Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director Name | Mr Colin Ian Blair |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 August 2014(20 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fernoch Crescent Lochgilphead Argyll PA31 8AE Scotland |
Director Name | Mr Benjamin James Hadfield |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2016(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardlochy Lodge Gairlochy Spean Bridge Inverness-Shire PH34 4EQ Scotland |
Director Name | Mr Atholl Scott Duncan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Hazeldean 13 Westerdunes Park North Berwick EH39 5HJ Scotland |
Director Name | Mr Simon Shaun Maguire |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Montrose Business Centre Broomfield Road Montrose DD10 8SY Scotland |
Director Name | Mr Alexander Macinnes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(27 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kings House The Green Portree IV51 9BT Scotland |
Director Name | Mr Benjamin Sinclair Wilson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Inverlussa Inverlussa Craignure Isle Of Mull PA65 6BD Scotland |
Director Name | Mr Jarl Van Den Berg |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 May 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ormsary Fish Farm Ormsary Fish Farm Lochgilphead PA31 8PE Scotland |
Director Name | Mr Stewart Graham |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(28 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 136 Anderson Street Inverness IV3 8DH Scotland |
Director Name | Dr James Ian Deverill |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(29 years, 8 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 |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Dr Marshall McLean Halliday |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Grey Gables St Cyrus Angus |
Secretary Name | William Jasper Johnston Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 February 2006) |
Role | Chief Executive |
Correspondence Address | Monzievaird House Crieff Perthshire PH7 4JX Scotland |
Director Name | Mr James Robert Gilpin Bradley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 25 years (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinsteary House Nairn Highland IV12 5JZ Scotland |
Director Name | Guy Whitmore Mace |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1999) |
Role | Fish Farmer |
Correspondence Address | Peaton House,Ardpeaton Cove Helensburgh Dunbartonshire G84 0PE Scotland |
Director Name | Edwin Charles Garrett |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 1999) |
Role | Vice Chairman |
Correspondence Address | The Beeches Banchory Devenick Aberdeen Aberdeenshire AB12 5YD Scotland |
Director Name | Mr Neil Campbell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 2002) |
Role | Salmon Farmer |
Country of Residence | Scotland |
Correspondence Address | Rubha Liath, 5 Scaristavore Harris Eilean Siar HS3 3HX Scotland |
Director Name | John David Lister |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | Greystones Bonnington Road Peebles EH45 9HF Scotland |
Director Name | Andrew Jackson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | The Grove Ewanfield Crieff Perthshire PH7 3DA Scotland |
Director Name | Ole Petter Krabberod |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 April 2002(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 April 2003) |
Role | Managing Director |
Correspondence Address | Bayhead Scalpay Isle Of Harris MS4 3XY |
Director Name | Dr Graeme Dear |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 16 William Place Scone Perth PH2 6TF Scotland |
Director Name | Mr Alan John Balfour |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carpow House Newburgh Fife KY14 6EN Scotland |
Director Name | William Baxter |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2005) |
Role | Fish Farmer |
Country of Residence | Scotland |
Correspondence Address | 107a Edinburgh Road Dumfries DG1 1JX Scotland |
Director Name | Alan Thomas Anderson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 September 2007) |
Role | Managing Director |
Correspondence Address | 37 Crossbot Isle Of Lewis HS2 9NP Scotland |
Director Name | Mrs Yvonne Frances MacDonald |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(9 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 20 January 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Director Name | Mr Alex William Adrian |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 2006) |
Role | Technical Manager |
Country of Residence | Scotland |
Correspondence Address | Rubybank Villa Strachur Cairndow Argyll PA27 8DE Scotland |
Secretary Name | Sidney Charles Pattem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 August 2006) |
Role | Chief Executive |
Correspondence Address | 11 Oxcars Drive Dalgety Bay Fife KY11 9UG Scotland |
Secretary Name | Mr David Alexander Sandison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonhoga Castle Street Scalloway Shetland Shetland Islands ZE1 0TP Scotland |
Director Name | Mr William Munro Liston |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(12 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 10 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hillpark Terrace Edinburgh EH4 7SX Scotland |
