Manchester
M3 2PJ
Director Name | Mr Christopher Duncan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2008(21 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
Director Name | Mr Ivan Ramsay |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(29 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
Secretary Name | Mr Ivan Ramsay |
---|---|
Status | Current |
Appointed | 12 April 2016(29 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
Director Name | I.F. Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2006(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | Wallsend Industrial Estate Cattedown Road Plymouth PL4 0RW |
Director Name | Interfish Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2006(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | Wallsend Industrial Estate Cattedown Road Plymouth PL4 0RW |
Director Name | Scerene Fishing Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2006(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | Wallsend Industrial Estate Cattedown Road Plymouth PL4 0RW |
Director Name | Ivor Johnson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | Setter House Lochend Shetland Isle Of Shetland ZE2 9RZ Scotland |
Director Name | Jerry Barclay Ramsay |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Rona Ollaberry Shetland Isle Of Shetland ZE2 9RT Scotland |
Director Name | Christopher Charles Williamson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | Kerkira Ollaberry Shetland Isle Of Shetland ZE2 9RT Scotland |
Director Name | John Ramsay |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | Stepin Ollaberry Shetland |
Director Name | Ian Frank Nicolson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | Freydell Ollaberry Shetland Isle Of Shetland ZE2 9RT Scotland |
Director Name | Mr Gordon Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 February 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shalderslea Trondra Scalloway Shetland ZE1 0XL Scotland |
Director Name | Robert Christopher Jamieson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | Norvista House Gott Shetland Isle Of Shetland ZE2 9SH Scotland |
Director Name | Mr Andrew Alastair John Inkster |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Burland Trondra, Scalloway Shetland ZE1 0XL Scotland |
Director Name | William Magnus Hughes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | Gairdens Hamnavue Burra Isle Shetland |
Director Name | Mr John Peter Duncan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 08 August 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bona Vista Ollaberry Shetland Isle Of Shetland ZE2 9RT Scotland |
Director Name | Alexander James Couper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 1990) |
Role | Company Director |
Correspondence Address | Ragenvista Voe Shetland Isle Of Shetland ZE2 9PT Scotland |
Secretary Name | Jerry Barclay Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Rona Ollaberry Shetland Isle Of Shetland ZE2 9RT Scotland |
Director Name | Mr Martin John Ramsay |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(21 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Alexandra Buildings Lerwick Shetland ZE1 0LL Scotland |
Director Name | Mr James Robert Ramsay |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2022) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Alexandra Buildings Lerwick Shetland ZE1 0LL Scotland |
Website | interfish.co.uk |
---|
Registered Address | C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
7.7k at £1 | James Ramsay 7.74% Ordinary |
---|---|
7.7k at £1 | Martin John Ramsay 7.74% Ordinary |
62.1k at £1 | Interfish LTD 62.75% Ordinary |
6.1k at £1 | Christopher Duncan 6.13% Ordinary |
15.5k at £1 | Jerry B. Ramsay 15.64% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,214,531 |
Gross Profit | £10,133,903 |
Net Worth | -£17,068,427 |
Current Liabilities | £10,870,892 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 29 September |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
24 March 2003 | Delivered on: 10 April 2003 Satisfied on: 16 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of undertakings Secured details: All sums due or to become due. Particulars: Licences, earnings and requisition compensation in respect of the vessel "altaire". Fully Satisfied |
---|---|
8 July 1994 | Delivered on: 22 July 1994 Satisfied on: 19 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 sixty fourth shares of mv altaire regd lerwick no.LK429. Fully Satisfied |
12 May 1994 | Delivered on: 24 May 1994 Satisfied on: 11 November 2002 Persons entitled: John Hutchison Goodlad and Others as Trustees Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 June 1988 | Delivered on: 23 June 1988 Satisfied on: 19 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sixteen-sixteenth shares of mv 'altaire'. Fully Satisfied |
13 June 1988 | Delivered on: 20 June 1988 Satisfied on: 21 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 May 2014 | Delivered on: 12 June 2014 Satisfied on: 30 July 2014 Persons entitled: Tartan Two Limited Classification: A registered charge Particulars: Right title and interest in and to the quota rights attached to the licence number 41068. Fully Satisfied |
3 July 1987 | Delivered on: 7 July 1987 Satisfied on: 22 June 1989 Persons entitled: Den Norske Creditbank Classification: Shipping mortgage Secured details: All sums due or to become due. Particulars: 16 shares in fishing vessel "altaire" registered in the port of lerwick, no LK429. Fully Satisfied |
11 March 2005 | Delivered on: 25 March 2005 Satisfied on: 11 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of undertakings (incorporating assignation) Secured details: All sums due or to become due. Particulars: 64/64TH share of motor fishing vessel altaire, the fishing licences, quotas etc. Fully Satisfied |
