Glasgow
G1 3BX
Scotland
Director Name | Glenn Bruce Cooke |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 31 May 2017(17 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr Leonard William Stewart |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 31 May 2017(17 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr William Young |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(17 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Business Support Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Paul Barrie Irving |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 December 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Oak,Lowthian Gill Low Hesket Carlisle Cumbria CA4 0DB |
Director Name | Mr Bjorn Myrseth |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Riplegarden 40 Laksevaag N 5031 |
Director Name | Mr William Munro Liston |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(11 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Mark Kenneth Warrington |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Colin Ian Blair |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 March 2013(13 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fernoch Crescent Lochgilphead Argyll PA31 8AE Scotland |
Director Name | Mr William Young |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(13 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 2013) |
Role | Fish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Argyll Road Kirn Dunoon Argyll PA23 8EJ Scotland |
Director Name | Mr Kenneth James McIntosh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Alan George Sutherland |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Admiralty Park Admiralty Road Rosyth Fife KY11 2YW Scotland |
Secretary Name | Ms Lorraine Elizabeth Thompson |
---|---|
Status | Resigned |
Appointed | 04 December 2013(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Benjamin Hadfield |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2017) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Paul Barrie Irving |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(17 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 2022) |
Role | Freshwater Director |
Country of Residence | England |
Correspondence Address | Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 December 2013) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(6 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Registered Address | Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Lakeland Smolt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,883,740 |
Gross Profit | £755,015 |
Net Worth | £545,307 |
Cash | £1,583 |
Current Liabilities | £1,692,574 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
31 March 2022 | Delivered on: 6 April 2022 Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Particulars: The following intellectual property rights, both statutory and common law rights, if applicable: all intellectual property of every kind and nature of any pledgor, whether now owned or hereafter acquired by any pledgor, including, inventions, designs, patents, copyrights, trademarks, ip agreements, trade secrets, domain names, industrial designs, confidential or proprietary technical and business information, know-how, show-how or other data or information and all related documentation.. Patents, copyrights, trademarks and ip agreements are each as defined in the security document. Outstanding |
---|---|
31 March 2022 | Delivered on: 6 April 2022 Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Outstanding |
11 April 2018 | Delivered on: 18 April 2018 Persons entitled: Dnb Bank Asa New York Branch, as Administrative Agent Classification: A registered charge Outstanding |
27 November 2014 | Delivered on: 4 December 2014 Persons entitled: Dnb Bank Asa for Itself and as Agent and Security Trustee for Each of the Secured Parties Classification: A registered charge Outstanding |
31 March 2022 | Delivered on: 6 April 2022 Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Particulars: The following intellectual property rights, both statutory and common law rights, if applicable: all intellectual property of every kind and nature of any pledgor, whether now owned or hereafter acquired by any pledgor under the laws of canada or a foreign jurisdiction, including, inventions, designs, patents, copyrights, trademarks, ip agreements, trade secrets, domain names, industrial designs, confidential or proprietary technical and business information, know-how, show-how or other data or information and all related documentation.. Patents, copyrights, trademarks and ip agreements are each as defined in the security document. Outstanding |
6 October 2008 | Delivered on: 17 October 2008 Satisfied on: 7 March 2011 Persons entitled: Dnb Nor Bank Asa Classification: Deed of amendment and confirmation Secured details: All sums due or to become due. Particulars: The whole right, title and interest in and to the lease over area of ground at ardkinglas ARG477. Fully Satisfied |
8 January 2008 | Delivered on: 25 January 2008 Satisfied on: 7 March 2011 Persons entitled: Dnb Nor Bank Asa Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over fish hatchery, ardkinglas, cairndow, argyll ARG477. Fully Satisfied |