Director Name | Mr Colin Craig Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(19 years, 9 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 Nick Hebden Joy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilry Alyth Blairgowrie Angus Scotland |
Director Name | Mr Alban Bede Denton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Denbrae Cottage West By St Andrews St. Andrews Fife KY16 9TY Scotland |
Director Name | Ms Susan Margaret Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(22 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 10 May 2017) |
Role | Communications & Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Grant Cumming |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Grieg Seafood Shetland Ltd Gremista Industrial Est Lerwick Shetland ZE1 0PX Scotland |
Director Name | Mr Odd Eliasen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 January 2020(25 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 2022) |
Role | CEO |
Country of Residence | Faroe Islands |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Website | www.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 | 2012 |
---|---|
Net Worth | £94,480 |
Cash | £121,848 |
Current Liabilities | £415,159 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
3 August 2006 | Delivered on: 11 August 2006 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 |
---|
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
9 May 2023 | Appointment of Mr Stewart Graham as a director on 20 April 2023 (2 pages) |
10 October 2022 | Termination of appointment of James Robert Gilpin Bradley as a director on 10 October 2022 (1 page) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
12 May 2022 | Appointment of Mr Jarl Van Den Berg as a director on 4 May 2022 (2 pages) |
12 May 2022 | Appointment of Mr Benjamin Sinclair Wilson as a director on 4 May 2022 (2 pages) |
7 April 2022 | Appointment of Mr Alexander Macinnes as a director on 7 April 2022 (2 pages) |
5 April 2022 | Resolutions
|
5 April 2022 | Memorandum and Articles of Association (39 pages) |
20 January 2022 | Termination of appointment of Grant Cumming as a director on 20 January 2022 (1 page) |
20 January 2022 | Termination of appointment of Odd Eliasen as a director on 20 January 2022 (1 page) |
19 January 2022 | Company name changed scottish salmon producers' organisation LIMITED\certificate issued on 19/01/22
|
19 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a small company made up to 31 December 2020 (9 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) |
20 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 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) |
2 June 2020 | Appointment of Mr Simon Shaun Maguire as a director on 31 January 2020 (2 pages) |
2 June 2020 | Appointment of Mr Odd Eliasen as a director on 16 January 2020 (2 pages) |
22 May 2020 | Notification of a person with significant control statement (2 pages) |
7 May 2020 | Accounts for a small company made up to 31 December 2019 (9 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) |
7 January 2020 | Termination of appointment of Colin Craig Anderson as a director on 30 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Alban Bede Denton as a director on 31 December 2019 (1 page) |
29 November 2019 | Appointment of Mr Atholl Scott Duncan as a director on 15 November 2019 (2 pages) |
24 October 2019 | Resolutions
|
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
17 May 2019 | Appointment of Mr Grant Cumming as a director on 15 May 2019 (2 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) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
16 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
8 August 2017 | Termination of appointment of Susan Margaret Cox as a director on 10 May 2017 (1 page) |
8 August 2017 | Appointment of Mr Colin Craig Anderson as a director on 10 May 2017 (2 pages) |
8 August 2017 | Appointment of Mr Colin Craig Anderson as a director on 10 May 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
8 August 2017 | Termination of appointment of Susan Margaret Cox as a director on 10 May 2017 (1 page) |
24 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
24 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
3 February 2017 | Appointment of Mrs Susan Margaret Cox as a director on 6 September 2016 (2 pages) |
3 February 2017 | Termination of appointment of Colin Craig Anderson as a director on 6 September 2016 (1 page) |
3 February 2017 | Appointment of Mrs Susan Margaret Cox as a director on 6 September 2016 (2 pages) |
3 February 2017 | Termination of appointment of Colin Craig Anderson as a director on 6 September 2016 (1 page) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 April 2016 | Termination of appointment of Phillip Charles Thomas as a director on 17 November 2015 (1 page) |
15 April 2016 | Termination of appointment of Phillip Charles Thomas as a director on 17 November 2015 (1 page) |
10 March 2016 | Termination of appointment of Nick Hebden Joy as a director on 17 November 2015 (1 page) |
10 March 2016 | Appointment of Mr Alban Bede Denton as a director on 17 November 2015 (2 pages) |
