Company NameWest Minch Salmon Limited
Company StatusDissolved
Company NumberSC100097
CategoryPrivate Limited Company
Incorporation Date16 July 1986(37 years, 9 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMs Susan Margaret Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(27 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Odd Eliasen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(33 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameJÓHan Regin Jacobsen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(33 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Angus Andrew Macmillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdmore
Iochdar
South Uist
HS8 5QY
Scotland
Director NameElizabeth Julia Macmillan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ardmore
South Uist
Iochdar
Western Isles
HS8 5QY
Scotland
Secretary NameMr Angus Andrew Macmillan
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 5 months after company formation)
Appointment Duration22 years (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdmore
Iochdar
South Uist
HS8 5QY
Scotland
Director NameMr Michael Corbett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2010(24 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 January 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameDr Stewart McLelland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(24 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErskine House 68
Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMr Robert Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(24 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2013)
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence AddressErskine House 68
Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMr Craig Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(27 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMrs Clare White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(27 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErskine House 68
Queen Street
Edinburgh
EH2 4NN
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2011(24 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2019)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland

Location

Registered Address30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 September 2003Delivered 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 2001Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1993Delivered 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 1988Delivered 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 2009Delivered 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 2004Delivered 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 1986Delivered 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 2012Delivered 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

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2021Registered 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 2021First Gazette notice for voluntary strike-off (1 page)
18 February 2021Application to strike the company off the register (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
4 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
28 October 2020Solvency Statement dated 15/10/20 (1 page)
28 October 2020Statement of capital on 28 October 2020
  • GBP 1.75
(5 pages)
28 October 2020Statement by Directors (1 page)
28 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2019Termination of appointment of Craig Anderson as a director on 23 December 2019 (1 page)
18 December 2019Appointment of Jóhan Regin Jacobsen as a director on 13 December 2019 (2 pages)
18 December 2019Appointment of Odd Eliasen as a director on 13 December 2019 (2 pages)
15 November 2019Confirmation statement made on 28 October 2019 with no updates (3 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 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 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)
5 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 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)
10 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (18 pages)
16 August 2016Full accounts made up to 31 December 2015 (18 pages)
10 June 2016Satisfaction of charge 12 in full (4 pages)
10 June 2016Satisfaction of charge 12 in full (4 pages)
16 November 2015Secretary's details changed for Morisons Secretaries Ltd on 20 May 2015 (1 page)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 7,000
(4 pages)
16 November 2015Secretary's details changed for Morisons Secretaries Ltd on 20 May 2015 (1 page)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 7,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Registered office address changed from C/O Morisons Llp Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page)
2 June 2015Registered office address changed from C/O Morisons Llp Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page)
2 June 2015Registered office address changed from C/O Morisons Llp Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 7,000
(4 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 7,000
(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 2014Termination of appointment of Clare White as a director (1 page)
3 July 2014Appointment of Mrs Susan Margaret Cox as a director (2 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Termination of appointment of Stewart Mclelland as a director (1 page)
