Glasgow
G2 8NJ
Scotland
Director Name | Mr Paul Gaskell |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr James Craig Walker |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(27 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 months after company formation) |
Appointment Duration | 5 years (resigned 28 August 1997) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Park House 13 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | Mr John Mullen |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torwood Bonnington Road Peebles Peeblesshire EH45 9HF Scotland |
Director Name | Mr Alistair Morgan Erskine |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 6 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garvault Lodge Advie Grantown On Spey Morayshire PH26 3LP Scotland |
Director Name | Ms Joan Roberts Prentice |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 April 2004) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Creagan Old Mill Road Craigrothie Cupar Fife KY15 5PZ Scotland |
Director Name | Edwin Charles Garrett |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 April 2004) |
Role | Chartered Secretary |
Correspondence Address | The Beeches Banchory Devenick Aberdeen Aberdeenshire AB12 5YD Scotland |
Director Name | Mr John George Masson |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 499 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9ES Scotland |
Secretary Name | Finlay George Crossan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 42 Bedford Place Aberdeen Aberdeenshire AB2 3NX Scotland |
Secretary Name | Robert Ian Auckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Grampian Terrace Torphins Banchory Kincardineshire AB31 4JS Scotland |
Director Name | John Flett |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 20 Firthview Dingwall Ross Shire IV15 9PF Scotland |
Director Name | Ian Meek |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 9 Telford Street Inverness IV3 5JZ Scotland |
Director Name | Daron Charles Richmond |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 2004) |
Role | Development Director |
Correspondence Address | Waterfurrows Breakachy Beauly IV4 7AE Scotland |
Secretary Name | Mitchell Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 32 Langdykes Crescent Cove Aberdeen Aberdeenshire AB12 3HF Scotland |
Director Name | Mr Colin James Burke |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 June 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Firs 106 Culduthel Road Inverness Invernesshire IV2 4EE Scotland |
Director Name | Mr Gilles Charpentier |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2012(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 27 Stafford Street Edinburgh Midlothian EH3 7BJ Scotland |
Director Name | Mr Thomas Dillon Corneck |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2016(23 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Strathview Dingwall Business Park Dingwall IV15 9XD Scotland |
Director Name | Mr Pascal Gouyet |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 2016(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2019) |
Role | Supply Chain Manager |
Country of Residence | France |
Correspondence Address | 1 Strathview Dingwall Business Park Dingwall IV15 9XD Scotland |
Director Name | Mr George Scott Taylor |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2019) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strathview Dingwall Business Park Dingwall IV15 9XD Scotland |
Director Name | Guillaume Argand |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2017(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Strathview Dingwall Business Park Dingwall IV15 9XD Scotland |
Director Name | Mr Ghislain Patrice Marie Thierry D'Argenlieu |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 July 2019(27 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Strathview Dingwall Business Park Dingwall IV15 9XD Scotland |
Director Name | Mr Paul Gaskell |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Charlotte Directors Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Lothian EH2 4DD Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1996) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Secretary Name | Anderson Strathern Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 April 2012) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Vialex Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2012(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 December 2018) |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.edinburghsalmon.co.uk/ |
---|---|
Telephone | 01349 860600 |
Telephone region | Dingwall |
Registered Address | C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
Year | 2013 |
---|---|
Turnover | £32,210,027 |
Net Worth | £8,123,772 |
Cash | £2,769,621 |
Current Liabilities | £5,656,520 |
