Company NameBakkafrost Scotland Limited
Company StatusActive
Company NumberSC107275
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr ØYstein Sandvik
Date of BirthOctober 1948 (Born 75 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 February 2021(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleBoard Member
Country of ResidenceNorway
Correspondence AddressBakkafrost Bakkavegur 8
Fo-625 Glyvrar
Faroe Islands
Director NameAnnika Frederiksberg
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFaroese
StatusCurrent
Appointed19 February 2021(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleSales Manager
Country of ResidenceFaroe Islands
Correspondence AddressBakkafrost Bakkavegur 8
Fo-625 Glyvrar
Faroe Islands
Director NameMr Runi Hansen
Date of BirthMay 1967 (Born 57 years ago)
NationalityFaroese
StatusCurrent
Appointed19 February 2021(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleExecutive Chairman
Country of ResidenceFaroe Islands
Correspondence AddressBakkafrost Bakkavegur 8
Fo-625 Glyvrar
Faroe Islands
Director NameMr Teitur Samuelsen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFaroese
StatusCurrent
Appointed19 February 2021(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCEO
Country of ResidenceFaroe Islands
Correspondence AddressBakkafrost Bakkavegur 8
Fo-625 Glyvrar
Faroe Islands
Director NameMr Einar Wathne
Date of BirthNovember 1961 (Born 62 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 February 2021(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCEO
Country of ResidenceNorway
Correspondence AddressBakkafrost Bakkavegur 8
Fo-625 Glyvrar
Faroe Islands
Director NameJÓHan Regin Jacobsen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed06 May 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address28 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameGuÐRiÐ HØJgaard
Date of BirthMay 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed06 June 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address28 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NamePeter Nyblom
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed20 February 1989(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 1992)
RoleConsultant
Correspondence AddressMorbyhojden 10
18232 Danderyd
SW2 5JS
Director NameAnders Brandberg
Date of BirthFebruary 1933 (Born 91 years ago)
NationalitySwedish
StatusResigned
Appointed29 August 1989(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 1991)
RoleCompany Director
Correspondence AddressLunnatorpsgatan 7
91279 Gothenburg
Foreign
Director NameUlf Lennart Carlsson
Date of BirthMay 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed17 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 1992)
RoleController
Correspondence AddressParkvagen 9
Foreign
Director NameBernt Sigvard Georg Hallstedt
Date of BirthFebruary 1935 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed17 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 1993)
RoleSea Food Processor
Correspondence AddressSkattagardsvagen 8
S-310 44
Getinge
Foreign
Director NameBjorn Lennart Nilsby
Date of BirthApril 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed17 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 1992)
RoleBusiness Area Manager
Correspondence AddressHackspettsgatan 25
S-412 70 Gothenburg
Foreign
Director NameChristian Jens Jorgesen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 1994)
RoleSeafood Processor
Correspondence AddressGrezbogen 1
2398 Harrislee
2398
Director NameUlf Lennart Carlsson
Date of BirthMay 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed22 September 1993(5 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 January 1994)
RoleAccountant
Country of ResidenceSweden
Correspondence AddressLundavafen 28
Saro
43070
Director NameLars Oscar Christer Hoij
Date of BirthApril 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 1993(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 1996)
RoleSeafood Processor
Correspondence AddressRiksdalersgrand 14
Uddevalla
Sweden
Director NameInge Midtbo
Date of BirthApril 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed29 March 1996(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address15 Nasmyth Avenue
Glasgow
G61 4SQ
Scotland
Director NameArne Nore
Date of BirthNovember 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed29 March 1996(8 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 January 2003)
RolePresident
Correspondence AddressSkaatalia 8
6010 Alesund
6010
Director NameAndre Flem
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed08 December 1997(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2000)
RoleFish Farm Manager
Correspondence AddressAshburn
Barran Kilmore
Oban
Argyll
PA34 4XR
Scotland
Director NameAtle Eide
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNorweigian
StatusResigned
Appointed05 November 2003(16 years after company formation)
Appointment Duration3 years, 12 months (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressHergleb 25
Sandnes
4319
Secretary NameMrs Yvonne Frances MacDonald
NationalityBritish
StatusResigned
Appointed17 August 2005(17 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Director NameMrs Yvonne Frances MacDonald
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Director NameMr Jim Mullins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 March 2009(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2010)
RoleFinance
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Yuriy Lopatynskyy
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(21 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2011)
RoleFinance
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Robert James Heaney
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(21 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 November 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThe Old Manse Pool Of Muckhart
Dollar
Clackmannanshire
FK14 7JN
Scotland
Secretary NameMr Robert Wilson
NationalityBritish
StatusResigned
Appointed28 August 2009(21 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 July 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Pikes Knowe Court
Cardrona
Peebles
Borders
EH45 9LP
Scotland
Director NameMr Michael Gerard Corbett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 July 2010(22 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameDr Stewart McLelland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(23 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Craig Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(25 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMs Susan Margaret Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(26 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMrs Fiona Mitchell Larkin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2014(26 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Odd Eliasen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed12 December 2019(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameJÓHan Regin Jacobsen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed12 December 2019(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Johannes Jensen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFaroese
StatusResigned
Appointed19 February 2021(33 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2022)
RoleCEO
Country of ResidenceFaroe Islands
Correspondence AddressBakkafrost Bakkavegur 8
Fo-625 Glyvrar
Faroe Islands
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed20 February 1989(1 year, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 17 August 2005)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2010(22 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2019)
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland

