Fo-625 Glyvrar
Faroe Islands
Director Name | Annika Frederiksberg |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Faroese |
Status | Current |
Appointed | 19 February 2021(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Sales Manager |
Country of Residence | Faroe Islands |
Correspondence Address | Bakkafrost Bakkavegur 8 Fo-625 Glyvrar Faroe Islands |
Director Name | Mr Runi Hansen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Faroese |
Status | Current |
Appointed | 19 February 2021(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Executive Chairman |
Country of Residence | Faroe Islands |
Correspondence Address | Bakkafrost Bakkavegur 8 Fo-625 Glyvrar Faroe Islands |
Director Name | Mr Teitur Samuelsen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Faroese |
Status | Current |
Appointed | 19 February 2021(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | CEO |
Country of Residence | Faroe Islands |
Correspondence Address | Bakkafrost Bakkavegur 8 Fo-625 Glyvrar Faroe Islands |
Director Name | Mr Einar Wathne |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 19 February 2021(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Bakkafrost Bakkavegur 8 Fo-625 Glyvrar Faroe Islands |
Director Name | JÓHan Regin Jacobsen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 06 May 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 28 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | GuÐRiÐ HØJgaard |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 06 June 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 28 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Peter Nyblom |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 February 1989(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 1992) |
Role | Consultant |
Correspondence Address | Morbyhojden 10 18232 Danderyd SW2 5JS |
Director Name | Anders Brandberg |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 August 1989(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 1991) |
Role | Company Director |
Correspondence Address | Lunnatorpsgatan 7 91279 Gothenburg Foreign |
Director Name | Ulf Lennart Carlsson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 1992) |
Role | Controller |
Correspondence Address | Parkvagen 9 Foreign |
Director Name | Bernt Sigvard Georg Hallstedt |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 1993) |
Role | Sea Food Processor |
Correspondence Address | Skattagardsvagen 8 S-310 44 Getinge Foreign |
Director Name | Bjorn Lennart Nilsby |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 1992) |
Role | Business Area Manager |
Correspondence Address | Hackspettsgatan 25 S-412 70 Gothenburg Foreign |
Director Name | Christian Jens Jorgesen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 1994) |
Role | Seafood Processor |
Correspondence Address | Grezbogen 1 2398 Harrislee 2398 |
Director Name | Ulf Lennart Carlsson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 September 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 January 1994) |
Role | Accountant |
Country of Residence | Sweden |
Correspondence Address | Lundavafen 28 Saro 43070 |
Director Name | Lars Oscar Christer Hoij |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 December 1993(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 1996) |
Role | Seafood Processor |
Correspondence Address | Riksdalersgrand 14 Uddevalla Sweden |
Director Name | Inge Midtbo |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 March 1996(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 15 Nasmyth Avenue Glasgow G61 4SQ Scotland |
Director Name | Arne Nore |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 March 1996(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 January 2003) |
Role | President |
Correspondence Address | Skaatalia 8 6010 Alesund 6010 |
Director Name | Andre Flem |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 December 1997(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2000) |
Role | Fish Farm Manager |
Correspondence Address | Ashburn Barran Kilmore Oban Argyll PA34 4XR Scotland |
Director Name | Atle Eide |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Norweigian |
Status | Resigned |
Appointed | 05 November 2003(16 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | Hergleb 25 Sandnes 4319 |
Secretary Name | Mrs Yvonne Frances MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Director Name | Mrs Yvonne Frances MacDonald |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Director Name | Mr Jim Mullins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 2009(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2010) |
Role | Finance |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Yuriy Lopatynskyy |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2011) |
Role | Finance |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Robert James Heaney |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(21 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 November 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Pool Of Muckhart Dollar Clackmannanshire FK14 7JN Scotland |
