Airdrie
Lanarkshire
ML6 8HU
Scotland
Director Name | Mr Colin Ian Blair |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 November 2014(24 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fernoch Crescent Lochgilphead Argyll PA31 8AE Scotland |
Director Name | Ms Susan Margaret Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Venue Studio 21 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mrs Marie McAleese |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 June 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Venue Studio 21 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mrs Madeleine Clark |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(33 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Commercial Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Admiralty Park Rosyth Dunfermline Fife KY11 2YW Scotland |
Director Name | Dr James Ian Deverill |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(33 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kings House The Green Portree Isle Of Skye IV51 9BT Scotland |
Director Name | Dr Marshall McLean Halliday |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1990(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 1 America Street Montrose Angus DD10 8DR Scotland |
Director Name | Alasdair John Fraser |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1990(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 April 1991) |
Role | Fish Farmer |
Correspondence Address | Lochview Tolstachaolais Isle Of Lewis HS2 9DW Scotland |
Director Name | John Andrew Cawley |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Redcote 23 Henry Bell Street Helensburgh Dunbartonshire G84 7HL Scotland |
Director Name | Mr Stuart Geoffrey Cannon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 year, 4 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 1997) |
Role | Fish Farmer |
Country of Residence | Scotland |
Correspondence Address | Kames Bay Kilmelford Oban Argyll PA34 4XA Scotland |
Director Name | Mr Agust Alfredsson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 25 March 1992(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 May 2001) |
Role | Fish Farmer |
Country of Residence | Scotland |
Correspondence Address | 12 Sandy Loch Drive Lerwick Shetland ZE1 0SR Scotland |
Director Name | Edwin Charles Garrett |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | The Beeches Banchory Devenick Aberdeen Aberdeenshire AB12 5YD Scotland |
Director Name | Mr John Menzie Laing |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 1999) |
Role | Fish Farmer |
Country of Residence | Scotland |
Correspondence Address | 5 Dunanellerich, Harlosh Dunvegan Isle Of Skye IV55 8ZH Scotland |
Director Name | Guy Whitmore Mace |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 1999) |
Role | Fish Farming |
Correspondence Address | Peaton House,Ardpeaton Cove Helensburgh Dunbartonshire G84 0PE Scotland |
Director Name | Mr Angus Andrew Macmillan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardmore Iochdar South Uist HS8 5QY Scotland |
Director Name | Gilpin Bradley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(8 years after company formation) |
Appointment Duration | 1 year (resigned 15 December 1999) |
Role | Salmon Farmer |
Correspondence Address | Easter Righoul Nairn IV12 5SB Scotland |
Director Name | Dr Graeme Dear |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 William Place Scone Perth PH2 6TF Scotland |
Director Name | Nicholas Hebden Joy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(9 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 2005) |
Role | Salmon Farmer |
Correspondence Address | Rosefield Beach Road St Cyrus Montrose DD10 0BJ Scotland |
Director Name | Earl Of Lindsay James Randolph Lindsay |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2006) |
Role | Director And Landownner |
Country of Residence | Scotland |
Correspondence Address | Lahill House Upper Largo Leven Fife KY8 6JE Scotland |
Secretary Name | Brian Middleton Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 2006) |
Role | Company Executive |
Correspondence Address | Newmiln House Tibbermore Perth Perthshire PH1 1QN Scotland |
Director Name | Donald Cameron Lamont Davidson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 191 Newhaven Road Edinburgh EH6 4QD Scotland |
Director Name | Mr Alan John Balfour |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carpow House Newburgh Fife KY14 6EN Scotland |
Secretary Name | Sidney Charles Patten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2008) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 11 Oxcars Drive Dalgety Bay Dunfermline Fife KY11 5UG Scotland |
Director Name | Mrs Nicola Louise Maccoll |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(15 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 01 April 2023) |
Role | Quality Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Farrow Drive Corpach Fort William Invernessshire PH33 7JW Scotland |
Director Name | Mr William Munro Liston |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hillpark Terrace Edinburgh EH4 7SX Scotland |
Director Name | Mr James Robert Gilpin Bradley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinsteary House Nairn Highland IV12 5JZ Scotland |