Contact

Websitescottishsalmon.com
Telephone0131 7188500
Telephone regionEdinburgh

Location

Registered Address28 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£82,436,000
Gross Profit£7,518,000
Net Worth£7,745,000
Cash£2,705,000
Current Liabilities£31,429,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

27 March 2001Delivered on: 6 April 2001
Satisfied on: 4 January 2007
Persons entitled: Den Norske Bank Asa 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
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
13 January 1997Delivered on: 21 January 1997
Satisfied on: 26 November 1999
Persons entitled: Kredittbanken As

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 August 1996Delivered on: 29 August 1996
Satisfied on: 21 May 1998
Persons entitled: Bocm Pauls Limited

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
27 August 1996Delivered on: 28 August 1996
Satisfied on: 18 June 1998
Persons entitled: Ewos Limited

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
30 July 1996Delivered on: 6 August 1996
Satisfied on: 10 May 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 nasmyth avenue, bearsden, registered under title number dmb 52426.
Fully Satisfied
28 March 1996Delivered on: 1 April 1996
Satisfied on: 13 November 1997
Persons entitled: A B Fortos

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
13 July 1988Delivered on: 18 July 1988
Satisfied on: 2 October 1990
Persons entitled: Fokus Bank a/S

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease granted by simon john noble in favour of company recorded g r s (argyll) 13/7/88.
Fully Satisfied
30 March 2009Delivered on: 3 April 2009
Satisfied on: 4 March 2010
Persons entitled: Northern Link Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
20 March 2009Delivered on: 23 March 2009
Satisfied on: 4 April 2009
Persons entitled: Northern Link Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
28 December 2006Delivered on: 29 December 2006
Satisfied on: 19 December 2007
Persons entitled: Dnb Nor Bank Asa

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 June 2003Delivered on: 11 June 2003
Satisfied on: 22 September 2006
Persons entitled: Den Norske Bank Asa

Classification: Standard security
Secured details: The secured obligations.
Particulars: Plots 1, 2 & 9 middleton avenue, strutherhill industrial estate, larkhall--title number lan 149850.
Fully Satisfied
10 June 2003Delivered on: 11 June 2003
Satisfied on: 29 December 2006
Persons entitled: Den Norske Bank Asa