Latest Accounts | 31 December 2019 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2019 (3 years, 5 months ago) |
---|---|
Next Return Due | 12 December 2020 (overdue) |
20 April 2004 | Delivered on: 30 April 2004 Satisfied on: 20 December 2013 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 |
---|---|
24 March 1993 | Delivered on: 14 April 1993 Satisfied on: 9 June 2004 Persons entitled: Ross & Cromarty Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenant's interest in a lease between the ross and cromarty district council and the invergordon salmon company LTD and lease subjects comprising that area of ground with the factory building thereon at strathpeffer road, dingwall. Fully Satisfied |
24 March 1993 | Delivered on: 13 April 1993 Satisfied on: 19 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground part of the estate of newhouse, dunbar lying on the east side of the public road from dunbar to spott consisting of 0.377 acres or thereby. Fully Satisfied |
24 March 1993 | Delivered on: 13 April 1993 Satisfied on: 18 April 2000 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 tenant's interest in a lease or premises at strathpeffer road, dingwall between the ross & cromarty district council and the invergordon salmon company limited recorded grs 24/03/93. Fully Satisfied |
5 February 1993 | Delivered on: 15 February 1993 Satisfied on: 18 April 2000 Persons entitled: Ross & Cromarty Enterprise Limited 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 |
28 August 1992 | Delivered on: 10 September 1992 Satisfied on: 27 January 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
17 December 2020 | Registered office address changed from 1 Strathview Dingwall Business Park Dingwall IV15 9XD to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 17 December 2020 (2 pages) |
---|---|
7 December 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
19 May 2020 | Appointment of Mr James Craig Walker as a director on 9 March 2020 (2 pages) |
19 May 2020 | Termination of appointment of Ghislain Patrice Marie Thierry D'argenlieu as a director on 9 March 2020 (1 page) |
1 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
1 November 2019 | Change of details for Merinvest Sas as a person with significant control on 6 April 2016 (2 pages) |
3 October 2019 | Full accounts made up to 30 December 2018 (26 pages) |
18 July 2019 | Appointment of Mr Ghislain Patrice Marie Thierry D'argenlieu as a director on 16 July 2019 (2 pages) |
18 July 2019 | Appointment of Mr Paul Gaskell as a director on 16 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Guillaume Argand as a director on 15 July 2019 (1 page) |
1 April 2019 | Termination of appointment of Pascal Gouyet as a director on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of George Scott Taylor as a director on 31 March 2019 (1 page) |
3 December 2018 | Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 3 December 2018 (1 page) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
23 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
23 September 2017 | Full accounts made up to 30 December 2016 (26 pages) |
23 September 2017 | Full accounts made up to 30 December 2016 (26 pages) |
9 February 2017 | Termination of appointment of Thomas Dillon Corneck as a director on 27 January 2017 (1 page) |
9 February 2017 | Appointment of Guillaume Argand as a director on 27 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Thomas Dillon Corneck as a director on 27 January 2017 (1 page) |
9 February 2017 | Appointment of Guillaume Argand as a director on 27 January 2017 (2 pages) |
20 December 2016 | Appointment of Mr George Scott Taylor as a director on 19 October 2016 (2 pages) |
20 December 2016 | Appointment of Mr Pascal Gouyet as a director on 19 October 2016 (2 pages) |
20 December 2016 | Termination of appointment of Gilles Charpentier as a director on 5 August 2016 (1 page) |
20 December 2016 | Appointment of Mr George Scott Taylor as a director on 19 October 2016 (2 pages) |
20 December 2016 | Appointment of Mr Pascal Gouyet as a director on 19 October 2016 (2 pages) |
20 December 2016 | Termination of appointment of Gilles Charpentier as a director on 5 August 2016 (1 page) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
13 October 2016 | Register inspection address has been changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ Scotland to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page) |
13 October 2016 | Register inspection address has been changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ Scotland to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
27 June 2016 | Secretary's details changed for Vialex Company Secretarial Services Limited on 6 June 2016 (1 page) |
27 June 2016 | Secretary's details changed for Vialex Company Secretarial Services Limited on 6 June 2016 (1 page) |
