Glasgow
G1 3BX
Scotland
Director Name | Mr Paul Barrie Irving |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2015(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr William Young |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2015(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Daniel Thompson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 March 2001) |
Role | Salmon Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Yell Shetland Isle Of Shetland ZE2 9BA Scotland |
Director Name | Peter Thompson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 March 2001) |
Role | Salmon Farmer |
Correspondence Address | Lighthouse Aywick East Yell Shetland Isle Of Shetland ZE2 9AX Scotland |
Secretary Name | Mr Daniel Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Yell Shetland Isle Of Shetland ZE2 9BA Scotland |
Director Name | Joan Margaret Thompson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | Hillcrest Burravoe Yell Shetland ZE2 9BA Scotland |
Director Name | Mrs Karolyn Rae Thompson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 March 2001) |
Role | Salmon Farm Co Director |
Correspondence Address | Lighthouse Aywick East Yell Shetland ZE2 9AX Scotland |
Director Name | Mr Angus Hansen Grains |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2003) |
Role | Fish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Gronnack Whiteness Shetland ZE2 9LL Scotland |
Director Name | Alexander Bruce Spence |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 2004) |
Role | Salmon Farmer |
Correspondence Address | Braeview Mid Yell Yell Shetland ZE2 9DA Scotland |
Director Name | Raymond Angus Clark |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 July 2015) |
Role | Salmon Farmer |
Country of Residence | Scotland |
Correspondence Address | Alderwood Burravoe Yell Shetland ZE2 9AY Scotland |
Director Name | Mr Kevin James Tulloch |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 July 2015) |
Role | Salmon Farmer |
Country of Residence | Scotland |
Correspondence Address | Oiseval Oiseval Cullivoe Shetland ZE2 9DD Scotland |
Director Name | John Carson Farley Wilson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 July 2015) |
Role | Salmon Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Th Manor House Burravoe Yell Shetland ZE2 9AY Scotland |
Secretary Name | John Carson Farley Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 July 2015) |
Role | Salmon Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Th Manor House Burravoe Yell Shetland ZE2 9AY Scotland |
Director Name | Mr David James Coutts |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2009) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burrapark Road Mid Yell Shetland ZE2 9BX Scotland |
Director Name | Mr Glenn Bruce Cooke |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 July 2015(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Leonard William Stewart |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 July 2015(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,908,164 |
Cash | £172,226 |
Current Liabilities | £165,935 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2007 | Delivered on: 18 June 2007 Satisfied on: 9 June 2015 Persons entitled: Trustees for the Shetland Aquaculture Trust 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 |
---|---|
20 July 2005 | Delivered on: 9 August 2005 Satisfied on: 9 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in the property known as and forming shore base, sellafirth, yell, mid-yell, shetland. Fully Satisfied |
1 April 2004 | Delivered on: 8 April 2004 Satisfied on: 9 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 June 1993 | Delivered on: 24 June 1993 Satisfied on: 21 October 1996 Persons entitled: Shetland Islands Council as Trustee of the High Risk/Unsecured Loan Scheme 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 |
14 September 1990 | Delivered on: 25 September 1990 Satisfied on: 22 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 shares in the vessel "tranquility" pd no 709498. Fully Satisfied |
12 July 1990 | Delivered on: 27 July 1990 Satisfied on: 5 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 May 1990 | Delivered on: 14 May 1990 Satisfied on: 21 May 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2020 | Application to strike the company off the register (3 pages) |
23 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
5 August 2019 | Statement of capital on 5 August 2019
|
31 July 2019 | Solvency Statement dated 22/07/19 (1 page) |
31 July 2019 | Resolutions
|
31 July 2019 | Statement by Directors (1 page) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
19 June 2019 | Termination of appointment of Leonard William Stewart as a director on 17 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Glenn Bruce Cooke as a director on 17 June 2019 (1 page) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
3 April 2017 | Registered office address changed from C/O Brodies Llp 2 -4 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from C/O Brodies Llp 2 -4 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 3 April 2017 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 August 2015 | Appointment of Mr Colin Ian Blair as a director on 30 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Leonard William Stewart as a director on 30 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr William Young as a director on 30 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Colin Ian Blair as a director on 30 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of John Carson Farley Wilson as a secretary on 30 July 2015 (1 page) |
13 August 2015 | Termination of appointment of John Carson Farley Wilson as a director on 30 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Kevin James Tulloch as a director on 30 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Kevin James Tulloch as a director on 30 July 2015 (1 page) |
13 August 2015 | Termination of appointment of John Carson Farley Wilson as a secretary on 30 July 2015 (1 page) |