Classification: Standard security
Secured details: The secured obligations.
Particulars: Two triangular shaped plots of land forming part of the lands known as oskamull comprising part of the estate of killiechronan in the isle of mull and county of argyll.
Fully Satisfied
10 June 2003Delivered on: 11 June 2003
Satisfied on: 29 December 2006
Persons entitled: Den Norske Bank Asa

Classification: Standard security
Secured details: The secured obligations.
Particulars: Piece of ground lying on the south side of the public road leading from ulva ferry to salen in the parish of kilninian and kilmore, island of mull and county of argyll.
Fully Satisfied
10 June 2003Delivered on: 11 June 2003
Satisfied on: 29 December 2006
Persons entitled: Den Norske Bank Asa

Classification: Standard security
Secured details: The secured obligations.
Particulars: Area of ground at ardkinglas in the county of argyll extending to 6.27 hectares.
Fully Satisfied
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
29 April 1988Delivered on: 5 May 1988
Satisfied on: 29 October 1990
Persons entitled: Fokus Bank a/S

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
8 March 2022Delivered on: 28 March 2022
Persons entitled: Nordea Bank Abp, Filial I Norge (As Security Trustee)

Classification: A registered charge
Outstanding
30 October 2020Delivered on: 27 November 2020
Persons entitled: Nordea Bank Abp, Filial I Norge (As Security Agent)

Classification: A registered charge
Outstanding
23 December 2019Delivered on: 9 January 2020
Persons entitled: Nordea Bank Abp, Filial I Norge (As Security Agent)

Classification: A registered charge
Outstanding
11 March 2019Delivered on: 19 March 2019
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
8 January 2019Delivered on: 22 January 2019
Persons entitled: Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 June 2016Delivered on: 9 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 May 2013Delivered on: 24 May 2013
Persons entitled: Ewos Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 March 2012Delivered on: 5 April 2012
Persons entitled: Trouw (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
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
11 March 2009Delivered on: 19 March 2009
Persons entitled: Trouw (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 November 2007Delivered on: 12 December 2007
Persons entitled: Dnb Nor Bank Asa