Secretary Name | Mr Robert Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(21 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 July 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Pikes Knowe Court Cardrona Peebles Borders EH45 9LP Scotland |
Director Name | Mr Michael Gerard Corbett |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 2010(22 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Dr Stewart McLelland |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(23 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Craig Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Ms Susan Margaret Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mrs Fiona Mitchell Larkin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2014(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Odd Eliasen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 December 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | JÓHan Regin Jacobsen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 December 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Johannes Jensen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Faroese |
Status | Resigned |
Appointed | 19 February 2021(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2022) |
Role | CEO |
Country of Residence | Faroe Islands |
Correspondence Address | Bakkafrost Bakkavegur 8 Fo-625 Glyvrar Faroe Islands |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1989(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 17 August 2005) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2010(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2019) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Website | scottishsalmon.com |
---|---|
Telephone | 0131 7188500 |
Telephone region | Edinburgh |
Registered Address | 28 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £82,436,000 |
Gross Profit | £7,518,000 |
Net Worth | £7,745,000 |
Cash | £2,705,000 |
Current Liabilities | £31,429,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
27 March 2001 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1988 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1988 | Delivered 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 2022 | Delivered on: 28 March 2022 Persons entitled: Nordea Bank Abp, Filial I Norge (As Security Trustee) Classification: A registered charge Outstanding |
30 October 2020 | Delivered on: 27 November 2020 Persons entitled: Nordea Bank Abp, Filial I Norge (As Security Agent) Classification: A registered charge Outstanding |
23 December 2019 | Delivered on: 9 January 2020 Persons entitled: Nordea Bank Abp, Filial I Norge (As Security Agent) Classification: A registered charge Outstanding |
11 March 2019 | Delivered on: 19 March 2019 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
8 January 2019 | Delivered on: 22 January 2019 Persons entitled: Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
3 June 2016 | Delivered on: 9 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
10 May 2013 | Delivered on: 24 May 2013 Persons entitled: Ewos Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 March 2012 | Delivered 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 2012 | Delivered on: 4 April 2012 Persons entitled: Dnb Bank Asa Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 March 2009 | Delivered 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 2007 | Delivered 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 |
19 February 2021 | Appointment of Mr Teitur Samuelsen as a director on 19 February 2021 (2 pages) |
---|---|
19 February 2021 | Appointment of Mr Runi Hansen as a director on 19 February 2021 (2 pages) |
19 February 2021 | Appointment of Mr Øystein Sandvik as a director on 19 February 2021 (2 pages) |
19 February 2021 | Appointment of Annika Frederiksberg as a director on 19 February 2021 (2 pages) |
19 February 2021 | Appointment of Mr Johannes Jensen as a director on 19 February 2021 (2 pages) |
19 February 2021 | Appointment of Mr Einar Wathne as a director on 19 February 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
16 February 2021 | Cessation of The Scottish Salmon Company Plc as a person with significant control on 2 March 2020 (1 page) |
16 February 2021 | Notification of P/F Bakkafrost as a person with significant control on 5 March 2020 (2 pages) |
10 December 2020 | Full accounts made up to 31 December 2019 (215 pages) |
27 November 2020 | Registration of charge SC1072750027, created on 30 October 2020 (18 pages) |
6 November 2020 | Satisfaction of charge SC1072750026 in full (1 page) |
28 September 2020 | Satisfaction of charge SC1072750023 in full (1 page) |
28 September 2020 | Satisfaction of charge SC1072750024 in full (1 page) |
28 September 2020 | Satisfaction of charge SC1072750025 in full (1 page) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
9 January 2020 | Registration of charge SC1072750026, created on 23 December 2019 (18 pages) |