27 January 2014Appointment of Mrs Clare White as a director (2 pages)
27 January 2014Termination of appointment of Stewart Mclelland as a director (1 page)
27 January 2014Appointment of Mrs Clare White as a director (2 pages)
5 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 7,000
(4 pages)
5 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 7,000
(4 pages)
24 September 2013Appointment of Mr Craig Anderson as a director (2 pages)
24 September 2013Termination of appointment of Robert Wilson as a director (1 page)
24 September 2013Termination of appointment of Robert Wilson as a director (1 page)
24 September 2013Appointment of Mr Craig Anderson as a director (2 pages)
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)
20 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
20 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
3 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
26 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
11 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
11 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
24 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
24 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
24 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
24 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
24 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
24 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
8 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
8 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
30 January 2012Accounts for a small company made up to 30 June 2011 (9 pages)
30 January 2012Accounts for a small company made up to 30 June 2011 (9 pages)
23 January 2012Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
23 January 2012Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
4 November 2011Registered office address changed from C/O Scottish Salmon Compny 8 Melville Crescent Edinburgh EH3 7JA Scotland on 4 November 2011 (1 page)
4 November 2011Registered office address changed from C/O Scottish Salmon Compny 8 Melville Crescent Edinburgh EH3 7JA Scotland on 4 November 2011 (1 page)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
4 November 2011Registered office address changed from C/O Scottish Salmon Compny 8 Melville Crescent Edinburgh EH3 7JA Scotland on 4 November 2011 (1 page)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
30 August 2011Termination of appointment of Angus Macmillan as a director (1 page)
30 August 2011Termination of appointment of Angus Macmillan as a director (1 page)
20 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
20 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
18 January 2011Appointment of Morisons Secretaries Ltd as a secretary (2 pages)
18 January 2011Appointment of Mr Robert Wilson as a director (2 pages)
18 January 2011Appointment of Morisons Secretaries Ltd as a secretary (2 pages)
18 January 2011Termination of appointment of Angus Macmillan as a secretary (1 page)
18 January 2011Appointment of Dr Stewart Mclelland as a director (2 pages)
18 January 2011Appointment of Mr Robert Wilson as a director (2 pages)
18 January 2011Appointment of Dr Stewart Mclelland as a director (2 pages)
18 January 2011Termination of appointment of Angus Macmillan as a secretary (1 page)
17 January 2011Termination of appointment of Michael Corbett as a director (1 page)
17 January 2011Termination of appointment of Michael Corbett as a director (1 page)
8 November 2010Registered office address changed from C/O Scottish Salmon Company 8 Melville Crescent Edinburgh EH3 7JA Scotland on 8 November 2010 (1 page)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
8 November 2010Registered office address changed from Gramsdale Factory Gramsdale Benbecula Western Isles HS7 5LZ on 8 November 2010 (1 page)
8 November 2010Registered office address changed from C/O Scottish Salmon Company 8 Melville Crescent Edinburgh EH3 7JA Scotland on 8 November 2010 (1 page)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
8 November 2010Termination of appointment of Elizabeth Macmillan as a director (1 page)
8 November 2010Registered office address changed from Gramsdale Factory Gramsdale Benbecula Western Isles HS7 5LZ on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Gramsdale Factory Gramsdale Benbecula Western Isles HS7 5LZ on 8 November 2010 (1 page)
8 November 2010Appointment of Mr Michael Corbett as a director (2 pages)
8 November 2010Termination of appointment of Elizabeth Macmillan as a director (1 page)
8 November 2010Appointment of Mr Michael Corbett as a director (2 pages)
8 November 2010Registered office address changed from C/O Scottish Salmon Company 8 Melville Crescent Edinburgh EH3 7JA Scotland on 8 November 2010 (1 page)
21 June 2010Auditor's resignation (2 pages)
21 June 2010Auditor's resignation (2 pages)
11 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
11 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
7 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
7 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
1 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
20 November 2009Alterations to floating charge 11 (5 pages)
20 November 2009Alterations to floating charge 5 (5 pages)
20 November 2009Alterations to floating charge 5 (5 pages)
20 November 2009Alterations to floating charge 11 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 January 2009Return made up to 28/10/08; full list of members (4 pages)
20 January 2009Return made up to 28/10/08; full list of members (4 pages)