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 February 2021Appointment of Mr Teitur Samuelsen as a director on 19 February 2021 (2 pages)
19 February 2021Appointment of Mr Runi Hansen as a director on 19 February 2021 (2 pages)
19 February 2021Appointment of Mr Øystein Sandvik as a director on 19 February 2021 (2 pages)
19 February 2021Appointment of Annika Frederiksberg as a director on 19 February 2021 (2 pages)
19 February 2021Appointment of Mr Johannes Jensen as a director on 19 February 2021 (2 pages)
19 February 2021Appointment of Mr Einar Wathne as a director on 19 February 2021 (2 pages)
16 February 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
16 February 2021Cessation of The Scottish Salmon Company Plc as a person with significant control on 2 March 2020 (1 page)
16 February 2021Notification of P/F Bakkafrost as a person with significant control on 5 March 2020 (2 pages)
10 December 2020Full accounts made up to 31 December 2019 (215 pages)
27 November 2020Registration of charge SC1072750027, created on 30 October 2020 (18 pages)
6 November 2020Satisfaction of charge SC1072750026 in full (1 page)
28 September 2020Satisfaction of charge SC1072750023 in full (1 page)
28 September 2020Satisfaction of charge SC1072750024 in full (1 page)
28 September 2020Satisfaction of charge SC1072750025 in full (1 page)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
9 January 2020Registration of charge SC1072750026, created on 23 December 2019 (18 pages)
23 December 2019Termination of appointment of Craig Anderson as a director on 23 December 2019 (1 page)
12 December 2019Appointment of Odd Eliasen as a director on 12 December 2019 (2 pages)
12 December 2019Appointment of Jóhan Regin Jacobsen as a director on 12 December 2019 (2 pages)
23 September 2019Termination of appointment of Fiona Mitchell Larkin as a director on 20 September 2019 (1 page)
30 August 2019Full accounts made up to 31 December 2018 (132 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 8 Melville Crescent Edinburgh EH3 7JA to 30 Semple Street Edinburgh EH3 8BL on 30 April 2019 (1 page)
30 April 2019Registered office address changed from 30 Semple Street Edinburgh EH3 8BL Scotland to Excel House, 30 Semple Street Edinburgh EH3 8BL on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 2019 (1 page)
19 March 2019Registration of charge SC1072750025, created on 11 March 2019 (8 pages)
25 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
22 January 2019Registration of charge SC1072750024, created on 8 January 2019 (8 pages)
29 August 2018Full accounts made up to 31 December 2017 (36 pages)
5 May 2018Satisfaction of charge SC1072750022 in full (4 pages)
19 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (33 pages)
13 July 2017Full accounts made up to 31 December 2016 (33 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (37 pages)
16 August 2016Full accounts made up to 31 December 2015 (37 pages)
14 June 2016Alterations to floating charge SC1072750022 (21 pages)
14 June 2016Alterations to floating charge SC1072750022 (21 pages)
10 June 2016Satisfaction of charge 16 in full (4 pages)
10 June 2016Satisfaction of charge 20 in full (4 pages)
10 June 2016Satisfaction of charge 16 in full (4 pages)
10 June 2016Satisfaction of charge 20 in full (4 pages)
9 June 2016Registration of charge SC1072750023, created on 3 June 2016 (29 pages)
9 June 2016Registration of charge SC1072750023, created on 3 June 2016 (29 pages)
9 June 2016Alterations to floating charge SC1072750023 (18 pages)
9 June 2016Alterations to floating charge SC1072750023 (18 pages)
2 June 2016Satisfaction of charge 21 in full (4 pages)
2 June 2016Satisfaction of charge 21 in full (4 pages)
2 June 2016Satisfaction of charge 17 in full (4 pages)
2 June 2016Satisfaction of charge 17 in full (4 pages)
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20,000,000
(5 pages)
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20,000,000
(5 pages)
5 August 2015Full accounts made up to 31 December 2014 (27 pages)
5 August 2015Full accounts made up to 31 December 2014 (27 pages)
20 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000,000
(5 pages)
20 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000,000
(5 pages)
18 November 2014Appointment of Mrs Fiona Mitchell Larkin as a director on 23 September 2014 (2 pages)
18 November 2014Appointment of Mrs Fiona Mitchell Larkin as a director on 23 September 2014 (2 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)
25 June 2014Full accounts made up to 31 December 2013 (28 pages)
25 June 2014Full accounts made up to 31 December 2013 (28 pages)
21 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 20,000,000
(4 pages)
21 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 20,000,000
(4 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)