23 December 2019 | Termination of appointment of Craig Anderson as a director on 23 December 2019 (1 page) |
12 December 2019 | Appointment of Odd Eliasen as a director on 12 December 2019 (2 pages) |
12 December 2019 | Appointment of Jóhan Regin Jacobsen as a director on 12 December 2019 (2 pages) |
23 September 2019 | Termination of appointment of Fiona Mitchell Larkin as a director on 20 September 2019 (1 page) |
30 August 2019 | Full accounts made up to 31 December 2018 (132 pages) |
13 May 2019 | Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 8 Melville Crescent Edinburgh EH3 7LU on 13 May 2019 (1 page) |
13 May 2019 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on 13 May 2019 (1 page) |
30 April 2019 | Registered 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 2019 | Registered 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 2019 | Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 2019 (1 page) |
19 March 2019 | Registration of charge SC1072750025, created on 11 March 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
22 January 2019 | Registration of charge SC1072750024, created on 8 January 2019 (8 pages) |
29 August 2018 | Full accounts made up to 31 December 2017 (36 pages) |
5 May 2018 | Satisfaction of charge SC1072750022 in full (4 pages) |
19 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (37 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (37 pages) |
14 June 2016 | Alterations to floating charge SC1072750022 (21 pages) |
14 June 2016 | Alterations to floating charge SC1072750022 (21 pages) |
10 June 2016 | Satisfaction of charge 16 in full (4 pages) |
10 June 2016 | Satisfaction of charge 20 in full (4 pages) |
10 June 2016 | Satisfaction of charge 16 in full (4 pages) |
10 June 2016 | Satisfaction of charge 20 in full (4 pages) |
9 June 2016 | Registration of charge SC1072750023, created on 3 June 2016 (29 pages) |
9 June 2016 | Registration of charge SC1072750023, created on 3 June 2016 (29 pages) |
9 June 2016 | Alterations to floating charge SC1072750023 (18 pages) |
9 June 2016 | Alterations to floating charge SC1072750023 (18 pages) |
2 June 2016 | Satisfaction of charge 21 in full (4 pages) |
2 June 2016 | Satisfaction of charge 21 in full (4 pages) |
2 June 2016 | Satisfaction of charge 17 in full (4 pages) |
2 June 2016 | Satisfaction of charge 17 in full (4 pages) |
21 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
5 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
20 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 November 2014 | Appointment of Mrs Fiona Mitchell Larkin as a director on 23 September 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Fiona Mitchell Larkin as a director on 23 September 2014 (2 pages) |
3 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
3 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
21 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
27 January 2014 | Termination of appointment of Stewart Mclelland as a director (1 page) |
27 January 2014 | Appointment of Mrs Clare White as a director (2 pages) |
27 January 2014 | Termination of appointment of Stewart Mclelland as a director (1 page) |
27 January 2014 | Appointment of Mrs Clare White as a director (2 pages) |
23 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
23 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
22 July 2013 | All of the property or undertaking has been released from charge 17 (1 page) |
22 July 2013 | All of the property or undertaking has been released from charge 21 (1 page) |
22 July 2013 | All of the property or undertaking has been released from charge 17 (1 page) |
22 July 2013 | All of the property or undertaking has been released from charge 21 (1 page) |
20 June 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
20 June 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (28 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (28 pages) |
24 May 2013 | Alterations to a floating charge (21 pages) |
24 May 2013 | Alterations to a floating charge (21 pages) |
24 May 2013 | Registration of charge 1072750022 (23 pages) |
24 May 2013 | Registration of charge 1072750022 (23 pages) |
21 May 2013 | Alterations to floating charge 16 (23 pages) |
21 May 2013 | Alterations to floating charge 20 (23 pages) |
21 May 2013 | Alterations to floating charge 20 (23 pages) |
21 May 2013 | Alterations to floating charge 16 (23 pages) |
18 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
11 April 2012 | Alterations to floating charge 17 (8 pages) |
11 April 2012 | Alterations to floating charge 17 (8 pages) |
11 April 2012 | Alterations to floating charge 21 (7 pages) |
11 April 2012 | Alterations to floating charge 21 (7 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
4 April 2012 | Alterations to floating charge 20 (9 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
4 April 2012 | Alterations to floating charge 16 (9 pages) |
4 April 2012 | Alterations to floating charge 16 (9 pages) |
