Company NameMull Salmon Limited
Company StatusDissolved
Company NumberSC103448
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 2 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMs Susan Margaret Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(27 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 26 January 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(32 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 26 January 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(32 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 26 January 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameAnthony David Favager Dalton
NationalityBritish
StatusResigned
Appointed26 September 1988(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1991)
RoleFish Farmer
Correspondence AddressGlenaros Cottage
Aros
Mull
Pa72 6d
Director NameMr James Edward Bowring Gammell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1988(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 June 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlrick Glenisla
Blairgowrie
Perthshire
PH11 8PJ
Scotland
Director NameMr Richard Wilkie Haldane
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1988(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 June 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCloan
Auchterarder
Perthshire
PH3 1PP
Scotland
Director NameMr Christopher Gwyn Saunders-Davies
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1988(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Island
Greatbridge Road
Romsey
Hampshire
SO51 0HP
Secretary NameMr Christopher Gwyn Saunders-Davies
NationalityBritish
StatusResigned
Appointed26 September 1988(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Island
Greatbridge Road
Romsey
Hampshire
SO51 0HP
Director NameMr Andrew John Gammell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 June 1998)
RoleUnderwriter
Country of ResidenceScotland
Correspondence AddressLaguna
Murthly
Perth
Perthshire
PH1 4HE
Scotland
Director NameAndre Flem
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed19 June 1998(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2001)
RoleFish Farm Manager
Correspondence AddressAshburn
Barran Kilmore
Oban
Argyll
PA34 4XR
Scotland
Director NameWilliam Iain Munro Somerville
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2004)
RoleChartered Accountant
Correspondence Address47 Allan Road
Killearn
Glasgow
Lanarkshire
G63 9QF
Scotland
Director NameBruce Thomas Robertson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 March 2006)
RoleC.A.
Correspondence Address103 Hatton Gardens
Glasgow
Lanarkshire
G52 3PU
Scotland
Director NameMr Oddgeir Oddsen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed30 September 2004(17 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2010)
RoleFirsh Farm Md
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
Appointed06 March 2006(19 years after company formation)
Appointment Duration3 years, 3 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
Appointed06 March 2006(19 years after company formation)
Appointment Duration3 years, 3 months (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(22 years, 5 months 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(22 years, 6 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(23 years 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(23 years, 2 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(23 years, 9 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(26 years, 6 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
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 June 1998(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 March 2006)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2010(23 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2019)
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland

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

3.4k at £1Scottish Salmon Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 May 2003Delivered on: 5 June 2003
Satisfied on: 4 January 2007
Persons entitled: Den Norske Bank Asa as Security Trustee

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 1999Delivered on: 19 November 1999
Satisfied on: 6 June 2001
Persons entitled: Sparebanken Rogaland as Trustee

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
16 May 1988Delivered on: 24 May 1988
Satisfied on: 28 October 1999
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