23 September 2013Termination of appointment of Robert Wilson as a director (1 page)
23 September 2013Termination of appointment of Robert Wilson as a director (1 page)
22 July 2013All of the property or undertaking has been released from charge 17 (1 page)
22 July 2013All of the property or undertaking has been released from charge 21 (1 page)
22 July 2013All of the property or undertaking has been released from charge 17 (1 page)
22 July 2013All of the property or undertaking has been released from charge 21 (1 page)
20 June 2013Appointment of Mr Craig Anderson as a director (2 pages)
20 June 2013Appointment of Mr Craig Anderson as a director (2 pages)
19 June 2013Full accounts made up to 31 December 2012 (28 pages)
19 June 2013Full accounts made up to 31 December 2012 (28 pages)
24 May 2013Alterations to a floating charge (21 pages)
24 May 2013Alterations to a floating charge (21 pages)
24 May 2013Registration of charge 1072750022 (23 pages)
24 May 2013Registration of charge 1072750022 (23 pages)
21 May 2013Alterations to floating charge 16 (23 pages)
21 May 2013Alterations to floating charge 20 (23 pages)
21 May 2013Alterations to floating charge 20 (23 pages)
21 May 2013Alterations to floating charge 16 (23 pages)
18 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
3 September 2012Full accounts made up to 31 December 2011 (27 pages)
3 September 2012Full accounts made up to 31 December 2011 (27 pages)
11 April 2012Alterations to floating charge 17 (8 pages)
11 April 2012Alterations to floating charge 17 (8 pages)
11 April 2012Alterations to floating charge 21 (7 pages)
11 April 2012Alterations to floating charge 21 (7 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
4 April 2012Alterations to floating charge 20 (9 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 20 (9 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 20 (9 pages)
4 April 2012Alterations to floating charge 16 (9 pages)
4 April 2012Alterations to floating charge 16 (9 pages)
4 April 2012Alterations to floating charge 20 (9 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
15 August 2011Termination of appointment of Yuriy Lopatynskyy as a director (1 page)
15 August 2011Termination of appointment of Yuriy Lopatynskyy as a director (1 page)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
17 February 2011Appointment of Mr Stewart Mclelland as a director (2 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
17 February 2011Appointment of Mr Stewart Mclelland as a director (2 pages)
10 February 2011Termination of appointment of Jim Mullins as a director (1 page)
10 February 2011Termination of appointment of Jim Mullins as a director (1 page)
10 February 2011Termination of appointment of Michael Corbett as a director (1 page)
10 February 2011Termination of appointment of Michael Corbett as a director (1 page)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-28
(1 page)
29 September 2010Company name changed lighthouse caledonia LIMITED\certificate issued on 29/09/10
  • CONNOT ‐
(3 pages)
29 September 2010Company name changed lighthouse caledonia LIMITED\certificate issued on 29/09/10
  • CONNOT ‐
(3 pages)
29 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-28
(1 page)
14 July 2010Termination of appointment of Robert Wilson as a secretary (1 page)
14 July 2010Appointment of Mr Michael Gerard Corbett as a director (2 pages)
14 July 2010Appointment of Mr Michael Gerard Corbett as a director (2 pages)
14 July 2010Appointment of Morisons Secretaries Limited as a secretary (2 pages)
14 July 2010Appointment of Morisons Secretaries Limited as a secretary (2 pages)
14 July 2010Termination of appointment of Robert Wilson as a secretary (1 page)
13 May 2010Full accounts made up to 31 December 2009 (23 pages)
13 May 2010Full accounts made up to 31 December 2009 (23 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)
4 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (3 pages)
4 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (3 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Director's details changed for Mr Yuriy Lopatynskyy on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 February 2010Registered office address changed from Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire 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)
25 February 2010Registered office address changed from Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 25 February 2010 (1 page)
25 February 2010Director's details changed for Mr Jim Mullins on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mr Yuriy Lopatynskyy on 1 October 2009 (2 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Director's details changed for Mr Jim Mullins on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mr Jim Mullins on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mr Yuriy Lopatynskyy on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