4 April 2012 | Alterations to floating charge 20 (9 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
15 August 2011 | Termination of appointment of Yuriy Lopatynskyy as a director (1 page) |
15 August 2011 | Termination of appointment of Yuriy Lopatynskyy as a director (1 page) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Appointment of Mr Stewart Mclelland as a director (2 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Appointment of Mr Stewart Mclelland as a director (2 pages) |
10 February 2011 | Termination of appointment of Jim Mullins as a director (1 page) |
10 February 2011 | Termination of appointment of Jim Mullins as a director (1 page) |
10 February 2011 | Termination of appointment of Michael Corbett as a director (1 page) |
10 February 2011 | Termination of appointment of Michael Corbett as a director (1 page) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
29 September 2010 | Resolutions
|
29 September 2010 | Company name changed lighthouse caledonia LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Company name changed lighthouse caledonia LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Resolutions
|
14 July 2010 | Termination of appointment of Robert Wilson as a secretary (1 page) |
14 July 2010 | Appointment of Mr Michael Gerard Corbett as a director (2 pages) |
14 July 2010 | Appointment of Mr Michael Gerard Corbett as a director (2 pages) |
14 July 2010 | Appointment of Morisons Secretaries Limited as a secretary (2 pages) |
14 July 2010 | Appointment of Morisons Secretaries Limited as a secretary (2 pages) |
14 July 2010 | Termination of appointment of Robert Wilson as a secretary (1 page) |
13 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 March 2010 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
5 March 2010 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
4 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (3 pages) |
4 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (3 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Director's details changed for Mr Yuriy Lopatynskyy on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Registered office address changed from Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 25 February 2010 (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Registered office address changed from Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Jim Mullins on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Yuriy Lopatynskyy on 1 October 2009 (2 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Director's details changed for Mr Jim Mullins on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Jim Mullins on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Yuriy Lopatynskyy on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
2 December 2009 | Termination of appointment of Gabriel Smith as a director (1 page) |
2 December 2009 | Termination of appointment of Gabriel Smith as a director (1 page) |
16 November 2009 | Termination of appointment of Robert Heaney as a director (1 page) |
16 November 2009 | Termination of appointment of Robert Heaney as a director (1 page) |
11 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
11 September 2009 | Full accounts made up to 31 December 2007 (23 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
11 September 2009 | Full accounts made up to 31 December 2007 (23 pages) |
4 September 2009 | Secretary appointed robert wilson (2 pages) |
4 September 2009 | Secretary appointed robert wilson (2 pages) |
7 August 2009 | Appointment terminated director and secretary yvonne macdonald (1 page) |
7 August 2009 | Director appointed robert wilson (2 pages) |
7 August 2009 | Appointment terminated director and secretary yvonne macdonald (1 page) |
7 August 2009 | Director appointed robert wilson (2 pages) |
2 June 2009 | Director appointed mr robert james heaney (1 page) |
2 June 2009 | Director appointed mr robert james heaney (1 page) |
15 April 2009 | Alterations to floating charge 16 (10 pages) |
15 April 2009 | Alterations to floating charge 16 (10 pages) |
10 April 2009 | Alterations to floating charge 17 (7 pages) |
10 April 2009 | Alterations to floating charge 17 (7 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
25 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (5 pages) |
25 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (5 pages) |
23 March 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
23 March 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
13 March 2009 | Director appointed mr yuriy lopatynskyy (1 page) |
13 March 2009 | Director appointed mr yuriy lopatynskyy (1 page) |
13 March 2009 | Director appointed mr jim mullins (1 page) |
13 March 2009 | Director appointed mr jim mullins (1 page) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (4 pages) |
20 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (4 pages) |
31 January 2008 | Location of register of members (1 page) |
31 January 2008 | Location of debenture register (1 page) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 January 2008 | Location of debenture register (1 page) |