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
3 November 2020Application to strike the company off the register (3 pages)
24 December 2019Confirmation statement made on 24 December 2019 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 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)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (6 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)
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)
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)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
10 January 2018Confirmation statement made on 31 December 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)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 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)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,400
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,400
(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)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,400
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,400
(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 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3,400
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3,400
(4 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)
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)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 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)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 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 2010Appointment of Ms Clare Anne White as a director (2 pages)
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 2010Appointment of Morisons Secretaries Limited Morisons Secretaries Limited 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 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page)
12 July 2010Termination of appointment of Robert Wilson as a secretary (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)
26 April 2010Appointment of Mr Ian Paul Marshall as a director (2 pages)
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 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)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Registered office address changed from Abbey Mill Business Centre Mile End Studio 5001 12 Seedhill Road Paisley PA1 1JS on 25 February 2010 (1 page)
25 February 2010Registered office address changed from Abbey Mill Business Centre Mile End Studio 5001 12 Seedhill Road Paisley PA1 1JS on 25 February 2010 (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register(s) moved to registered inspection location (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)
12 August 2009Director appointed robert wilson (2 pages)
12 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)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 January 2007Dec mort/charge * (2 pages)
4 January 2007Dec mort/charge * (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
4 September 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 September 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 March 2006Registered office changed on 09/03/06 from: 151 st vincent street glasgow G2 5NJ (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Registered office changed on 09/03/06 from: 151 st vincent street glasgow G2 5NJ (1 page)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006New secretary appointed;new director appointed (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 November 2004Director resigned (1 page)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2003Partic of mort/charge * (8 pages)
5 June 2003Partic of mort/charge * (8 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
6 June 2001Dec mort/charge * (4 pages)
6 June 2001Dec mort/charge * (4 pages)
17 April 2001Full accounts made up to 31 December 2000 (6 pages)
17 April 2001Full accounts made up to 31 December 2000 (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
19 November 1999Partic of mort/charge * (9 pages)
19 November 1999Partic of mort/charge * (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
28 October 1999Dec mort/charge * (4 pages)
28 October 1999Dec mort/charge * (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Secretary resigned;director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Registered office changed on 29/06/98 from: claon auchterarder perthshire (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998Secretary resigned;director resigned (1 page)
29 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
29 June 1998Registered office changed on 29/06/98 from: claon auchterarder perthshire (1 page)
29 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
23 June 1998New director appointed (1 page)
23 June 1998New director appointed (1 page)
9 February 1998Return made up to 31/12/97; full list of members (5 pages)
9 February 1998Return made up to 31/12/97; full list of members (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1997Return made up to 31/12/96; change of members (6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 January 1997Return made up to 31/12/96; change of members (6 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 June 1995Ad 26/06/95--------- £ si [email protected]=17 £ ic 2332/2349 (2 pages)
29 June 1995Ad 26/06/95--------- £ si [email protected]=17 £ ic 2332/2349 (2 pages)
9 January 1995Return made up to 31/12/94; full list of members (5 pages)
9 January 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
31 January 1994Return made up to 31/12/93; no change of members (6 pages)
31 January 1994Return made up to 31/12/93; no change of members (6 pages)
2 April 1993Ad 29/03/93--------- £ si [email protected]=99 £ ic 2233/2332 (2 pages)
2 April 1993Ad 29/03/93--------- £ si [email protected]=99 £ ic 2233/2332 (2 pages)
28 January 1993Return made up to 31/12/92; change of members (5 pages)
28 January 1993Return made up to 31/12/92; change of members (5 pages)
6 April 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 April 1992Ad 25/03/92--------- £ si [email protected]=48 £ ic 1000/1048 (2 pages)
6 April 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 April 1992Registered office changed on 06/04/92 from: 4 north charlotte street edinburgh EH2 4HR (1 page)
6 April 1992Registered office changed on 06/04/92 from: 4 north charlotte street edinburgh EH2 4HR (1 page)
6 April 1992Ad 25/03/92--------- £ si [email protected]=48 £ ic 1000/1048 (2 pages)
7 February 1992Return made up to 31/12/91; full list of members (7 pages)
7 February 1992Director resigned (2 pages)
7 February 1992Director resigned (2 pages)
7 February 1992Return made up to 31/12/91; full list of members (7 pages)
17 June 1991New director appointed (2 pages)
17 June 1991New director appointed (2 pages)
12 February 1991Return made up to 31/12/90; full list of members (8 pages)
12 February 1991Return made up to 31/12/90; full list of members (8 pages)
6 March 1990Return made up to 31/12/89; full list of members (6 pages)
6 March 1990Return made up to 31/12/89; full list of members (6 pages)
28 March 1989Return made up to 26/09/88; full list of members (7 pages)
28 March 1989Return made up to 26/09/88; full list of members (7 pages)
4 February 1988New director appointed (2 pages)
4 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 February 1988New director appointed (2 pages)
4 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 February 1988Registered office changed on 01/02/88 from: maolachy lochavich taynuilt argyll PA35 1HJ (1 page)
1 February 1988Registered office changed on 01/02/88 from: maolachy lochavich taynuilt argyll PA35 1HJ (1 page)
25 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 January 1988PUC2(130188)980X£1 ord. (2 pages)
20 January 1988PUC2(130188)980X£1 ord. (2 pages)