2 December 2009Termination of appointment of Gabriel Smith as a director (1 page)
2 December 2009Termination of appointment of Gabriel Smith as a director (1 page)
16 November 2009Termination of appointment of Robert Heaney as a director (1 page)
16 November 2009Termination of appointment of Robert Heaney as a director (1 page)
11 September 2009Full accounts made up to 31 December 2008 (25 pages)
11 September 2009Full accounts made up to 31 December 2007 (23 pages)
11 September 2009Full accounts made up to 31 December 2008 (25 pages)
11 September 2009Full accounts made up to 31 December 2007 (23 pages)
4 September 2009Secretary appointed robert wilson (2 pages)
4 September 2009Secretary appointed robert wilson (2 pages)
7 August 2009Appointment terminated director and secretary yvonne macdonald (1 page)
7 August 2009Director appointed robert wilson (2 pages)
7 August 2009Appointment terminated director and secretary yvonne macdonald (1 page)
7 August 2009Director appointed robert wilson (2 pages)
2 June 2009Director appointed mr robert james heaney (1 page)
2 June 2009Director appointed mr robert james heaney (1 page)
15 April 2009Alterations to floating charge 16 (10 pages)
15 April 2009Alterations to floating charge 16 (10 pages)
10 April 2009Alterations to floating charge 17 (7 pages)
10 April 2009Alterations to floating charge 17 (7 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 19 (8 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 19 (8 pages)
25 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (5 pages)
25 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (5 pages)
23 March 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 March 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
13 March 2009Director appointed mr yuriy lopatynskyy (1 page)
13 March 2009Director appointed mr yuriy lopatynskyy (1 page)
13 March 2009Director appointed mr jim mullins (1 page)
13 March 2009Director appointed mr jim mullins (1 page)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
20 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (4 pages)
20 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (4 pages)
31 January 2008Location of register of members (1 page)
31 January 2008Location of debenture register (1 page)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Location of debenture register (1 page)
31 January 2008Location of register of members (1 page)
31 January 2008Registered office changed on 31/01/08 from: abbey mill business centre mile end, studio 5001 12 seedhill road, paisley glasgow PA1 1JS (1 page)
31 January 2008Registered office changed on 31/01/08 from: abbey mill business centre mile end, studio 5001 12 seedhill road, paisley glasgow PA1 1JS (1 page)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
19 December 2007Dec mort/charge * (3 pages)
19 December 2007Dec mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (4 pages)
12 December 2007Partic of mort/charge * (4 pages)
11 December 2007Declaration of assistance for shares acquisition (6 pages)
11 December 2007Declaration of assistance for shares acquisition (6 pages)
11 December 2007Declaration of assistance for shares acquisition (6 pages)
11 December 2007Declaration of assistance for shares acquisition (6 pages)
11 December 2007Declaration of assistance for shares acquisition (6 pages)
11 December 2007Declaration of assistance for shares acquisition (6 pages)
11 December 2007Declaration of assistance for shares acquisition (6 pages)
11 December 2007Declaration of assistance for shares acquisition (7 pages)
11 December 2007Declaration of assistance for shares acquisition (7 pages)
11 December 2007Declaration of assistance for shares acquisition (6 pages)
11 December 2007Declaration of assistance for shares acquisition (6 pages)
11 December 2007Declaration of assistance for shares acquisition (6 pages)
27 November 2007Company name changed pan fish scotland LIMITED\certificate issued on 27/11/07 (2 pages)
27 November 2007Company name changed pan fish scotland LIMITED\certificate issued on 27/11/07 (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
5 October 2007New director appointed (7 pages)
5 October 2007New director appointed (7 pages)
29 May 2007Full accounts made up to 31 December 2006 (18 pages)
29 May 2007Full accounts made up to 31 December 2006 (18 pages)
3 April 2007Full accounts made up to 31 December 2005 (18 pages)
3 April 2007Full accounts made up to 31 December 2005 (18 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007New director appointed (1 page)
1 February 2007Director resigned (1 page)
1 February 2007New director appointed (1 page)
1 February 2007Director resigned (1 page)
