Company NameHighland Smoked Salmon (Scotland) Limited
Company StatusActive
Company NumberSC124381
CategoryPrivate Limited Company
Incorporation Date12 April 1990(34 years, 1 month ago)
Previous NameCoatvend Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMrs Elizabeth Henderson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1994(4 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWallhouse Mansion
Torphichen
Bathgate
West Lothian
EH48 4NQ
Scotland
Director NameMr Timothy Richard Oates
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(15 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWallhouse Mansion
Torphichen
Bathgate
West Lothian
EH48 4NQ
Scotland
Director NameMr Timothy John Parsons
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(15 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft House The Square
Burton
Carnforth
Lancashire
LA6 1LX
Secretary NameMr Timothy John Parsons
NationalityBritish
StatusCurrent
Appointed27 January 2006(15 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressCroft House The Square
Burton
Carnforth
Lancashire
LA6 1LX
Director NameMr Colin Semple
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(20 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RolePurchasing Director
Country of ResidenceScotland
Correspondence Address93 Glenkingie Street
Caol
Fort William
Inverness-Shire
PH33 7DS
Scotland
Director NameMairi McLean
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1990(same day as company formation)
RoleCompany Director
Correspondence AddressMasada
Spean Bridge
Inverness-Shire
PH34 4DX
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed12 April 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameMrs Elizabeth Henderson
NationalityBritish
StatusResigned
Appointed12 April 1990(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasada
Spean Bridge
PH34 4DX
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 April 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameDanny McLean
NationalityBritish
StatusResigned
Appointed01 August 1990(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 1992)
RoleFish Processor
Correspondence AddressMasada
Spean Bridge
Inverness-Shire
Director NameDouglas Ritchie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2002)
RoleBusiness Consultant
Correspondence Address20 Beaufort Road
Inverness
IV2 3NP
Scotland
Director NameMr Ralph Andrew Parsons
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 27 January 2006)
RoleAccountant
Correspondence AddressWarwick House
Papcastle
Cockermouth
Cumbria
CA13 0JN
Secretary NameMr Ralph Andrew Parsons
NationalityBritish
StatusResigned
Appointed30 May 2002(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 27 January 2006)
RoleAccountant
Correspondence AddressWarwick House
Papcastle
Cockermouth
Cumbria
CA13 0JN
Director NameMr Simon Kearney
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(16 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 August 2015)
RoleOperation Director
Country of ResidenceScotland
Correspondence AddressTaigh Oisean Lochybridge
Fort William
Inverness-Shire
PH33 7NU
Scotland

Contact

Websitewww.highlandsmokedsalmon.co.uk
Telephone01397 703649
Telephone regionFort William

Location

Registered AddressUnits 1-4
Blar Mhor Industrial Estate
Fort William
PH33 7PT
Scotland
ConstituencyRoss, Skye and Lochaber
WardCaol and Mallaig

Shareholders

30k at £4.92Highland Smoked Salmon Holdings LTD
80.05%
Ordinary
7.5k at £4.92Mrs Elizabeth Henderson
20.01%
Ordinary

Financials

Year2014
Turnover£16,496,654
Net Worth£5,019,522
Cash£1,880,748
Current Liabilities£1,181,856

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 April 2024 (3 weeks ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Charges

17 March 2010Delivered on: 1 April 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Apartments 2 & 3 craignevis belford road fort william inv 25952.
Outstanding
20 December 2007Delivered on: 28 December 2007
Persons entitled: Lloyds Tsb 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.
Outstanding
11 June 2004Delivered on: 18 June 2004
Satisfied on: 14 January 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Other debts and non-vesting debts.
Fully Satisfied
4 June 2004Delivered on: 18 June 2004
Satisfied on: 11 November 2008
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
22 January 1998Delivered on: 2 February 1998
Satisfied on: 11 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ardmore, cameron road, fort william, inverness-shire.
Fully Satisfied
11 May 1995Delivered on: 19 May 1995
Satisfied on: 1 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1,3,&4 & compound 1C1,site 1,blar mhor industrial estate,fort william.
Fully Satisfied
14 May 1991Delivered on: 23 May 1991
Satisfied on: 11 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
25 February 1991Delivered on: 7 March 1991
Satisfied on: 8 June 2005
Persons entitled: Highlands and Islands Development Board