Secretary Name | Mr David Alexander Sandison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 February 2020) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Bonhoga Castle Street Scalloway Shetland Shetland Islands ZE1 0TP Scotland |
Director Name | Mr Colin Craig Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kimmerghame Drive Edinburgh EH4 2GJ Scotland |
Director Name | Mr Alban Bede Denton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(25 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Denbrae Cottage Denbrae Cottage St. Andrews Fife KY16 9TY Scotland |
Director Name | Mr Andrew John Collingwood Bing |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auldbar Station House Balgavies Forfar DD8 2TH Scotland |
Director Name | Mr Graeme Gordon Corner |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2023(32 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 2024) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Admiralty Park Admiralty Park Rosyth Dunfermline KY11 2YW Scotland |
Director Name | Mr Stewart Graham |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2023(32 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 09 May 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 136 Anderson Street Inverness IV3 8DH Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1990(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | C & P H Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1990(same day as company formation) |
Correspondence Address | 17/18 Golden Square Aberdeen Dummy |
Secretary Name | Mackenzie Kerr (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1990(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years (resigned 12 December 2000) |
Correspondence Address | Redwood 19 Culduthel Road Inverness Inverness Shire IV2 4AA Scotland |
Website | scottishsalmon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 587000 |
Telephone region | Perth |
Registered Address | 3rd Floor Venue Studio 21 Calton Road Edinburgh EH8 8DL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £78,255 |
Cash | £135,431 |
Current Liabilities | £287,597 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
23 January 1997 | Delivered on: 31 January 1997 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. Outstanding |
---|
5 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
9 May 2023 | Termination of appointment of Stewart Graham as a director on 9 May 2023 (1 page) |
21 April 2023 | Appointment of Mr Stewart Graham as a director on 20 April 2023 (2 pages) |
4 April 2023 | Termination of appointment of Nicola Maccoll as a director on 1 April 2023 (1 page) |
4 April 2023 | Appointment of Mr Graeme Gordon Corner as a director on 1 April 2023 (2 pages) |
12 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a small company made up to 31 March 2021 (6 pages) |
10 June 2021 | Termination of appointment of Andrew John Collingwood Bing as a director on 2 June 2021 (1 page) |
10 June 2021 | Appointment of Mrs Marie Mcaleese as a director on 2 June 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
7 December 2020 | Register inspection address has been changed to Shepherd and Wedderburn Llp, 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (1 page) |
7 December 2020 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to 3rd Floor Venue Studio 21 Calton Road Edinburgh EH8 8DL on 7 December 2020 (1 page) |
7 December 2020 | Register(s) moved to registered inspection location Shepherd and Wedderburn Llp, 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (1 page) |
6 August 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
2 July 2020 | Registered office address changed from C/O Shepherd & Wedderburn Llp, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2 July 2020 (1 page) |
16 June 2020 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to C/O Shepherd & Wedderburn Llp, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 16 June 2020 (1 page) |
22 May 2020 | Notification of a person with significant control statement (2 pages) |
31 March 2020 | Cessation of David Alexander Sandison as a person with significant control on 29 February 2020 (1 page) |
23 March 2020 | Termination of appointment of David Alexander Sandison as a secretary on 29 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Andrew John Collingwood Bing as a director on 20 February 2020 (2 pages) |
7 January 2020 | Termination of appointment of Alban Bede Denton as a director on 30 December 2019 (1 page) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
4 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
9 April 2019 | Registered office address changed from Stewart Building Esplanade Lerwick Shetland ZE1 0LL Scotland to 83 Princes Street Edinburgh EH2 2ER on 9 April 2019 (1 page) |
20 March 2019 | Registered office address changed from Durn Isla Road Perth Perthshire PH2 7HG to Stewart Building Esplanade Lerwick Shetland ZE1 0LL on 20 March 2019 (1 page) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
1 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 November 2016 | Appointment of Mrs Susan Margaret Cox as a director on 6 September 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