4 January 2007Dec mort/charge * (2 pages)
4 January 2007Dec mort/charge * (2 pages)
4 January 2007Dec mort/charge * (2 pages)
4 January 2007Dec mort/charge * (2 pages)
29 December 2006Dec mort/charge * (2 pages)
29 December 2006Partic of mort/charge * (5 pages)
29 December 2006Partic of mort/charge * (5 pages)
29 December 2006Dec mort/charge * (2 pages)
29 December 2006Dec mort/charge * (2 pages)
29 December 2006Dec mort/charge * (2 pages)
29 December 2006Dec mort/charge * (2 pages)
29 December 2006Dec mort/charge * (2 pages)
22 September 2006Dec mort/charge * (2 pages)
22 September 2006Dec mort/charge * (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
21 March 2006Return made up to 31/01/06; full list of members (2 pages)
21 March 2006Return made up to 31/01/06; full list of members (2 pages)
23 November 2005Secretary's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Secretary's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
26 October 2005Full accounts made up to 31 December 2004 (18 pages)
26 October 2005Full accounts made up to 31 December 2004 (18 pages)
23 August 2005Registered office changed on 23/08/05 from: 151 st vincent street glasgow G2 5NJ (1 page)
23 August 2005Registered office changed on 23/08/05 from: 151 st vincent street glasgow G2 5NJ (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
19 May 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
19 May 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
3 March 2005Return made up to 31/01/05; full list of members (8 pages)
3 March 2005Return made up to 31/01/05; full list of members (8 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
11 May 2004Auditor's resignation (1 page)
11 May 2004Auditor's resignation (1 page)
27 April 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
27 April 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
1 March 2004Return made up to 31/01/04; full list of members (8 pages)
1 March 2004Return made up to 31/01/04; full list of members (8 pages)
15 January 2004Memorandum and Articles of Association (13 pages)
15 January 2004Ad 24/12/03--------- £ si 12400000@1=12400000 £ ic 7600000/20000000 (2 pages)
15 January 2004Nc inc already adjusted 24/12/03 (2 pages)
15 January 2004Ad 24/12/03--------- £ si 12400000@1=12400000 £ ic 7600000/20000000 (2 pages)
15 January 2004Nc inc already adjusted 24/12/03 (2 pages)
15 January 2004Memorandum and Articles of Association (13 pages)
8 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2004Company name changed lighthouse of scotland LIMITED\certificate issued on 06/01/04 (3 pages)
6 January 2004Company name changed lighthouse of scotland LIMITED\certificate issued on 06/01/04 (3 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
11 June 2003Partic of mort/charge * (10 pages)
11 June 2003Partic of mort/charge * (9 pages)
11 June 2003Partic of mort/charge * (9 pages)
11 June 2003Partic of mort/charge * (10 pages)
11 June 2003Partic of mort/charge * (9 pages)
11 June 2003Partic of mort/charge * (9 pages)
11 June 2003Partic of mort/charge * (9 pages)
11 June 2003Partic of mort/charge * (9 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)
25 March 2003Return made up to 31/01/03; full list of members (8 pages)
25 March 2003Return made up to 31/01/03; full list of members (8 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
5 March 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
5 March 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
4 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
25 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
6 June 2001Dec mort/charge * (4 pages)
6 June 2001Dec mort/charge * (4 pages)
10 May 2001Dec mort/charge * (4 pages)
10 May 2001Dec mort/charge * (4 pages)
6 April 2001Partic of mort/charge * (7 pages)
6 April 2001Partic of mort/charge * (7 pages)
2 February 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 2000Director resigned (1 page)
17 December 2000Director resigned (1 page)
8 November 2000New director appointed (1 page)
8 November 2000New director appointed (1 page)
31 October 2000Full group accounts made up to 31 December 1999 (24 pages)
31 October 2000Full group accounts made up to 31 December 1999 (24 pages)
29 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 February 2000Return made up to 31/01/00; full list of members (7 pages)
28 February 2000Return made up to 31/01/00; full list of members (7 pages)
26 November 1999Dec mort/charge * (5 pages)
26 November 1999Dec mort/charge * (5 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 (17 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
13 April 1999Return made up to 31/01/99; full list of members (5 pages)
13 April 1999Ad 25/05/98--------- £ si 6000000@1 (2 pages)
13 April 1999Ad 25/05/98--------- £ si 6000000@1 (2 pages)