31 January 2008 | Location of register of members (1 page) |
31 January 2008 | Registered 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 2008 | Registered 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 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 December 2007 | Dec mort/charge * (3 pages) |
19 December 2007 | Dec mort/charge * (3 pages) |
12 December 2007 | Partic of mort/charge * (4 pages) |
12 December 2007 | Partic of mort/charge * (4 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
27 November 2007 | Company name changed pan fish scotland LIMITED\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | Company name changed pan fish scotland LIMITED\certificate issued on 27/11/07 (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (7 pages) |
5 October 2007 | New director appointed (7 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 April 2007 | Full accounts made up to 31 December 2005 (18 pages) |
3 April 2007 | Full accounts made up to 31 December 2005 (18 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | Director resigned (1 page) |
4 January 2007 | Dec mort/charge * (2 pages) |
4 January 2007 | Dec mort/charge * (2 pages) |
4 January 2007 | Dec mort/charge * (2 pages) |
4 January 2007 | Dec mort/charge * (2 pages) |
29 December 2006 | Dec mort/charge * (2 pages) |
29 December 2006 | Partic of mort/charge * (5 pages) |
29 December 2006 | Partic of mort/charge * (5 pages) |
29 December 2006 | Dec mort/charge * (2 pages) |
29 December 2006 | Dec mort/charge * (2 pages) |
29 December 2006 | Dec mort/charge * (2 pages) |
29 December 2006 | Dec mort/charge * (2 pages) |
29 December 2006 | Dec mort/charge * (2 pages) |
22 September 2006 | Dec mort/charge * (2 pages) |
22 September 2006 | Dec mort/charge * (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
21 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
23 November 2005 | Secretary's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Secretary's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 151 st vincent street glasgow G2 5NJ (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 151 st vincent street glasgow G2 5NJ (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
19 May 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
19 May 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
3 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
11 May 2004 | Auditor's resignation (1 page) |
11 May 2004 | Auditor's resignation (1 page) |
27 April 2004 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
27 April 2004 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
1 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
1 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
15 January 2004 | Memorandum and Articles of Association (13 pages) |
15 January 2004 | Ad 24/12/03--------- £ si 12400000@1=12400000 £ ic 7600000/20000000 (2 pages) |
15 January 2004 | Nc inc already adjusted 24/12/03 (2 pages) |
15 January 2004 | Ad 24/12/03--------- £ si 12400000@1=12400000 £ ic 7600000/20000000 (2 pages) |
15 January 2004 | Nc inc already adjusted 24/12/03 (2 pages) |
15 January 2004 | Memorandum and Articles of Association (13 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
6 January 2004 | Company name changed lighthouse of scotland LIMITED\certificate issued on 06/01/04 (3 pages) |
6 January 2004 | Company name changed lighthouse of scotland LIMITED\certificate issued on 06/01/04 (3 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
11 June 2003 | Partic of mort/charge * (10 pages) |
11 June 2003 | Partic of mort/charge * (9 pages) |
11 June 2003 | Partic of mort/charge * (9 pages) |
11 June 2003 | Partic of mort/charge * (10 pages) |
11 June 2003 | Partic of mort/charge * (9 pages) |
11 June 2003 | Partic of mort/charge * (9 pages) |
11 June 2003 | Partic of mort/charge * (9 pages) |
11 June 2003 | Partic of mort/charge * (9 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
5 June 2003 | Partic of mort/charge * (8 pages) |
5 June 2003 | Partic of mort/charge * (8 pages) |
25 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
25 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
5 March 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
5 March 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
4 March 2002 | Return made up to 31/01/02; full list of members
|
4 March 2002 | Return made up to 31/01/02; full list of members
|
25 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
25 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
6 June 2001 | Dec mort/charge * (4 pages) |
6 June 2001 | Dec mort/charge * (4 pages) |
10 May 2001 | Dec mort/charge * (4 pages) |
10 May 2001 | Dec mort/charge * (4 pages) |
6 April 2001 | Partic of mort/charge * (7 pages) |
6 April 2001 | Partic of mort/charge * (7 pages) |
2 February 2001 | Return made up to 31/01/01; full list of members
|
2 February 2001 | Return made up to 31/01/01; full list of members
|
17 December 2000 | Director resigned (1 page) |