25 October 2004 | Delivered on: 4 November 2004 Satisfied on: 11 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of altaire. Fully Satisfied |
24 March 2003 | Delivered on: 10 April 2003 Satisfied on: 19 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignment Secured details: All sums due or to become due. Particulars: All monies payable in accordance with the shipbuilding contract. The company's rights, title and interest in the advance payment guarantee. Fully Satisfied |
3 July 1987 | Delivered on: 7 July 1987 Satisfied on: 22 June 1989 Persons entitled: Den Norske Creditbank 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 |
31 July 2015 | Delivered on: 5 August 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The vessel named "altaire" registered under the british flag with official number C18297. Outstanding |
31 July 2015 | Delivered on: 4 August 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: The vessel named "altaire" registered under the british flag with official number C18297. Outstanding |
14 April 2014 | Delivered on: 18 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Altaire C18297. Outstanding |
14 April 2014 | Delivered on: 18 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Altaire C18297. Outstanding |
14 April 2014 | Delivered on: 17 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 April 2014 | Delivered on: 17 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 March 2006 | Delivered on: 24 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sixty-four sixty fourth (64/64TH) shares of the vessel named altaire official number C18297. Outstanding |
16 February 2006 | Delivered on: 28 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of the vessel altaire official number C18297. Outstanding |
15 February 2006 | Delivered on: 28 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: The right, title and interest in and to the vessel altaire C18297. Outstanding |
15 February 2006 | Delivered on: 25 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
30 June 2020 | Full accounts made up to 30 September 2019 (17 pages) |
12 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 30 September 2018 (19 pages) |
5 March 2019 | Registered office address changed from 5 Alexandra Buildings Lerwick Shetland ZE1 0LL to C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 5 March 2019 (1 page) |
5 February 2019 | Confirmation statement made on 28 January 2019 with updates (5 pages) |
10 July 2018 | Director's details changed for Mr James Ramsey on 16 April 2018 (2 pages) |
27 June 2018 | Full accounts made up to 30 September 2017 (18 pages) |
16 April 2018 | Termination of appointment of Martin John Ramsay as a director on 16 April 2018 (1 page) |
16 April 2018 | Appointment of Mr James Ramsey as a director on 16 April 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
6 July 2017 | Accounts for a medium company made up to 30 September 2016 (21 pages) |
6 July 2017 | Accounts for a medium company made up to 30 September 2016 (21 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
4 October 2016 | Accounts for a medium company made up to 30 September 2015 (16 pages) |
4 October 2016 | Accounts for a medium company made up to 30 September 2015 (16 pages) |
1 September 2016 | Director's details changed for Mr Johannus Jacobus Colam on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Johannus Jacobus Colam on 1 September 2016 (2 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 April 2016 | Appointment of Mr Ivan Ramsay as a secretary on 12 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Ivan Ramsay as a director on 12 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Ivan Ramsay as a secretary on 12 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Ivan Ramsay as a director on 12 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Jerry Barclay Ramsay as a secretary on 12 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Jerry Barclay Ramsay as a director on 12 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Jerry Barclay Ramsay as a secretary on 12 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Jerry Barclay Ramsay as a director on 12 April 2016 (1 page) |
29 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
5 August 2015 | Registration of charge SC1010090023, created on 31 July 2015 (24 pages) |
5 August 2015 | Registration of charge SC1010090023, created on 31 July 2015 (24 pages) |
4 August 2015 | Registration of charge SC1010090022, created on 31 July 2015 (8 pages) |
4 August 2015 | Registration of charge SC1010090022, created on 31 July 2015 (8 pages) |
3 July 2015 | Accounts for a medium company made up to 30 September 2014 (15 pages) |
3 July 2015 | Accounts for a medium company made up to 30 September 2014 (15 pages) |
16 February 2015 | Director's details changed for Mr Martin John Ramsay on 28 February 2014 (2 pages) |
16 February 2015 | Director's details changed for Mr Christopher Duncan on 14 September 2014 (2 pages) |
16 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mr Christopher Duncan on 14 September 2014 (2 pages) |
16 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mr Martin John Ramsay on 28 February 2014 (2 pages) |
30 July 2014 | Satisfaction of charge SC1010090021 in full (4 pages) |
30 July 2014 | Satisfaction of charge SC1010090021 in full (4 pages) |
12 June 2014 | Accounts for a medium company made up to 30 September 2013 (15 pages) |
12 June 2014 | Registration of charge 1010090021 (18 pages) |
12 June 2014 | Registration of charge 1010090021 (18 pages) |