13 April 1999Return made up to 31/01/99; full list of members (5 pages)
8 March 1999Memorandum and Articles of Association (17 pages)
8 March 1999Memorandum and Articles of Association (17 pages)
9 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 February 1999Nc inc already adjusted 25/05/98 (1 page)
9 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 February 1999Nc inc already adjusted 25/05/98 (1 page)
15 September 1998Auditor's resignation (1 page)
15 September 1998Auditor's resignation (1 page)
15 September 1998Auditors letter. 14/07/98 (1 page)
15 September 1998Auditors letter. 14/07/98 (1 page)
5 August 1998Full accounts made up to 31 December 1997 (19 pages)
5 August 1998Full accounts made up to 31 December 1997 (19 pages)
18 June 1998Dec mort/charge * (5 pages)
18 June 1998Dec mort/charge * (5 pages)
21 May 1998Dec mort/charge * (5 pages)
21 May 1998Dec mort/charge * (5 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
13 November 1997Dec mort/charge * (5 pages)
13 November 1997Dec mort/charge * (5 pages)
7 October 1997Ad 10/06/97--------- £ si 250000@1=250000 £ ic 1350000/1600000 (2 pages)
7 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 October 1997Dec mort/charge release * (2 pages)
7 October 1997Dec mort/charge release * (2 pages)
7 October 1997Dec mort/charge release * (11 pages)
7 October 1997Dec mort/charge release * (2 pages)
7 October 1997Dec mort/charge release * (11 pages)
7 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 October 1997Ad 10/06/97--------- £ si 250000@1=250000 £ ic 1350000/1600000 (2 pages)
7 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 October 1997Dec mort/charge release * (2 pages)
7 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 September 1997Full accounts made up to 31 December 1996 (17 pages)
12 September 1997Full accounts made up to 31 December 1996 (17 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 May 1997Alterations to a floating charge (11 pages)
9 May 1997Alterations to a floating charge (11 pages)
8 May 1997Alterations to a floating charge (7 pages)
8 May 1997Alterations to a floating charge (7 pages)
7 May 1997Alterations to a floating charge (11 pages)
7 May 1997Alterations to a floating charge (14 pages)
7 May 1997Alterations to a floating charge (11 pages)
7 May 1997Alterations to a floating charge (14 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
4 March 1997Return made up to 31/01/97; full list of members (6 pages)
4 March 1997Return made up to 31/01/97; full list of members (6 pages)
21 January 1997Partic of mort/charge * (6 pages)
21 January 1997Partic of mort/charge * (6 pages)
25 October 1996Full accounts made up to 31 December 1995 (18 pages)
25 October 1996Full accounts made up to 31 December 1995 (18 pages)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
2 October 1996Alterations to a floating charge (10 pages)
2 October 1996Alterations to a floating charge (10 pages)
26 September 1996Alterations to a floating charge (10 pages)
26 September 1996Alterations to a floating charge (10 pages)
24 September 1996Alterations to a floating charge (8 pages)
24 September 1996Alterations to a floating charge (8 pages)
29 August 1996Partic of mort/charge * (6 pages)
29 August 1996Partic of mort/charge * (6 pages)
28 August 1996Partic of mort/charge * (6 pages)
28 August 1996Partic of mort/charge * (6 pages)
6 August 1996Partic of mort/charge * (5 pages)
6 August 1996Partic of mort/charge * (5 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
1 April 1996Partic of mort/charge * (6 pages)
1 April 1996Partic of mort/charge * (6 pages)
24 January 1996Return made up to 31/01/96; full list of members (6 pages)
24 January 1996Return made up to 31/01/96; full list of members (6 pages)
11 September 1995Full accounts made up to 31 December 1994 (15 pages)
11 September 1995Full accounts made up to 31 December 1994 (15 pages)
22 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1990Memorandum and Articles of Association (14 pages)
22 October 1990Memorandum and Articles of Association (14 pages)
4 January 1990Ad 13/12/89--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
4 January 1990Ad 13/12/89--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
5 December 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1988Partic of mort/charge 7223 (3 pages)
1 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 May 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 May 1988Puc 2 110588 349998 x £1 ord (2 pages)
16 May 1988Company name changed minathorn LIMITED\certificate issued on 17/05/88 (2 pages)
16 May 1988Company name changed minathorn LIMITED\certificate issued on 17/05/88 (2 pages)
5 May 1988Partic of mort/charge 4576 (3 pages)
23 October 1987Incorporation (19 pages)
23 October 1987Incorporation (19 pages)