9 November 2016 | Appointment of Mrs Susan Margaret Cox as a director on 6 September 2016 (2 pages) |
9 November 2016 | Termination of appointment of Colin Craig Anderson as a director on 6 September 2016 (1 page) |
9 November 2016 | Termination of appointment of Colin Craig Anderson as a director on 6 September 2016 (1 page) |
4 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
26 November 2015 | Appointment of Mr Alban Bede Denton as a director on 17 November 2015 (2 pages) |
26 November 2015 | Annual return made up to 29 October 2015 no member list (7 pages) |
26 November 2015 | Appointment of Mr Alban Bede Denton as a director on 17 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Alan John Balfour as a director on 17 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Alan John Balfour as a director on 17 November 2015 (1 page) |
26 November 2015 | Annual return made up to 29 October 2015 no member list (7 pages) |
6 November 2015 | Appointment of Mr Colin Ian Blair as a director on 4 November 2014 (2 pages) |
6 November 2015 | Appointment of Mr Colin Craig Anderson as a director on 27 May 2014 (2 pages) |
6 November 2015 | Appointment of Mr Colin Ian Blair as a director on 4 November 2014 (2 pages) |
6 November 2015 | Appointment of Mr Colin Craig Anderson as a director on 27 May 2014 (2 pages) |
26 November 2014 | Annual return made up to 29 October 2014 no member list (5 pages) |
26 November 2014 | Annual return made up to 29 October 2014 no member list (5 pages) |
11 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 August 2014 | Termination of appointment of Stewart Mclelland as a director on 31 December 2013 (1 page) |
1 August 2014 | Termination of appointment of Stewart Mclelland as a director on 31 December 2013 (1 page) |
29 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
29 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
26 November 2013 | Annual return made up to 29 October 2013 no member list (6 pages) |
26 November 2013 | Annual return made up to 29 October 2013 no member list (6 pages) |
16 September 2013 | Appointment of Dr Stewart Mclelland as a director (2 pages) |
16 September 2013 | Appointment of Dr Stewart Mclelland as a director (2 pages) |
16 September 2013 | Termination of appointment of James Bradley as a director (1 page) |
16 September 2013 | Termination of appointment of James Bradley as a director (1 page) |
5 August 2013 | Termination of appointment of Mark Warrington as a director (1 page) |
5 August 2013 | Termination of appointment of Mark Warrington as a director (1 page) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 December 2012 | Annual return made up to 29 October 2012 no member list (7 pages) |
7 December 2012 | Annual return made up to 29 October 2012 no member list (7 pages) |
15 October 2012 | Appointment of Mr Mark Kenneth Warrington as a director (2 pages) |
15 October 2012 | Appointment of Mr Mark Kenneth Warrington as a director (2 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 November 2011 | Annual return made up to 29 October 2011 no member list (6 pages) |
2 November 2011 | Termination of appointment of William Liston as a director (1 page) |
2 November 2011 | Termination of appointment of William Liston as a director (1 page) |
2 November 2011 | Annual return made up to 29 October 2011 no member list (6 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 November 2010 | Annual return made up to 29 October 2010 no member list (7 pages) |
8 November 2010 | Annual return made up to 29 October 2010 no member list (7 pages) |
22 January 2010 | Annual return made up to 29 October 2009 no member list (5 pages) |
22 January 2010 | Director's details changed for James Francis Gallagher on 28 October 2009 (2 pages) |
22 January 2010 | Director's details changed for James Francis Gallagher on 28 October 2009 (2 pages) |
22 January 2010 | Director's details changed for William Munro Liston on 28 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Nicola Maccoll on 28 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Nicola Maccoll on 28 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Alan John Balfour on 28 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Alan John Balfour on 28 October 2009 (2 pages) |
22 January 2010 | Director's details changed for William Munro Liston on 28 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr James Robert Gilpin Bradley on 28 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr James Robert Gilpin Bradley on 28 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 29 October 2009 no member list (5 pages) |
3 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 November 2008 | Annual return made up to 29/10/08 (3 pages) |
21 November 2008 | Annual return made up to 29/10/08 (3 pages) |
2 June 2008 | Secretary appointed mr david alexander sandison (1 page) |
2 June 2008 | Appointment terminated secretary sidney patten (1 page) |
2 June 2008 | Secretary appointed mr david alexander sandison (1 page) |
2 June 2008 | Appointment terminated secretary sidney patten (1 page) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 November 2007 | Annual return made up to 29/10/07 (2 pages) |