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

Filing History

5 July 2023Full accounts made up to 30 September 2022 (27 pages)
24 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
5 July 2022Full accounts made up to 30 September 2021 (28 pages)
21 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
24 June 2021Full accounts made up to 30 September 2020 (28 pages)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
22 June 2020Full accounts made up to 30 September 2019 (28 pages)
24 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
1 July 2019Full accounts made up to 30 September 2018 (27 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 June 2018Full accounts made up to 30 September 2017 (27 pages)
17 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
3 July 2017Accounts for a medium company made up to 30 September 2016 (23 pages)
3 July 2017Accounts for a medium company made up to 30 September 2016 (23 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
9 July 2016Secretary's details changed for Mr Timothy John Parsons on 21 June 2016 (1 page)
9 July 2016Secretary's details changed for Mr Timothy John Parsons on 21 June 2016 (1 page)
9 July 2016Director's details changed for Mr Timothy John Parsons on 21 June 2016 (2 pages)
9 July 2016Director's details changed for Mr Timothy John Parsons on 21 June 2016 (2 pages)
27 May 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
27 May 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 37,500
(7 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 37,500
(7 pages)
20 January 2016Termination of appointment of Simon Kearney as a director on 13 August 2015 (1 page)
20 January 2016Termination of appointment of Simon Kearney as a director on 13 August 2015 (1 page)
13 May 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
13 May 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 184,375.0125
(8 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 184,375.0125
(8 pages)
23 June 2014Accounts for a medium company made up to 30 September 2013 (20 pages)
23 June 2014Accounts for a medium company made up to 30 September 2013 (20 pages)
23 April 2014Director's details changed for Mr Simon Kearney on 1 June 2013 (2 pages)
23 April 2014Director's details changed for Mr Simon Kearney on 1 June 2013 (2 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 184,375.0125
(8 pages)
23 April 2014Director's details changed for Mr Simon Kearney on 1 June 2013 (2 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 184,375.0125
(8 pages)
27 June 2013Accounts for a medium company made up to 30 September 2012 (19 pages)
27 June 2013Accounts for a medium company made up to 30 September 2012 (19 pages)
3 May 2013Director's details changed for Mrs Elizabeth Henderson on 30 August 2012 (3 pages)
3 May 2013Director's details changed for Mrs Elizabeth Henderson on 30 August 2012 (3 pages)
3 May 2013Director's details changed for Mr Timothy Richard Oates on 30 August 2012 (2 pages)
3 May 2013Director's details changed for Mr Timothy Richard Oates on 30 August 2012 (2 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
7 November 2012Director's details changed for Mr Timothy Richard Oates on 30 August 2012 (2 pages)
7 November 2012Director's details changed for Mrs Elizabeth Henderson on 30 August 2012 (2 pages)
7 November 2012Director's details changed for Mr Timothy Richard Oates on 30 August 2012 (2 pages)
7 November 2012Director's details changed for Mrs Elizabeth Henderson on 30 August 2012 (2 pages)
27 June 2012Accounts for a medium company made up to 30 September 2011 (19 pages)
27 June 2012Accounts for a medium company made up to 30 September 2011 (19 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
2 February 2011Accounts for a medium company made up to 30 September 2010 (20 pages)
2 February 2011Accounts for a medium company made up to 30 September 2010 (20 pages)
4 November 2010Appointment of Mr Colin Semple as a director (2 pages)
4 November 2010Appointment of Mr Colin Semple as a director (2 pages)
15 September 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
15 September 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
15 April 2010Director's details changed for Mr Simon Kearney on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Simon Kearney on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Elizabeth Henderson on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Elizabeth Henderson on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Simon Kearney on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Elizabeth Henderson on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Simon Kearney on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Simon Kearney on 1 January 2010 (2 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 January 2010Accounts for a medium company made up to 30 April 2009 (17 pages)
23 January 2010Accounts for a medium company made up to 30 April 2009 (17 pages)
15 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
15 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
20 April 2009Return made up to 12/04/09; full list of members (4 pages)
20 April 2009Return made up to 12/04/09; full list of members (4 pages)
12 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
12 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 April 2008Return made up to 12/04/08; full list of members (5 pages)
15 April 2008Return made up to 12/04/08; full list of members (5 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
28 December 2007Partic of mort/charge * (3 pages)
28 December 2007Partic of mort/charge * (3 pages)
22 May 2007Return made up to 12/04/07; full list of members (4 pages)
22 May 2007Return made up to 12/04/07; full list of members (4 pages)
19 April 2007Ad 04/04/07--------- £ si 9375@1=9375 £ ic 28125/37500 (2 pages)