24 November 2008Accounts for a small company made up to 30 April 2008 (9 pages)
24 November 2008Accounts for a small company made up to 30 April 2008 (9 pages)
31 March 2008Registered office changed on 31/03/2008 from ardmore iochdar isle of south uist (1 page)
31 March 2008Registered office changed on 31/03/2008 from ardmore iochdar isle of south uist (1 page)
3 March 2008Return made up to 28/10/07; full list of members (4 pages)
3 March 2008Return made up to 28/10/07; full list of members (4 pages)
30 November 2007Accounts for a small company made up to 30 April 2007 (9 pages)
30 November 2007Accounts for a small company made up to 30 April 2007 (9 pages)
20 December 2006Accounts for a small company made up to 30 April 2006 (9 pages)
20 December 2006Accounts for a small company made up to 30 April 2006 (9 pages)
28 November 2006Return made up to 28/10/06; full list of members (7 pages)
28 November 2006Return made up to 28/10/06; full list of members (7 pages)
4 December 2005Return made up to 28/10/05; full list of members (7 pages)
4 December 2005Return made up to 28/10/05; full list of members (7 pages)
8 November 2005Accounts for a small company made up to 30 April 2005 (8 pages)
8 November 2005Accounts for a small company made up to 30 April 2005 (8 pages)
25 January 2005Accounts for a small company made up to 30 April 2004 (9 pages)
25 January 2005Accounts for a small company made up to 30 April 2004 (9 pages)
11 November 2004Return made up to 28/10/04; full list of members (7 pages)
11 November 2004Return made up to 28/10/04; full list of members (7 pages)
7 April 2004Partic of mort/charge * (5 pages)
7 April 2004Partic of mort/charge * (5 pages)
10 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
10 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
5 November 2003Return made up to 28/10/03; full list of members (7 pages)
5 November 2003Return made up to 28/10/03; full list of members (7 pages)
30 September 2003Partic of mort/charge * (5 pages)
30 September 2003Partic of mort/charge * (5 pages)
4 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
4 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
14 November 2002Return made up to 28/10/02; full list of members (7 pages)
14 November 2002Return made up to 28/10/02; full list of members (7 pages)
16 November 2001Return made up to 28/10/01; full list of members (6 pages)
16 November 2001Return made up to 28/10/01; full list of members (6 pages)
16 November 2001Accounts for a small company made up to 30 April 2001 (9 pages)
16 November 2001Accounts for a small company made up to 30 April 2001 (9 pages)
7 June 2001Partic of mort/charge * (5 pages)
7 June 2001Partic of mort/charge * (5 pages)
9 November 2000Return made up to 28/10/00; full list of members (6 pages)
9 November 2000Return made up to 28/10/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 30 April 2000 (9 pages)
19 October 2000Accounts for a small company made up to 30 April 2000 (9 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (9 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (9 pages)
13 December 1999Return made up to 28/10/99; full list of members (6 pages)
13 December 1999Return made up to 28/10/99; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
9 November 1998Return made up to 28/10/98; no change of members (4 pages)
9 November 1998Return made up to 28/10/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
17 November 1997Return made up to 28/10/97; no change of members (4 pages)
17 November 1997Return made up to 28/10/97; no change of members (4 pages)
1 April 1997Dec mort/charge * (4 pages)
1 April 1997Dec mort/charge * (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
16 December 1996Dec mort/charge * (5 pages)
16 December 1996Dec mort/charge * (5 pages)
3 December 1996Partic of mort/charge * (5 pages)
3 December 1996Partic of mort/charge * (5 pages)
18 November 1996Return made up to 28/10/96; full list of members (6 pages)
18 November 1996Return made up to 28/10/96; full list of members (6 pages)
14 November 1996Partic of mort/charge * (5 pages)
14 November 1996Partic of mort/charge * (5 pages)
6 November 1996Dec mort/charge * (5 pages)
6 November 1996Dec mort/charge * (5 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 December 1995Partic of mort/charge * (7 pages)
1 December 1995Partic of mort/charge * (7 pages)
28 November 1995Return made up to 28/10/95; no change of members (4 pages)
28 November 1995Return made up to 28/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
8 February 1990Director resigned (2 pages)
8 February 1990Director resigned (2 pages)
27 November 1989Alterations to a floating charge (6 pages)
27 November 1989Alterations to a floating charge (6 pages)
21 February 1989Alterations to a floating charge (7 pages)
21 February 1989Alterations to a floating charge (7 pages)
3 February 1989Return made up to 31/12/88; full list of members (6 pages)
3 February 1989Return made up to 31/12/88; full list of members (6 pages)
3 February 1988Return made up to 17/12/87; full list of members (6 pages)
3 February 1988Return made up to 17/12/87; full list of members (6 pages)
10 July 1987Return made up to 31/12/86; full list of members (6 pages)
10 July 1987Return made up to 31/12/86; full list of members (6 pages)
16 July 1986Incorporation (20 pages)
16 July 1986Incorporation (20 pages)
16 July 1986Certificate of incorporation (1 page)
16 July 1986Certificate of incorporation (1 page)