6 May 2016 | Appointment of Mr David Sankowicz as a director on 1 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Thomas Dillon Corneck as a director on 1 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr David Sankowicz as a director on 1 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Thomas Dillon Corneck as a director on 1 April 2016 (2 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
21 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
21 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Termination of appointment of Colin Burke as a director on 26 June 2015 (1 page) |
4 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Termination of appointment of Colin Burke as a director on 26 June 2015 (1 page) |
22 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 December 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
30 December 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
20 December 2013 | Satisfaction of charge 6 in full (1 page) |
20 December 2013 | Satisfaction of charge 6 in full (1 page) |
22 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (16 pages) |
22 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (16 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
9 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
9 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
27 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Register(s) moved to registered office address (1 page) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Register(s) moved to registered office address (1 page) |
20 November 2012 | Register(s) moved to registered inspection location (1 page) |
20 November 2012 | Register inspection address has been changed (1 page) |
20 November 2012 | Register(s) moved to registered inspection location (1 page) |
20 November 2012 | Register inspection address has been changed (1 page) |
30 April 2012 | Appointment of Mr Gilles Charpentier as a director (2 pages) |
30 April 2012 | Appointment of Mr Gilles Charpentier as a director (2 pages) |
27 April 2012 | Appointment of Vialex Company Secretarial Services Limited as a secretary (2 pages) |
27 April 2012 | Termination of appointment of Anderson Strathern Llp as a secretary (1 page) |
27 April 2012 | Termination of appointment of Alistair Erskine as a director (1 page) |
27 April 2012 | Appointment of Vialex Company Secretarial Services Limited as a secretary (2 pages) |
27 April 2012 | Termination of appointment of Anderson Strathern Llp as a secretary (1 page) |
27 April 2012 | Termination of appointment of Alistair Erskine as a director (1 page) |
24 April 2012 | Section 519 (1 page) |
24 April 2012 | Resolutions
|
24 April 2012 | Statement of company's objects (2 pages) |
24 April 2012 | Section 519 (1 page) |
24 April 2012 | Resolutions
|
24 April 2012 | Statement of company's objects (2 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Company name changed the edinburgh smoked salmon company (1992) LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Resolutions
|
15 June 2011 | Company name changed the edinburgh smoked salmon company (1992) LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Resolutions
|
25 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Secretary's details changed for Anderson Strathern Ws on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Colin Burke on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Secretary's details changed for Anderson Strathern Ws on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Colin Burke on 31 December 2009 (2 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
7 January 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
22 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members
|
13 January 2006 | Return made up to 31/12/05; full list of members
|
27 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members
|
29 January 2005 | Return made up to 31/12/04; full list of members
|
1 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 June 2004 | Dec mort/charge * (4 pages) |
9 June 2004 | Dec mort/charge * (4 pages) |
12 May 2004 | New secretary appointed (1 page) |
12 May 2004 | New secretary appointed (1 page) |
5 May 2004 | Declaration of assistance for shares acquisition (5 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (5 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Declaration of assistance for shares acquisition (5 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (5 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
30 April 2004 | Partic of mort/charge * (5 pages) |
30 April 2004 | Partic of mort/charge * (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
19 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
29 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
3 March 2001 | New director appointed (2 pages) |
3 March 2001 | New director appointed (2 pages) |
3 March 2001 | New director appointed (2 pages) |
3 March 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 September 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
