Company NameThe Edinburgh Salmon Company Ltd
Company StatusDissolved
Company NumberSC138847
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 10 months ago)
Dissolution Date20 July 2023 (9 months ago)
Previous NamesWJB (283) Limited and The Edinburgh Smoked Salmon Company (1992) Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr David Sankowicz
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2016(23 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 20 July 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Bdo Llp, 2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr James Craig Walker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2020(27 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 20 July 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Bdo Llp, 2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 months after company formation)
Appointment Duration5 years (resigned 28 August 1997)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameMr John Mullen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorwood Bonnington Road
Peebles
Peeblesshire
EH45 9HF
Scotland
Director NameMr Alistair Morgan Erskine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarvault Lodge
Advie
Grantown On Spey
Morayshire
PH26 3LP
Scotland
Director NameMs Joan Roberts Prentice
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 April 2004)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressCreagan Old Mill Road
Craigrothie
Cupar
Fife
KY15 5PZ
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 April 2004)
RoleChartered Secretary
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameMr John George Masson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address499 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Secretary NameFinlay George Crossan
NationalityBritish
StatusResigned
Appointed27 September 1996(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address42 Bedford Place
Aberdeen
Aberdeenshire
AB2 3NX
Scotland
Secretary NameRobert Ian Auckland
NationalityBritish
StatusResigned
Appointed08 January 1999(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Director NameJohn Flett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address20 Firthview
Dingwall
Ross Shire
IV15 9PF
Scotland
Director NameIan Meek
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address9 Telford Street
Inverness
IV3 5JZ
Scotland
Director NameDaron Charles Richmond
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2004)
RoleDevelopment Director
Correspondence AddressWaterfurrows
Breakachy
Beauly
IV4 7AE
Scotland
Secretary NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed14 March 2003(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2004)
RoleCompany Director
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Director NameMr Colin James Burke
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(13 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 June 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Firs
106 Culduthel Road
Inverness
Invernesshire
IV2 4EE
Scotland
Director NameMr Gilles Charpentier
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2012(19 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address27 Stafford Street
Edinburgh
Midlothian
EH3 7BJ
Scotland
Director NameMr Thomas Dillon Corneck
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2016(23 years, 9 months after company formation)
Appointment Duration10 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Strathview
Dingwall Business Park
Dingwall
IV15 9XD
Scotland
Director NameMr George Scott Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(24 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2019)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Strathview
Dingwall Business Park
Dingwall
IV15 9XD
Scotland
Director NameMr Pascal Gouyet
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2016(24 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2019)
RoleSupply Chain Manager
Country of ResidenceFrance
Correspondence Address1 Strathview
Dingwall Business Park
Dingwall
IV15 9XD
Scotland
Director NameGuillaume Argand
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2017(24 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Strathview
Dingwall Business Park
Dingwall
IV15 9XD
Scotland
Director NameMr Ghislain Patrice Marie Thierry D'Argenlieu
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2019(27 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Strathview
Dingwall Business Park
Dingwall
IV15 9XD
Scotland
Director NameMr Paul Gaskell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameCharlotte Directors Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Lothian
EH2 4DD
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed05 July 1995(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1996)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland
Secretary NameAnderson Strathern Llp (Corporation)
StatusResigned
Appointed20 April 2004(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 April 2012)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameVialex Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2012(19 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 December 2018)
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.edinburghsalmon.co.uk/