23 August 2000 | Delivered on: 8 September 2000 Satisfied on: 21 July 2007 Persons entitled: Lighthouse of Scotland Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 August 2000 | Delivered on: 5 September 2000 Satisfied on: 30 January 2008 Persons entitled: Den Norske Bank Asa Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 August 2000 | Delivered on: 1 September 2000 Satisfied on: 2 June 2007 Persons entitled: Lighthouse of Scotland Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over 3.24HA at ardkinglas,county of argyll. Fully Satisfied |
7 August 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
19 July 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
18 July 2022 | Termination of appointment of Paul Barrie Irving as a director on 29 June 2022 (1 page) |
6 April 2022 | Registration of charge SC1970370010, created on 31 March 2022 (41 pages) |
6 April 2022 | Registration of charge SC1970370008, created on 31 March 2022 (15 pages) |
6 April 2022 | Registration of charge SC1970370009, created on 31 March 2022 (59 pages) |
21 January 2022 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
10 August 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
20 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
23 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
30 April 2019 | Registered office address changed from 110 Queen Street Glasgow G1 3BX to Brodies Llp 110 Queen Street Glasgow G1 3BX on 30 April 2019 (1 page) |
30 April 2019 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
4 May 2018 | Satisfaction of charge SC1970370006 in full (4 pages) |
18 April 2018 | Registration of charge SC1970370007, created on 11 April 2018 (15 pages) |
13 April 2018 | Cessation of Glen Bruce Cooke as a person with significant control on 29 March 2018 (1 page) |
13 April 2018 | Notification of Cooke Aquaculture Freshwater Ltd as a person with significant control on 29 March 2018 (2 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
22 June 2017 | Appointment of Paul Barrie Irving as a director on 31 May 2017 (3 pages) |
22 June 2017 | Appointment of Leonard William Stewart as a director on 31 May 2017 (3 pages) |
22 June 2017 | Termination of appointment of Benjamin Hadfield as a director on 31 May 2017 (2 pages) |
22 June 2017 | Appointment of Mr William Young as a director on 31 May 2017 (3 pages) |
22 June 2017 | Termination of appointment of Kenneth James Mcintosh as a director on 31 May 2017 (2 pages) |
22 June 2017 | Appointment of Paul Barrie Irving as a director on 31 May 2017 (3 pages) |
22 June 2017 | Appointment of Leonard William Stewart as a director on 31 May 2017 (3 pages) |
22 June 2017 | Appointment of Mr William Young as a director on 31 May 2017 (3 pages) |
22 June 2017 | Termination of appointment of Kenneth James Mcintosh as a director on 31 May 2017 (2 pages) |
22 June 2017 | Termination of appointment of Lorraine Elizabeth Thompson as a secretary on 31 May 2017 (2 pages) |
22 June 2017 | Termination of appointment of Benjamin Hadfield as a director on 31 May 2017 (2 pages) |
22 June 2017 | Termination of appointment of Lorraine Elizabeth Thompson as a secretary on 31 May 2017 (2 pages) |
21 June 2017 | Appointment of Glenn Bruce Cooke as a director on 31 May 2017 (3 pages) |
21 June 2017 | Appointment of Glenn Bruce Cooke as a director on 31 May 2017 (3 pages) |
21 June 2017 | Appointment of Mr Colin Ian Blair as a director on 31 May 2017 (3 pages) |
21 June 2017 | Registered office address changed from C/O Marine Harvest Scotland 1st Floor Admiralty Park Admiralty Road Rosyth Fife KY11 2YW to 110 Queen Street Glasgow G1 3BX on 21 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Colin Ian Blair as a director on 31 May 2017 (3 pages) |
21 June 2017 | Registered office address changed from C/O Marine Harvest Scotland 1st Floor Admiralty Park Admiralty Road Rosyth Fife KY11 2YW to 110 Queen Street Glasgow G1 3BX on 21 June 2017 (2 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 March 2017 | Full accounts made up to 31 December 2015 (15 pages) |
9 March 2017 | Full accounts made up to 31 December 2015 (15 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
14 January 2016 | Termination of appointment of Alan George Sutherland as a director on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Alan George Sutherland as a director on 14 January 2016 (1 page) |
14 January 2016 | Appointment of Mr Benjamin Hadfield as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Benjamin Hadfield as a director on 14 January 2016 (2 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
4 December 2014 | Registration of charge SC1970370006, created on 27 November 2014 (22 pages) |
4 December 2014 | Registration of charge SC1970370006, created on 27 November 2014 (22 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
4 July 2014 | Director's details changed for Mr Alan George Sutherland on 30 June 2014 (2 pages) |
4 July 2014 | Secretary's details changed for Ms Lorraine Elizabeth Thompson on 30 June 2014 (1 page) |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Secretary's details changed for Ms Lorraine Elizabeth Thompson on 30 June 2014 (1 page) |
4 July 2014 | Director's details changed for Mr Kenneth James Mcintosh on 30 June 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Kenneth James Mcintosh on 30 June 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Alan George Sutherland on 30 June 2014 (2 pages) |