29 September 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
18 April 2000 | Dec mort/charge * (4 pages) |
18 April 2000 | Dec mort/charge * (5 pages) |
18 April 2000 | Dec mort/charge * (4 pages) |
18 April 2000 | Dec mort/charge * (5 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 October 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
28 October 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Dec mort/charge * (5 pages) |
27 January 1999 | Dec mort/charge * (5 pages) |
19 January 1999 | Auditor's resignation (1 page) |
19 January 1999 | Auditor's resignation (1 page) |
13 January 1999 | Return made up to 31/12/98; full list of members (14 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (14 pages) |
30 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
30 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
18 August 1998 | Full accounts made up to 31 October 1997 (19 pages) |
18 August 1998 | Full accounts made up to 31 October 1997 (19 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 September 1997 | Accounts for a medium company made up to 31 October 1996 (22 pages) |
2 September 1997 | Accounts for a medium company made up to 31 October 1996 (22 pages) |
20 June 1997 | Return made up to 15/06/97; full list of members (11 pages) |
20 June 1997 | Return made up to 15/06/97; full list of members (11 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: 48 castle street, edinburgh, EH2 3LX (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: 48 castle street, edinburgh, EH2 3LX (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 August 1996 | Accounts for a medium company made up to 31 October 1995 (21 pages) |
27 August 1996 | Accounts for a medium company made up to 31 October 1995 (21 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
8 July 1996 | Return made up to 15/06/96; full list of members (8 pages) |
8 July 1996 | Return made up to 15/06/96; full list of members (8 pages) |
6 March 1996 | New director appointed (2 pages) |
6 March 1996 | New director appointed (2 pages) |
2 August 1995 | New secretary appointed (2 pages) |
2 August 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
2 August 1995 | New secretary appointed (2 pages) |
2 August 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
25 July 1995 | Return made up to 15/06/95; no change of members
|
25 July 1995 | Return made up to 15/06/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
1 December 1994 | Ad 20/09/94--------- £ si [email protected]=30000 £ ic 170000/200000 (2 pages) |
1 December 1994 | Ad 20/09/94--------- £ si [email protected]=30000 £ ic 170000/200000 (2 pages) |
29 June 1994 | Return made up to 15/06/94; no change of members (7 pages) |
29 June 1994 | Return made up to 15/06/94; no change of members (7 pages) |
18 June 1993 | Return made up to 15/06/93; full list of members (8 pages) |
18 June 1993 | Return made up to 15/06/93; full list of members (8 pages) |
14 April 1993 | Alterations to a floating charge (5 pages) |
14 April 1993 | Partic of mort/charge * (3 pages) |
14 April 1993 | Alterations to a floating charge (5 pages) |
14 April 1993 | Partic of mort/charge * (3 pages) |
13 April 1993 | Partic of mort/charge * (3 pages) |
13 April 1993 | Partic of mort/charge * (3 pages) |
15 February 1993 | Partic of mort/charge * (3 pages) |
15 February 1993 | Partic of mort/charge * (3 pages) |
18 November 1992 | Memorandum and Articles of Association (21 pages) |
18 November 1992 | Memorandum and Articles of Association (21 pages) |
10 November 1992 | Ad 29/10/92--------- £ si [email protected]=10000 £ ic 160000/170000 (2 pages) |
10 November 1992 | Ad 29/10/92--------- £ si [email protected]=10000 £ ic 160000/170000 (2 pages) |
23 October 1992 | Company name changed wjb (283) LIMITED\certificate issued on 26/10/92 (2 pages) |
23 October 1992 | Company name changed wjb (283) LIMITED\certificate issued on 26/10/92 (2 pages) |
15 October 1992 | Ad 01/10/92--------- £ si [email protected]=20000 £ ic 140000/160000 (2 pages) |
15 October 1992 | Ad 01/10/92--------- £ si [email protected]=20000 £ ic 140000/160000 (2 pages) |
10 September 1992 | Partic of mort/charge * (3 pages) |
10 September 1992 | Memorandum and Articles of Association (15 pages) |
10 September 1992 | Partic of mort/charge * (3 pages) |
10 September 1992 | Memorandum and Articles of Association (15 pages) |
27 August 1992 | Ad 19/08/92--------- £ si [email protected]=139998 £ ic 2/140000 (2 pages) |
27 August 1992 | Ad 19/08/92--------- £ si [email protected]=139998 £ ic 2/140000 (2 pages) |
24 August 1992 | Memorandum and Articles of Association (14 pages) |
24 August 1992 | Memorandum and Articles of Association (14 pages) |
15 June 1992 | Certificate of incorporation (1 page) |
15 June 1992 | Incorporation (24 pages) |
15 June 1992 | Certificate of incorporation (1 page) |
15 June 1992 | Incorporation (24 pages) |