19 April 2007S-div 04/04/07 (1 page)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 April 2007Nc inc already adjusted 04/04/07 (1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 April 2007Ad 04/04/07--------- £ si 9375@1=9375 £ ic 28125/37500 (2 pages)
19 April 2007S-div 04/04/07 (1 page)
19 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2007Nc inc already adjusted 04/04/07 (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
20 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
20 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
24 May 2006Return made up to 12/04/06; full list of members (8 pages)
24 May 2006Return made up to 12/04/06; full list of members (8 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New secretary appointed;new director appointed (2 pages)
5 April 2006Secretary resigned;director resigned (1 page)
5 April 2006New secretary appointed;new director appointed (2 pages)
5 April 2006Secretary resigned;director resigned (1 page)
5 April 2006New director appointed (2 pages)
17 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
17 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
11 January 2006Dec mort/charge * (2 pages)
11 January 2006Dec mort/charge * (2 pages)
8 June 2005Dec mort/charge * (2 pages)
8 June 2005Dec mort/charge * (2 pages)
1 June 2005Dec mort/charge * (2 pages)
1 June 2005Dec mort/charge * (2 pages)
3 May 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
4 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
11 October 2004Dec mort/charge * (5 pages)
11 October 2004Dec mort/charge * (5 pages)
18 June 2004Partic of mort/charge * (9 pages)
18 June 2004Partic of mort/charge * (5 pages)
18 June 2004Partic of mort/charge * (9 pages)
18 June 2004Partic of mort/charge * (5 pages)
6 May 2004Return made up to 12/04/04; full list of members (8 pages)
6 May 2004Return made up to 12/04/04; full list of members (8 pages)
16 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
16 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
23 May 2003Return made up to 12/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2003Return made up to 12/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (9 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (9 pages)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
10 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
13 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
18 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
18 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
24 April 2001Return made up to 12/04/01; full list of members (9 pages)
24 April 2001Return made up to 12/04/01; full list of members (9 pages)
4 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
4 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
13 April 2000Return made up to 12/04/00; no change of members (5 pages)
13 April 2000Return made up to 12/04/00; no change of members (5 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
8 May 1999Secretary's particulars changed;director's particulars changed (1 page)
8 May 1999Secretary's particulars changed;director's particulars changed (1 page)
4 May 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
21 May 1998Return made up to 12/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 May 1998Return made up to 12/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 March 1998Ad 25/03/98--------- £ si [email protected]=3125 £ ic 25000/28125 (2 pages)
31 March 1998£ nc 25000/28125 25/03/98 (1 page)
31 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(20 pages)
31 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 March 1998£ nc 25000/28125 25/03/98 (1 page)
31 March 1998Memorandum and Articles of Association (20 pages)
31 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(20 pages)
31 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 March 1998Memorandum and Articles of Association (20 pages)
31 March 1998Ad 25/03/98--------- £ si [email protected]=3125 £ ic 25000/28125 (2 pages)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 February 1998Partic of mort/charge * (5 pages)
2 February 1998Partic of mort/charge * (5 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 December 1997Memorandum and Articles of Association (16 pages)
2 December 1997Memorandum and Articles of Association (16 pages)
2 December 1997S-div 24/11/97 (1 page)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 December 1997S-div 24/11/97 (1 page)
16 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/06/97
(1 page)
16 June 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/06/97
(1 page)
16 June 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/06/97
(1 page)
16 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/06/97
(1 page)
16 June 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/06/97
(2 pages)
16 June 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/06/97
(2 pages)
20 May 1997Return made up to 12/04/97; no change of members (4 pages)
20 May 1997Return made up to 12/04/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
15 May 1996Return made up to 12/04/96; no change of members (4 pages)
15 May 1996Return made up to 12/04/96; no change of members (4 pages)
23 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
23 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
19 May 1995Partic of mort/charge * (10 pages)
19 May 1995Partic of mort/charge * (10 pages)
7 May 1995Return made up to 12/04/95; full list of members (6 pages)
7 May 1995Return made up to 12/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
30 May 1990Company name changed\certificate issued on 30/05/90 (3 pages)
30 May 1990Company name changed\certificate issued on 30/05/90 (3 pages)
12 April 1990Incorporation (18 pages)
12 April 1990Incorporation (18 pages)