Telephone01349 860600
Telephone regionDingwall

Location

Registered AddressC/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Financials

Year2013
Turnover£32,210,027
Net Worth£8,123,772
Cash£2,769,621
Current Liabilities£5,656,520

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 April 2004Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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

Filing History

17 December 2020Registered 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 2020Court order in a winding-up (& Court Order attachment) (4 pages)
2 October 2020Full accounts made up to 31 December 2019 (23 pages)
19 May 2020Termination of appointment of Ghislain Patrice Marie Thierry D'argenlieu as a director on 9 March 2020 (1 page)
19 May 2020Appointment of Mr James Craig Walker as a director on 9 March 2020 (2 pages)
1 November 2019Change of details for Merinvest Sas as a person with significant control on 6 April 2016 (2 pages)
1 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
3 October 2019Full accounts made up to 30 December 2018 (26 pages)
18 July 2019Appointment of Mr Paul Gaskell as a director on 16 July 2019 (2 pages)
18 July 2019Appointment of Mr Ghislain Patrice Marie Thierry D'argenlieu as a director on 16 July 2019 (2 pages)
15 July 2019Termination of appointment of Guillaume Argand as a director on 15 July 2019 (1 page)
1 April 2019Termination of appointment of George Scott Taylor as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Pascal Gouyet as a director on 31 March 2019 (1 page)
3 December 2018Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 3 December 2018 (1 page)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
23 July 2018Full accounts made up to 31 December 2017 (27 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
23 September 2017Full accounts made up to 30 December 2016 (26 pages)
23 September 2017Full accounts made up to 30 December 2016 (26 pages)
9 February 2017Termination of appointment of Thomas Dillon Corneck as a director on 27 January 2017 (1 page)
9 February 2017Termination of appointment of Thomas Dillon Corneck as a director on 27 January 2017 (1 page)
9 February 2017Appointment of Guillaume Argand as a director on 27 January 2017 (2 pages)
9 February 2017Appointment of Guillaume Argand as a director on 27 January 2017 (2 pages)
20 December 2016Termination of appointment of Gilles Charpentier as a director on 5 August 2016 (1 page)
20 December 2016Appointment of Mr Pascal Gouyet as a director on 19 October 2016 (2 pages)
20 December 2016Termination of appointment of Gilles Charpentier as a director on 5 August 2016 (1 page)
20 December 2016Appointment of Mr George Scott Taylor as a director on 19 October 2016 (2 pages)
20 December 2016Appointment of Mr Pascal Gouyet as a director on 19 October 2016 (2 pages)
20 December 2016Appointment of Mr George Scott Taylor as a director on 19 October 2016 (2 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
13 October 2016Register 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 2016Register 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 2016Full accounts made up to 31 December 2015 (28 pages)
1 October 2016Full accounts made up to 31 December 2015 (28 pages)
27 June 2016Secretary's details changed for Vialex Company Secretarial Services Limited on 6 June 2016 (1 page)
27 June 2016Secretary's details changed for Vialex Company Secretarial Services Limited on 6 June 2016 (1 page)
6 May 2016Appointment of Mr Thomas Dillon Corneck as a director on 1 April 2016 (2 pages)
6 May 2016Appointment of Mr David Sankowicz as a director on 1 April 2016 (2 pages)
6 May 2016Appointment of Mr David Sankowicz as a director on 1 April 2016 (2 pages)
6 May 2016Appointment of Mr Thomas Dillon Corneck as a director on 1 April 2016 (2 pages)
29 December 2015Full accounts made up to 31 March 2015 (22 pages)
29 December 2015Full accounts made up to 31 March 2015 (22 pages)
21 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 December 2015Termination of appointment of Colin Burke as a director on 26 June 2015 (1 page)
4 December 2015Termination of appointment of Colin Burke as a director on 26 June 2015 (1 page)
4 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200,000
(4 pages)
4 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200,000
(4 pages)
22 December 2014Full accounts made up to 31 March 2014 (22 pages)
22 December 2014Full accounts made up to 31 March 2014 (22 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200,000
(5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200,000
(5 pages)
30 December 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
30 December 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
20 December 2013Satisfaction of charge 6 in full (1 page)
20 December 2013Satisfaction of charge 6 in full (1 page)
22 November 2013Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (16 pages)
22 November 2013Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (16 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 200,000
  • ANNOTATION A second filed AR01 was registered on 22/11/2013.
(6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 200,000
  • ANNOTATION A second filed AR01 was registered on 22/11/2013.