13 August 2015 | Appointment of Mr Glenn Bruce Cooke as a director on 30 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Raymond Angus Clark as a director on 30 July 2015 (1 page) |
13 August 2015 | Termination of appointment of John Carson Farley Wilson as a secretary on 30 July 2015 (1 page) |
13 August 2015 | Termination of appointment of John Carson Farley Wilson as a director on 30 July 2015 (1 page) |
13 August 2015 | Appointment of Mr Leonard William Stewart as a director on 30 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Paul Barrie Irving as a director on 30 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Glenn Bruce Cooke as a director on 30 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Raymond Angus Clark as a director on 30 July 2015 (1 page) |
13 August 2015 | Appointment of Mr Paul Barrie Irving as a director on 30 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of John Carson Farley Wilson as a secretary on 30 July 2015 (1 page) |
13 August 2015 | Appointment of Mr William Young as a director on 30 July 2015 (2 pages) |
3 August 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 August 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
31 July 2015 | Registered office address changed from Shore Base Sellafirth, Yell Mid-Yell Shetland ZE2 9DQ to C/O Brodies Llp 2 -4 Blythswood Square Glasgow G2 4AD on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Shore Base Sellafirth, Yell Mid-Yell Shetland ZE2 9DQ to C/O Brodies Llp 2 -4 Blythswood Square Glasgow G2 4AD on 31 July 2015 (1 page) |
9 June 2015 | Satisfaction of charge 7 in full (4 pages) |
9 June 2015 | Satisfaction of charge 6 in full (4 pages) |
9 June 2015 | Satisfaction of charge 6 in full (4 pages) |
9 June 2015 | Satisfaction of charge 5 in full (4 pages) |
9 June 2015 | Satisfaction of charge 7 in full (4 pages) |
9 June 2015 | Satisfaction of charge 5 in full (4 pages) |
7 May 2015 | Director's details changed for Kevin James Tulloch on 10 March 2015 (2 pages) |
7 May 2015 | Director's details changed for Kevin James Tulloch on 10 March 2015 (2 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Resolutions
|
9 December 2014 | Cancellation of shares. Statement of capital on 24 November 2014
|
9 December 2014 | Cancellation of shares. Statement of capital on 24 November 2014
|
9 December 2014 | Resolutions
|
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Purchase of own shares. (3 pages) |
7 October 2010 | Cancellation of shares. Statement of capital on 7 October 2010
|
7 October 2010 | Purchase of own shares. (3 pages) |
7 October 2010 | Cancellation of shares. Statement of capital on 7 October 2010
|
7 October 2010 | Cancellation of shares. Statement of capital on 7 October 2010
|
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
28 September 2010 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
18 May 2010 | Director's details changed for Raymond Angus Clark on 28 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Kevin James Tulloch on 28 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Raymond Angus Clark on 28 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Kevin James Tulloch on 28 January 2010 (2 pages) |
13 January 2010 | Termination of appointment of David Coutts as a director (1 page) |
13 January 2010 | Termination of appointment of David Coutts as a director (1 page) |
3 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 June 2007 | Partic of mort/charge * (4 pages) |
18 June 2007 | Partic of mort/charge * (4 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 August 2005 | Partic of mort/charge * (3 pages) |
9 August 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
5 January 2005 | Dec mort/charge * (2 pages) |
5 January 2005 | Dec mort/charge * (2 pages) |
22 December 2004 | Dec mort/charge * (2 pages) |
22 December 2004 | Dec mort/charge * (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 April 2004 | Partic of mort/charge * (5 pages) |
8 April 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Registered office changed on 28/01/03 from: no 5 north ness business park north ness lerwick shetland ZE1 0LZ (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: no 5 north ness business park north ness lerwick shetland ZE1 0LZ (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: shorebase sellafirth yell shetland ZE2 9OQ (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: shorebase sellafirth yell shetland ZE2 9OQ (1 page) |
31 January 2002 | Accounts for a small company made up to 27 March 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 27 March 2001 (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members
|
14 January 2002 | Return made up to 31/12/01; full list of members
|
10 July 2001 | Registered office changed on 10/07/01 from: 22 commercial road lerwick shetland ZE1 0LX (1 page) |
10 July 2001 | Location of register of members (1 page) |
10 July 2001 | Location of register of members (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 22 commercial road lerwick shetland ZE1 0LX (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | Auditor's resignation (1 page) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: hillcrest burravoe yell shetland ZE2 9BA (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (1 page) |
6 April 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | Auditor's resignation (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: hillcrest burravoe yell shetland ZE2 9BA (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 October 1996 | Dec mort/charge * (4 pages) |
21 October 1996 | Dec mort/charge * (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
13 June 1991 | Ad 01/05/90--------- £ si 124998@1 (2 pages) |
13 June 1991 | Ad 01/05/90--------- £ si 124998@1 (2 pages) |
5 June 1990 | Memorandum and Articles of Association (13 pages) |
5 June 1990 | Memorandum and Articles of Association (13 pages) |
15 March 1988 | Company name changed\certificate issued on 15/03/88 (2 pages) |
15 March 1988 | Company name changed\certificate issued on 15/03/88 (2 pages) |
25 November 1987 | Incorporation (16 pages) |
25 November 1987 | Incorporation (16 pages) |
25 November 1987 | Incorporation (16 pages) |