EH3 7JA Scotland on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from C/O Scottish Salmon Compny 8 Melville Crescent Edinburgh EH3 7JA Scotland on 4 November 2011 (1 page) |
4 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Registered office address changed from C/O Scottish Salmon Compny 8 Melville Crescent Edinburgh EH3 7JA Scotland on 4 November 2011 (1 page) |
4 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (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) |
20 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
20 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
18 January 2011 | Appointment of Morisons Secretaries Ltd as a secretary (2 pages) |
18 January 2011 | Appointment of Mr Robert Wilson as a director (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) |
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) |
17 January 2011 | Termination of appointment of Michael Corbett as a director (1 page) |
17 January 2011 | Termination of appointment of Michael Corbett as a director (1 page) |
8 November 2010 | Registered office address changed from C/O Scottish Salmon Company 8 Melville Crescent Edinburgh EH3 7JA Scotland on 8 November 2010 (1 page) |
8 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 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 C/O Scottish Salmon Company 8 Melville Crescent Edinburgh EH3 7JA Scotland on 8 November 2010 (1 page) |
8 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Termination of appointment of Elizabeth Macmillan as a director (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 | Appointment of Mr Michael Corbett 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 C/O Scottish Salmon Company 8 Melville Crescent Edinburgh EH3 7JA Scotland on 8 November 2010 (1 page) |
21 June 2010 | Auditor's resignation (2 pages) |
21 June 2010 | Auditor's resignation (2 pages) |
11 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
11 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
7 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
7 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
1 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Alterations to floating charge 11 (5 pages) |
20 November 2009 | Alterations to floating charge 5 (5 pages) |
20 November 2009 | Alterations to floating charge 5 (5 pages) |
20 November 2009 | Alterations to floating charge 11 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 January 2009 | Return made up to 28/10/08; full list of members (4 pages) |
20 January 2009 | Return made up to 28/10/08; full list of members (4 pages) |
24 November 2008 | Accounts for a small company made up to 30 April 2008 (9 pages) |
24 November 2008 | Accounts for a small company made up to 30 April 2008 (9 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from ardmore iochdar isle of south uist (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from ardmore iochdar isle of south uist (1 page) |
3 March 2008 | Return made up to 28/10/07; full list of members (4 pages) |
3 March 2008 | Return made up to 28/10/07; full list of members (4 pages) |
30 November 2007 | Accounts for a small company made up to 30 April 2007 (9 pages) |
30 November 2007 | Accounts for a small company made up to 30 April 2007 (9 pages) |
20 December 2006 | Accounts for a small company made up to 30 April 2006 (9 pages) |
20 December 2006 | Accounts for a small company made up to 30 April 2006 (9 pages) |
28 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
4 December 2005 | Return made up to 28/10/05; full list of members (7 pages) |
4 December 2005 | Return made up to 28/10/05; full list of members (7 pages) |
8 November 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
8 November 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
25 January 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
25 January 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
11 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
7 April 2004 | Partic of mort/charge * (5 pages) |
7 April 2004 | Partic of mort/charge * (5 pages) |
10 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
10 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
5 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
30 September 2003 | Partic of mort/charge * (5 pages) |
30 September 2003 | Partic of mort/charge * (5 pages) |
4 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
4 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
14 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
16 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
16 November 2001 | Accounts for a small company made up to 30 April 2001 (9 pages) |
16 November 2001 | Accounts for a small company made up to 30 April 2001 (9 pages) |
7 June 2001 | Partic of mort/charge * (5 pages) |
7 June 2001 | Partic of mort/charge * (5 pages) |
9 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 30 April 2000 (9 pages) |
19 October 2000 | Accounts for a small company made up to 30 April 2000 (9 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
13 December 1999 | Return made up to 28/10/99; full list of members (6 pages) |
13 December 1999 | Return made up to 28/10/99; full list of members (6 pages) |
15 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
15 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
9 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
17 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
17 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
1 April 1997 | Dec mort/charge * (4 pages) |
1 April 1997 | Dec mort/charge * (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
16 December 1996 | Dec mort/charge * (5 pages) |
16 December 1996 | Dec mort/charge * (5 pages) |
3 December 1996 | Partic of mort/charge * (5 pages) |
3 December 1996 | Partic of mort/charge * (5 pages) |
18 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
18 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
14 November 1996 | Partic of mort/charge * (5 pages) |
14 November 1996 | Partic of mort/charge * (5 pages) |
6 November 1996 | Dec mort/charge * (5 pages) |
6 November 1996 | Dec mort/charge * (5 pages) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 December 1995 | Partic of mort/charge * (7 pages) |
1 December 1995 | Partic of mort/charge * (7 pages) |
28 November 1995 | Return made up to 28/10/95; no change of members (4 pages) |
28 November 1995 | Return made up to 28/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
8 February 1990 | Director resigned (2 pages) |
8 February 1990 | Director resigned (2 pages) |
27 November 1989 | Alterations to a floating charge (6 pages) |
27 November 1989 | Alterations to a floating charge (6 pages) |
21 February 1989 | Alterations to a floating charge (7 pages) |
21 February 1989 | Alterations to a floating charge (7 pages) |
3 February 1989 | Return made up to 31/12/88; full list of members (6 pages) |
3 February 1989 | Return made up to 31/12/88; full list of members (6 pages) |
3 February 1988 | Return made up to 17/12/87; full list of members (6 pages) |
3 February 1988 | Return made up to 17/12/87; full list of members (6 pages) |
10 July 1987 | Return made up to 31/12/86; full list of members (6 pages) |
10 July 1987 | Return made up to 31/12/86; full list of members (6 pages) |
16 July 1986 | Incorporation (20 pages) |
16 July 1986 | Incorporation (20 pages) |
16 July 1986 | Certificate of incorporation (1 page) |
16 July 1986 | Certificate of incorporation (1 page) |