(6 pages)
9 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
9 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
27 March 2013Full accounts made up to 30 June 2012 (21 pages)
27 March 2013Full accounts made up to 30 June 2012 (21 pages)
27 November 2012Register(s) moved to registered office address (1 page)
27 November 2012Register(s) moved to registered office address (1 page)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
20 November 2012Register inspection address has been changed (1 page)
20 November 2012Register(s) moved to registered inspection location (1 page)
20 November 2012Register inspection address has been changed (1 page)
20 November 2012Register(s) moved to registered inspection location (1 page)
30 April 2012Appointment of Mr Gilles Charpentier as a director (2 pages)
30 April 2012Appointment of Mr Gilles Charpentier as a director (2 pages)
27 April 2012Appointment of Vialex Company Secretarial Services Limited as a secretary (2 pages)
27 April 2012Termination of appointment of Alistair Erskine as a director (1 page)
27 April 2012Termination of appointment of Alistair Erskine as a director (1 page)
27 April 2012Termination of appointment of Anderson Strathern Llp as a secretary (1 page)
27 April 2012Termination of appointment of Anderson Strathern Llp as a secretary (1 page)
27 April 2012Appointment of Vialex Company Secretarial Services Limited as a secretary (2 pages)
24 April 2012Statement of company's objects (2 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
24 April 2012Section 519 (1 page)
24 April 2012Statement of company's objects (2 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
24 April 2012Section 519 (1 page)
21 March 2012Full accounts made up to 30 June 2011 (21 pages)
21 March 2012Full accounts made up to 30 June 2011 (21 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 June 2011Company name changed the edinburgh smoked salmon company (1992) LIMITED\certificate issued on 15/06/11
  • CONNOT ‐
(3 pages)
15 June 2011Company name changed the edinburgh smoked salmon company (1992) LIMITED\certificate issued on 15/06/11
  • CONNOT ‐
(3 pages)
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-13
(2 pages)
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-13
(2 pages)
25 March 2011Full accounts made up to 30 June 2010 (21 pages)
25 March 2011Full accounts made up to 30 June 2010 (21 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 March 2010Full accounts made up to 30 June 2009 (20 pages)
29 March 2010Full accounts made up to 30 June 2009 (20 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Anderson Strathern Ws on 31 December 2009 (2 pages)
12 January 2010Secretary's details changed for Anderson Strathern Ws on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Colin Burke on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Colin Burke on 31 December 2009 (2 pages)
30 April 2009Full accounts made up to 30 June 2008 (20 pages)
30 April 2009Full accounts made up to 30 June 2008 (20 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
7 January 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
31 October 2007Full accounts made up to 31 December 2006 (19 pages)
31 October 2007Full accounts made up to 31 December 2006 (19 pages)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
30 October 2006Full accounts made up to 31 December 2005 (18 pages)
30 October 2006Full accounts made up to 31 December 2005 (18 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
(6 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
(6 pages)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2004Full accounts made up to 31 December 2003 (18 pages)
1 September 2004Full accounts made up to 31 December 2003 (18 pages)
9 June 2004Dec mort/charge * (4 pages)
9 June 2004Dec mort/charge * (4 pages)
12 May 2004New secretary appointed (1 page)
12 May 2004New secretary appointed (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Declaration of assistance for shares acquisition (5 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 May 2004Declaration of assistance for shares acquisition (5 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Declaration of assistance for shares acquisition (5 pages)
5 May 2004Declaration of assistance for shares acquisition (5 pages)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
30 April 2004Partic of mort/charge * (5 pages)
30 April 2004Partic of mort/charge * (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
7 October 2003Full accounts made up to 31 December 2002 (18 pages)
7 October 2003Full accounts made up to 31 December 2002 (18 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
10 October 2002Full accounts made up to 31 December 2001 (18 pages)
10 October 2002Full accounts made up to 31 December 2001 (18 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
8 February 2002Return made up to 31/12/01; full list of members (8 pages)
8 February 2002Return made up to 31/12/01; full list of members (8 pages)
28 September 2001Full accounts made up to 31 December 2000 (19 pages)
28 September 2001Full accounts made up to 31 December 2000 (19 pages)
3 March 2001New director appointed (2 pages)
3 March 2001New director appointed (2 pages)