12 June 2014 | Accounts for a medium company made up to 30 September 2013 (15 pages) |
18 April 2014 | Registration of charge 1010090019 (26 pages) |
18 April 2014 | Registration of charge 1010090020 (11 pages) |
18 April 2014 | Registration of charge 1010090020 (11 pages) |
18 April 2014 | Registration of charge 1010090019 (26 pages) |
17 April 2014 | Registration of charge 1010090018 (30 pages) |
17 April 2014 | Registration of charge 1010090017 (26 pages) |
17 April 2014 | Registration of charge 1010090017 (26 pages) |
17 April 2014 | Registration of charge 1010090018 (30 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
11 July 2013 | Accounts for a medium company made up to 30 September 2012 (15 pages) |
11 July 2013 | Accounts for a medium company made up to 30 September 2012 (15 pages) |
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (10 pages) |
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (10 pages) |
4 July 2012 | Accounts for a medium company made up to 30 September 2011 (15 pages) |
4 July 2012 | Accounts for a medium company made up to 30 September 2011 (15 pages) |
16 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (10 pages) |
16 February 2012 | Director's details changed for Jerry Barclay Ramsay on 1 February 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Martin John Ramsay on 1 February 2011 (2 pages) |
16 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (10 pages) |
16 February 2012 | Director's details changed for Jerry Barclay Ramsay on 1 February 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Martin John Ramsay on 1 February 2011 (2 pages) |
16 February 2012 | Secretary's details changed for Jerry B Ramsay on 29 January 2011 (1 page) |
16 February 2012 | Secretary's details changed for Jerry B Ramsay on 29 January 2011 (1 page) |
16 February 2012 | Director's details changed for Mr Martin John Ramsay on 1 February 2011 (2 pages) |
16 February 2012 | Director's details changed for Jerry Barclay Ramsay on 1 February 2011 (2 pages) |
4 July 2011 | Accounts for a medium company made up to 30 September 2010 (15 pages) |
4 July 2011 | Accounts for a medium company made up to 30 September 2010 (15 pages) |
10 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (10 pages) |
10 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (10 pages) |
11 June 2010 | Accounts for a medium company made up to 30 September 2009 (15 pages) |
11 June 2010 | Accounts for a medium company made up to 30 September 2009 (15 pages) |
3 February 2010 | Director's details changed for Mr Martin John Ramsay on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for I.F. Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Martin John Ramsay on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Christopher Duncan on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Interfish Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for I.F. Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Christopher Duncan on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Interfish Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Martin John Ramsay on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Scerene Fishing Company Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for I.F. Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Scerene Fishing Company Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Interfish Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Scerene Fishing Company Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Christopher Duncan on 1 October 2009 (2 pages) |
6 July 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
6 July 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (6 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (6 pages) |
28 January 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
28 January 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
15 August 2008 | Director appointed christopher duncan (2 pages) |
15 August 2008 | Director appointed christopher duncan (2 pages) |
15 August 2008 | Appointment terminated director john duncan (1 page) |
15 August 2008 | Appointment terminated director john duncan (1 page) |
8 April 2008 | Director appointed mr martin john ramsay (1 page) |
8 April 2008 | Accounts for a medium company made up to 30 June 2007 (14 pages) |
8 April 2008 | Accounts for a medium company made up to 30 June 2007 (14 pages) |
8 April 2008 | Director appointed mr martin john ramsay (1 page) |
7 April 2008 | Appointment terminated director john ramsay (1 page) |
7 April 2008 | Appointment terminated director john ramsay (1 page) |
12 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
12 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
15 March 2007 | Return made up to 28/01/07; full list of members
|
15 March 2007 | Return made up to 28/01/07; full list of members
|
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
21 April 2006 | Dec mort/charge * (2 pages) |
21 April 2006 | Dec mort/charge * (2 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
24 March 2006 | Partic of mort/charge * (3 pages) |
24 March 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Partic of mort/charge * (8 pages) |
28 February 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Partic of mort/charge * (8 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (5 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (5 pages) |
27 February 2006 | New director appointed (2 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 28/01/06; full list of members (11 pages) |
10 February 2006 | Return made up to 28/01/06; full list of members (11 pages) |
31 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