17 December 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (1 page) |
8 November 2000 | New director appointed (1 page) |
31 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
28 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
28 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
26 November 1999 | Dec mort/charge * (5 pages) |
26 November 1999 | Dec mort/charge * (5 pages) |
19 November 1999 | Partic of mort/charge * (9 pages) |
19 November 1999 | Partic of mort/charge * (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 April 1999 | Return made up to 31/01/99; full list of members (5 pages) |
13 April 1999 | Ad 25/05/98--------- £ si 6000000@1 (2 pages) |
13 April 1999 | Ad 25/05/98--------- £ si 6000000@1 (2 pages) |
13 April 1999 | Return made up to 31/01/99; full list of members (5 pages) |
8 March 1999 | Memorandum and Articles of Association (17 pages) |
8 March 1999 | Memorandum and Articles of Association (17 pages) |
9 February 1999 | Resolutions
|
9 February 1999 | Nc inc already adjusted 25/05/98 (1 page) |
9 February 1999 | Resolutions
|
9 February 1999 | Nc inc already adjusted 25/05/98 (1 page) |
15 September 1998 | Auditor's resignation (1 page) |
15 September 1998 | Auditor's resignation (1 page) |
15 September 1998 | Auditors letter. 14/07/98 (1 page) |
15 September 1998 | Auditors letter. 14/07/98 (1 page) |
5 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
18 June 1998 | Dec mort/charge * (5 pages) |
18 June 1998 | Dec mort/charge * (5 pages) |
21 May 1998 | Dec mort/charge * (5 pages) |
21 May 1998 | Dec mort/charge * (5 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
13 November 1997 | Dec mort/charge * (5 pages) |
13 November 1997 | Dec mort/charge * (5 pages) |
7 October 1997 | Ad 10/06/97--------- £ si 250000@1=250000 £ ic 1350000/1600000 (2 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Dec mort/charge release * (2 pages) |
7 October 1997 | Dec mort/charge release * (2 pages) |
7 October 1997 | Dec mort/charge release * (11 pages) |
7 October 1997 | Dec mort/charge release * (2 pages) |
7 October 1997 | Dec mort/charge release * (11 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Ad 10/06/97--------- £ si 250000@1=250000 £ ic 1350000/1600000 (2 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Dec mort/charge release * (2 pages) |
7 October 1997 | Resolutions
|
12 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 May 1997 | Alterations to a floating charge (11 pages) |
9 May 1997 | Alterations to a floating charge (11 pages) |
8 May 1997 | Alterations to a floating charge (7 pages) |
8 May 1997 | Alterations to a floating charge (7 pages) |
7 May 1997 | Alterations to a floating charge (11 pages) |
7 May 1997 | Alterations to a floating charge (14 pages) |
7 May 1997 | Alterations to a floating charge (11 pages) |
7 May 1997 | Alterations to a floating charge (14 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
4 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
21 January 1997 | Partic of mort/charge * (6 pages) |
21 January 1997 | Partic of mort/charge * (6 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Alterations to a floating charge (10 pages) |
2 October 1996 | Alterations to a floating charge (10 pages) |
26 September 1996 | Alterations to a floating charge (10 pages) |
26 September 1996 | Alterations to a floating charge (10 pages) |
24 September 1996 | Alterations to a floating charge (8 pages) |
24 September 1996 | Alterations to a floating charge (8 pages) |
29 August 1996 | Partic of mort/charge * (6 pages) |
29 August 1996 | Partic of mort/charge * (6 pages) |
28 August 1996 | Partic of mort/charge * (6 pages) |
28 August 1996 | Partic of mort/charge * (6 pages) |
6 August 1996 | Partic of mort/charge * (5 pages) |
6 August 1996 | Partic of mort/charge * (5 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
1 April 1996 | Partic of mort/charge * (6 pages) |
1 April 1996 | Partic of mort/charge * (6 pages) |
24 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
24 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
22 October 1990 | Resolutions
|
22 October 1990 | Memorandum and Articles of Association (14 pages) |
22 October 1990 | Memorandum and Articles of Association (14 pages) |
4 January 1990 | Ad 13/12/89--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
4 January 1990 | Ad 13/12/89--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
5 December 1989 | Resolutions
|
5 December 1989 | Resolutions
|
18 July 1988 | Partic of mort/charge 7223 (3 pages) |
1 June 1988 | Resolutions
|
1 June 1988 | Resolutions
|
20 May 1988 | Resolutions
|
20 May 1988 | Resolutions
|
20 May 1988 | Puc 2 110588 349998 x £1 ord (2 pages) |
16 May 1988 | Company name changed minathorn LIMITED\certificate issued on 17/05/88 (2 pages) |
16 May 1988 | Company name changed minathorn LIMITED\certificate issued on 17/05/88 (2 pages) |
5 May 1988 | Partic of mort/charge 4576 (3 pages) |
23 October 1987 | Incorporation (19 pages) |
23 October 1987 | Incorporation (19 pages) |