3 March 2001New director appointed (2 pages)
3 March 2001New director appointed (2 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 September 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
29 September 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
18 April 2000Dec mort/charge * (5 pages)
18 April 2000Dec mort/charge * (4 pages)
18 April 2000Dec mort/charge * (5 pages)
18 April 2000Dec mort/charge * (4 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 October 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
28 October 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
27 January 1999Dec mort/charge * (5 pages)
27 January 1999Dec mort/charge * (5 pages)
19 January 1999Auditor's resignation (1 page)
19 January 1999Auditor's resignation (1 page)
13 January 1999Return made up to 31/12/98; full list of members (14 pages)
13 January 1999Return made up to 31/12/98; full list of members (14 pages)
30 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
30 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
18 August 1998Full accounts made up to 31 October 1997 (19 pages)
18 August 1998Full accounts made up to 31 October 1997 (19 pages)
23 January 1998Return made up to 31/12/97; full list of members (11 pages)
23 January 1998Return made up to 31/12/97; full list of members (11 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 September 1997Accounts for a medium company made up to 31 October 1996 (22 pages)
2 September 1997Accounts for a medium company made up to 31 October 1996 (22 pages)
20 June 1997Return made up to 15/06/97; full list of members (11 pages)
20 June 1997Return made up to 15/06/97; full list of members (11 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
27 January 1997Registered office changed on 27/01/97 from: 48 castle street, edinburgh, EH2 3LX (1 page)
27 January 1997Registered office changed on 27/01/97 from: 48 castle street, edinburgh, EH2 3LX (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (2 pages)
27 August 1996Accounts for a medium company made up to 31 October 1995 (21 pages)
27 August 1996Accounts for a medium company made up to 31 October 1995 (21 pages)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Dec mort/charge * (4 pages)
8 July 1996Return made up to 15/06/96; full list of members (8 pages)
8 July 1996Return made up to 15/06/96; full list of members (8 pages)
6 March 1996New director appointed (2 pages)
6 March 1996New director appointed (2 pages)
2 August 1995New secretary appointed (2 pages)
2 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)
2 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)
2 August 1995New secretary appointed (2 pages)
25 July 1995Return made up to 15/06/95; no change of members
  • 363(287) ‐ Registered office changed on 25/07/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
25 July 1995Return made up to 15/06/95; no change of members
  • 363(287) ‐ Registered office changed on 25/07/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 December 1994Ad 20/09/94--------- £ si 30000@1=30000 £ ic 170000/200000 (2 pages)
1 December 1994Ad 20/09/94--------- £ si 30000@1=30000 £ ic 170000/200000 (2 pages)
29 June 1994Return made up to 15/06/94; no change of members (7 pages)
29 June 1994Return made up to 15/06/94; no change of members (7 pages)
18 June 1993Return made up to 15/06/93; full list of members (8 pages)
18 June 1993Return made up to 15/06/93; full list of members (8 pages)
14 April 1993Alterations to a floating charge (5 pages)
14 April 1993Partic of mort/charge * (3 pages)
14 April 1993Alterations to a floating charge (5 pages)
14 April 1993Partic of mort/charge * (3 pages)
13 April 1993Partic of mort/charge * (3 pages)
13 April 1993Partic of mort/charge * (3 pages)
15 February 1993Partic of mort/charge * (3 pages)
15 February 1993Partic of mort/charge * (3 pages)
18 November 1992Memorandum and Articles of Association (21 pages)
18 November 1992Memorandum and Articles of Association (21 pages)
10 November 1992Ad 29/10/92--------- £ si 10000@1=10000 £ ic 160000/170000 (2 pages)
10 November 1992Ad 29/10/92--------- £ si 10000@1=10000 £ ic 160000/170000 (2 pages)
23 October 1992Company name changed wjb (283) LIMITED\certificate issued on 26/10/92 (2 pages)
23 October 1992Company name changed wjb (283) LIMITED\certificate issued on 26/10/92 (2 pages)
15 October 1992Ad 01/10/92--------- £ si 20000@1=20000 £ ic 140000/160000 (2 pages)
15 October 1992Ad 01/10/92--------- £ si 20000@1=20000 £ ic 140000/160000 (2 pages)
10 September 1992Memorandum and Articles of Association (15 pages)
10 September 1992Partic of mort/charge * (3 pages)
10 September 1992Partic of mort/charge * (3 pages)
10 September 1992Memorandum and Articles of Association (15 pages)
27 August 1992Ad 19/08/92--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages)
27 August 1992Ad 19/08/92--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages)
24 August 1992Memorandum and Articles of Association (14 pages)
24 August 1992Memorandum and Articles of Association (14 pages)
15 June 1992Certificate of incorporation (1 page)
15 June 1992Incorporation (24 pages)
15 June 1992Incorporation (24 pages)
15 June 1992Certificate of incorporation (1 page)