10 March 2016 | Termination of appointment of Nick Hebden Joy as a director on 17 November 2015 (1 page) |
10 March 2016 | Appointment of Mr Alban Bede Denton as a director on 17 November 2015 (2 pages) |
29 February 2016 | Appointment of Mr Benjamin James Hadfield as a director on 13 January 2016 (2 pages) |
29 February 2016 | Termination of appointment of Alan George Sutherland as a director on 13 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Alan George Sutherland as a director on 13 January 2016 (1 page) |
29 February 2016 | Appointment of Mr Benjamin James Hadfield as a director on 13 January 2016 (2 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 August 2015 | Appointment of Mr Nick Hebden Joy as a director on 31 May 2014 (2 pages) |
14 August 2015 | Appointment of Mr Nick Hebden Joy as a director on 31 May 2014 (2 pages) |
12 August 2015 | Termination of appointment of Alan John Balfour as a director on 31 May 2014 (1 page) |
12 August 2015 | Termination of appointment of Alan John Balfour as a director on 31 May 2014 (1 page) |
3 August 2015 | Annual return made up to 2 August 2015 no member list (9 pages) |
3 August 2015 | Annual return made up to 2 August 2015 no member list (9 pages) |
3 August 2015 | Annual return made up to 2 August 2015 no member list (9 pages) |
8 September 2014 | Appointment of Mr Colin Ian Blair as a director on 4 August 2014 (2 pages) |
8 September 2014 | Appointment of Mr Colin Ian Blair as a director on 4 August 2014 (2 pages) |
8 September 2014 | Appointment of Mr Colin Ian Blair as a director on 4 August 2014 (2 pages) |
29 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 August 2014 | Annual return made up to 2 August 2014 no member list (8 pages) |
4 August 2014 | Annual return made up to 2 August 2014 no member list (8 pages) |
4 August 2014 | Annual return made up to 2 August 2014 no member list (8 pages) |
29 May 2014 | Termination of appointment of Stewart Mclelland as a director (1 page) |
29 May 2014 | Appointment of Mr Colin Craig Anderson as a director (2 pages) |
29 May 2014 | Termination of appointment of Michael Stark as a director (1 page) |
29 May 2014 | Termination of appointment of Michael Stark as a director (1 page) |
29 May 2014 | Termination of appointment of Stewart Mclelland as a director (1 page) |
29 May 2014 | Appointment of Mr Colin Craig Anderson as a director (2 pages) |
6 August 2013 | Annual return made up to 2 August 2013 no member list (9 pages) |
6 August 2013 | Annual return made up to 2 August 2013 no member list (9 pages) |
6 August 2013 | Termination of appointment of Mark Warrington as a director (1 page) |
6 August 2013 | Annual return made up to 2 August 2013 no member list (9 pages) |
6 August 2013 | Termination of appointment of Mark Warrington as a director (1 page) |
24 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 August 2012 | Annual return made up to 2 August 2012 no member list (10 pages) |
9 August 2012 | Annual return made up to 2 August 2012 no member list (10 pages) |
9 August 2012 | Annual return made up to 2 August 2012 no member list (10 pages) |
28 May 2012 | Appointment of Mr Mark Kenneth Warrington as a director (2 pages) |
28 May 2012 | Appointment of Mr Mark Kenneth Warrington as a director (2 pages) |
15 May 2012 | Termination of appointment of William Liston as a director (1 page) |
15 May 2012 | Termination of appointment of William Liston as a director (1 page) |
5 August 2011 | Director's details changed for Professor Phillip Charles Thomas on 5 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 2 August 2011 no member list (10 pages) |
5 August 2011 | Director's details changed for Professor Phillip Charles Thomas on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Professor Phillip Charles Thomas on 5 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 2 August 2011 no member list (10 pages) |
5 August 2011 | Annual return made up to 2 August 2011 no member list (10 pages) |
20 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 April 2011 | Appointment of Mr Stewart Mclelland as a director (2 pages) |
18 April 2011 | Termination of appointment of William Young as a director (1 page) |
18 April 2011 | Termination of appointment of Angus Macmillan as a director (1 page) |
18 April 2011 | Termination of appointment of William Young as a director (1 page) |
18 April 2011 | Appointment of Mr Stewart Mclelland as a director (2 pages) |
18 April 2011 | Termination of appointment of Gideon Pringle as a director (1 page) |
18 April 2011 | Termination of appointment of Angus Macmillan as a director (1 page) |
18 April 2011 | Termination of appointment of Gideon Pringle as a director (1 page) |
4 March 2011 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
4 March 2011 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 August 2010 | Appointment of Professor Philip Thomas as a director (1 page) |
18 August 2010 | Appointment of Professor Philip Thomas as a director (1 page) |
5 August 2010 | Annual return made up to 2 August 2010 no member list (12 pages) |
5 August 2010 | Director's details changed for Gideon Pringle on 2 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 2 August 2010 no member list (12 pages) |