31 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
16 January 2006 | Dec mort/charge * (2 pages) |
16 January 2006 | Dec mort/charge * (2 pages) |
19 December 2005 | Dec mort/charge * (2 pages) |
19 December 2005 | Dec mort/charge * (2 pages) |
19 December 2005 | Dec mort/charge * (2 pages) |
19 December 2005 | Dec mort/charge * (2 pages) |
19 December 2005 | Dec mort/charge * (2 pages) |
19 December 2005 | Dec mort/charge * (2 pages) |
27 April 2005 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
27 April 2005 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
25 March 2005 | Partic of mort/charge * (3 pages) |
25 March 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Return made up to 28/01/05; full list of members (11 pages) |
31 January 2005 | Return made up to 28/01/05; full list of members (11 pages) |
4 November 2004 | Partic of mort/charge * (3 pages) |
4 November 2004 | Partic of mort/charge * (3 pages) |
19 August 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
19 August 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (11 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (11 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
26 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
26 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
7 February 2003 | Return made up to 28/01/03; full list of members (11 pages) |
7 February 2003 | Return made up to 28/01/03; full list of members (11 pages) |
11 November 2002 | Dec mort/charge * (4 pages) |
11 November 2002 | Dec mort/charge * (4 pages) |
22 April 2002 | Accounts for a medium company made up to 30 June 2001 (14 pages) |
22 April 2002 | Accounts for a medium company made up to 30 June 2001 (14 pages) |
31 January 2002 | Return made up to 28/01/02; full list of members (10 pages) |
31 January 2002 | Return made up to 28/01/02; full list of members (10 pages) |
27 February 2001 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
27 February 2001 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (10 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (10 pages) |
3 February 2000 | Return made up to 28/01/00; full list of members (10 pages) |
3 February 2000 | Return made up to 28/01/00; full list of members (10 pages) |
11 January 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
11 January 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
27 January 1999 | Return made up to 28/01/99; no change of members
|
27 January 1999 | Return made up to 28/01/99; no change of members
|
11 January 1999 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
11 January 1999 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
3 February 1998 | Return made up to 28/01/98; no change of members
|
3 February 1998 | Return made up to 28/01/98; no change of members
|
22 January 1998 | Accounts for a medium company made up to 30 June 1997 (14 pages) |
22 January 1998 | Accounts for a medium company made up to 30 June 1997 (14 pages) |
4 February 1997 | Return made up to 28/01/97; full list of members (8 pages) |
4 February 1997 | Return made up to 28/01/97; full list of members (8 pages) |
9 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
9 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
4 November 1996 | Director resigned (2 pages) |
4 November 1996 | Director resigned (2 pages) |
15 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 January 1996 | Return made up to 28/01/96; no change of members
|
22 January 1996 | Return made up to 28/01/96; no change of members
|
20 January 1995 | Return made up to 28/01/95; full list of members (8 pages) |
20 January 1995 | Return made up to 28/01/95; full list of members (8 pages) |
10 January 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
10 January 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
8 February 1994 | Return made up to 28/01/94; full list of members (7 pages) |
8 February 1994 | Return made up to 28/01/94; full list of members (7 pages) |
11 January 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
11 January 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
22 January 1993 | Accounts for a medium company made up to 31 March 1992 (12 pages) |
22 January 1993 | Accounts for a medium company made up to 31 March 1992 (12 pages) |
27 February 1992 | Return made up to 28/01/92; full list of members (8 pages) |
27 February 1992 | Return made up to 28/01/92; full list of members (8 pages) |
6 June 1990 | Return made up to 24/05/90; full list of members (8 pages) |
6 June 1990 | Return made up to 24/05/90; full list of members (8 pages) |
17 May 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
17 May 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
8 February 1989 | Return made up to 04/11/87; full list of members (9 pages) |
8 February 1989 | Return made up to 04/11/87; full list of members (9 pages) |
9 October 1987 | Accounts for a dormant company made up to 31 March 1987 (3 pages) |
9 October 1987 | Resolutions
|
9 October 1987 | Accounts for a dormant company made up to 31 March 1987 (3 pages) |
9 October 1987 | Resolutions
|
24 July 1987 | Resolutions
|
24 July 1987 | Resolutions
|
25 June 1987 | Resolutions
|
25 June 1987 | Resolutions
|
19 November 1986 | Memorandum of association (5 pages) |
19 November 1986 | Memorandum of association (5 pages) |
6 November 1986 | Company name changed ladoak LIMITED\certificate issued on 06/11/86 (2 pages) |
6 November 1986 | Company name changed ladoak LIMITED\certificate issued on 06/11/86 (2 pages) |
23 September 1986 | Incorporation (18 pages) |
23 September 1986 | Certificate of incorporation (1 page) |
23 September 1986 | Incorporation (18 pages) |
23 September 1986 | Certificate of incorporation (1 page) |