1 November 2007 | Annual return made up to 29/10/07 (2 pages) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
22 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 February 2007 | Memorandum and Articles of Association (4 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
13 February 2007 | Memorandum and Articles of Association (4 pages) |
7 December 2006 | Annual return made up to 29/10/06 (2 pages) |
7 December 2006 | Annual return made up to 29/10/06 (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
12 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
12 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
4 November 2005 | Annual return made up to 29/10/05 (2 pages) |
4 November 2005 | Annual return made up to 29/10/05 (2 pages) |
3 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
3 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Annual return made up to 29/10/04
|
29 October 2004 | Annual return made up to 29/10/04
|
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
23 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
23 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
3 November 2003 | Annual return made up to 29/10/03 (6 pages) |
3 November 2003 | Annual return made up to 29/10/03 (6 pages) |
10 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
10 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
14 November 2002 | Annual return made up to 29/10/02 (6 pages) |
14 November 2002 | Annual return made up to 29/10/02 (6 pages) |
16 September 2002 | New director appointed (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (1 page) |
16 September 2002 | Director resigned (1 page) |
29 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
29 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
4 November 2001 | Annual return made up to 29/10/01
|
4 November 2001 | Annual return made up to 29/10/01
|
2 July 2001 | Accounting reference date extended from 31/12/00 to 30/09/01 (1 page) |
2 July 2001 | Accounting reference date extended from 31/12/00 to 30/09/01 (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
14 February 2001 | Memorandum and Articles of Association (6 pages) |
14 February 2001 | Memorandum and Articles of Association (10 pages) |
14 February 2001 | Memorandum and Articles of Association (6 pages) |
14 February 2001 | Memorandum and Articles of Association (10 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (13 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (13 pages) |
1 February 2001 | Annual return made up to 29/10/00 (5 pages) |
1 February 2001 | Annual return made up to 29/10/00 (5 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: "redwood" 19 culduthel road inverness IV2 4AA (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: "redwood" 19 culduthel road inverness IV2 4AA (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
10 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
10 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
27 January 2000 | Group accounts for a small company made up to 31 March 1999 (13 pages) |
27 January 2000 | Group accounts for a small company made up to 31 March 1999 (13 pages) |
4 January 2000 | Annual return made up to 29/10/99 (6 pages) |
4 January 2000 | Annual return made up to 29/10/99 (6 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
8 January 1999 | Full group accounts made up to 31 March 1998 (13 pages) |
8 January 1999 | Full group accounts made up to 31 March 1998 (13 pages) |
1 December 1998 | Annual return made up to 29/10/98 (6 pages) |
1 December 1998 | Annual return made up to 29/10/98 (6 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
30 January 1998 | Full group accounts made up to 31 March 1997 (11 pages) |
30 January 1998 | Full group accounts made up to 31 March 1997 (11 pages) |
12 December 1997 | Annual return made up to 29/10/97
|
12 December 1997 | Annual return made up to 29/10/97
|
24 September 1997 | New director appointed (3 pages) |
24 September 1997 | New director appointed (3 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (5 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (5 pages) |
26 February 1997 | Memorandum and Articles of Association (19 pages) |
26 February 1997 | Memorandum and Articles of Association (19 pages) |
31 January 1997 | Partic of mort/charge * (6 pages) |
31 January 1997 | Partic of mort/charge * (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 January 1997 | Company name changed scottish salmon farmers marketin g board (1990) LIMITED\certificate issued on 27/01/97 (2 pages) |
24 January 1997 | Company name changed scottish salmon farmers marketin g board (1990) LIMITED\certificate issued on 27/01/97 (2 pages) |
19 December 1996 | Annual return made up to 29/10/96
|
19 December 1996 | Annual return made up to 29/10/96
|
5 January 1996 | Annual return made up to 29/10/95
|
5 January 1996 | Annual return made up to 29/10/95
|
6 December 1995 | Resolutions
|
6 December 1995 | Memorandum and Articles of Association (36 pages) |
6 December 1995 | Memorandum and Articles of Association (36 pages) |
6 December 1995 | Resolutions
|
21 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
29 October 1990 | Incorporation (25 pages) |
29 October 1990 | Incorporation (25 pages) |