5 August 2010 | Director's details changed for Jim Gallagher on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Jim Gallagher on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Gideon Pringle on 2 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 2 August 2010 no member list (12 pages) |
5 August 2010 | Director's details changed for Gideon Pringle on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Jim Gallagher on 2 August 2010 (2 pages) |
10 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 August 2009 | Annual return made up to 02/08/09 (5 pages) |
6 August 2009 | Annual return made up to 02/08/09 (5 pages) |
17 June 2009 | Appointment terminated director francisco morales (1 page) |
17 June 2009 | Appointment terminated director francisco morales (1 page) |
17 June 2009 | Director appointed mr william young (1 page) |
17 June 2009 | Director appointed mr william young (1 page) |
18 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 August 2008 | Annual return made up to 02/08/08 (5 pages) |
20 August 2008 | Annual return made up to 02/08/08 (5 pages) |
11 August 2008 | Director appointed mr francisco miranda morales (1 page) |
11 August 2008 | Appointment terminated director mark warrington (1 page) |
11 August 2008 | Director appointed mr francisco miranda morales (1 page) |
11 August 2008 | Appointment terminated director mark warrington (1 page) |
2 May 2008 | Director appointed mr alan george sutherland (1 page) |
2 May 2008 | Director appointed mr alan george sutherland (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
26 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
29 August 2007 | Annual return made up to 02/08/07 (3 pages) |
29 August 2007 | Annual return made up to 02/08/07 (3 pages) |
1 December 2006 | Annual return made up to 02/08/06 (2 pages) |
1 December 2006 | Annual return made up to 02/08/06 (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | Director resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | New secretary appointed (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | New secretary appointed (1 page) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 August 2005 | Annual return made up to 02/08/05
|
22 August 2005 | Annual return made up to 02/08/05
|
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
4 August 2004 | Annual return made up to 02/08/04
|
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Annual return made up to 02/08/04
|
30 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
2 September 2003 | Annual return made up to 02/08/03
|
2 September 2003 | Annual return made up to 02/08/03
|
22 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Annual return made up to 02/08/02
|
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Annual return made up to 02/08/02
|
2 September 2002 | New director appointed (2 pages) |
7 September 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
7 September 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
7 August 2001 | Annual return made up to 02/08/01 (5 pages) |
7 August 2001 | Annual return made up to 02/08/01 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 August 2000 | Annual return made up to 02/08/00
|
22 August 2000 | Annual return made up to 02/08/00
|
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
31 October 1999 | Accounts made up to 31 December 1998 (8 pages) |
31 October 1999 | Accounts made up to 31 December 1998 (8 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: drummond house scott street perth PH1 5EJ (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: drummond house scott street perth PH1 5EJ (1 page) |
4 August 1999 | Annual return made up to 02/08/99 (6 pages) |
4 August 1999 | Annual return made up to 02/08/99 (6 pages) |
28 April 1999 | New director appointed (1 page) |
28 April 1999 | New director appointed (1 page) |
24 August 1998 | Annual return made up to 02/08/98 (6 pages) |
24 August 1998 | Annual return made up to 02/08/98 (6 pages) |
17 July 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
17 July 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
24 June 1998 | Accounts made up to 31 January 1998 (7 pages) |
24 June 1998 | Accounts made up to 31 January 1998 (7 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Accounts made up to 31 January 1997 (5 pages) |
20 November 1997 | New director appointed (5 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Accounts made up to 31 January 1997 (5 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (5 pages) |
29 July 1997 | Annual return made up to 02/08/97
|
29 July 1997 | Annual return made up to 02/08/97
|
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Memorandum and Articles of Association (35 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Memorandum and Articles of Association (35 pages) |
20 August 1996 | Annual return made up to 02/08/96 (4 pages) |
20 August 1996 | Annual return made up to 02/08/96 (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
4 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
19 April 1995 | Accounting reference date notified as 31/01 (4 pages) |
19 April 1995 | Accounting reference date notified as 31/01 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
2 August 1994 | Incorporation (11 pages) |
2 August 1994 | Incorporation (11 pages) |