30 June 2014 | Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland on 30 June 2014 (1 page) |
19 December 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 19 December 2013 (1 page) |
10 December 2013 | Termination of appointment of Paul Irving as a director (1 page) |
10 December 2013 | Appointment of Mr Alan George Sutherland as a director (2 pages) |
10 December 2013 | Termination of appointment of William Young as a director (1 page) |
10 December 2013 | Appointment of Mr Alan George Sutherland as a director (2 pages) |
10 December 2013 | Appointment of Mr Kenneth James Mcintosh as a director (2 pages) |
10 December 2013 | Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page) |
10 December 2013 | Appointment of Ms Lorraine Elizabeth Thompson as a secretary (2 pages) |
10 December 2013 | Appointment of Ms Lorraine Elizabeth Thompson as a secretary (2 pages) |
10 December 2013 | Termination of appointment of Colin Blair as a director (1 page) |
10 December 2013 | Termination of appointment of Paul Irving as a director (1 page) |
10 December 2013 | Termination of appointment of William Young as a director (1 page) |
10 December 2013 | Termination of appointment of Colin Blair as a director (1 page) |
10 December 2013 | Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page) |
10 December 2013 | Appointment of Mr Kenneth James Mcintosh as a director (2 pages) |
29 October 2013 | Section 519 (2 pages) |
29 October 2013 | Section 519 (2 pages) |
25 October 2013 | Auditor's resignation (2 pages) |
25 October 2013 | Auditor's resignation (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Termination of appointment of Mark Warrington as a director (1 page) |
12 June 2013 | Termination of appointment of Mark Warrington as a director (1 page) |
12 June 2013 | Appointment of Colin Ian Blair as a director (2 pages) |
12 June 2013 | Appointment of Mr William Young as a director (2 pages) |
12 June 2013 | Appointment of Mr William Young as a director (2 pages) |
12 June 2013 | Appointment of Colin Ian Blair as a director (2 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 July 2012 | Auditor's resignation (2 pages) |
17 July 2012 | Auditor's resignation (2 pages) |
5 July 2012 | Section 519 (1 page) |
5 July 2012 | Section 519 (1 page) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Appointment of Mr Mark Kenneth Warrington as a director (2 pages) |
22 December 2011 | Termination of appointment of William Liston as a director (1 page) |
22 December 2011 | Appointment of Mr Mark Kenneth Warrington as a director (2 pages) |
22 December 2011 | Termination of appointment of William Liston as a director (1 page) |
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
8 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Appointment of Mr William Munro Liston as a director (2 pages) |
31 March 2011 | Appointment of Mr William Munro Liston as a director (2 pages) |
31 March 2011 | Termination of appointment of Bjorn Myrseth as a director (1 page) |
31 March 2011 | Termination of appointment of Bjorn Myrseth as a director (1 page) |
8 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
8 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
30 January 2008 | Dec mort/charge * (2 pages) |
30 January 2008 | Dec mort/charge * (2 pages) |
25 January 2008 | Partic of mort/charge * (5 pages) |
25 January 2008 | Partic of mort/charge * (5 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
11 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 July 2007 | Dec mort/charge * (2 pages) |
21 July 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
2 June 2007 | Dec mort/charge * (2 pages) |
2 June 2007 | Dec mort/charge * (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
3 May 2006 | New secretary appointed (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (1 page) |
3 May 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
17 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
24 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
24 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
19 February 2004 | Resolutions
|
25 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members (5 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members (5 pages) |
21 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
19 June 2002 | Return made up to 09/06/02; full list of members (5 pages) |
19 June 2002 | Return made up to 09/06/02; full list of members (5 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 June 2001 | Return made up to 09/06/01; full list of members (5 pages) |
19 June 2001 | Return made up to 09/06/01; full list of members (5 pages) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
12 September 2000 | Alterations to a floating charge (12 pages) |
12 September 2000 | Alterations to a floating charge (12 pages) |
8 September 2000 | Partic of mort/charge * (5 pages) |
8 September 2000 | Partic of mort/charge * (5 pages) |
5 September 2000 | Alterations to a floating charge (12 pages) |
5 September 2000 | Alterations to a floating charge (12 pages) |
5 September 2000 | Partic of mort/charge * (5 pages) |
5 September 2000 | Partic of mort/charge * (5 pages) |
1 September 2000 | Partic of mort/charge * (6 pages) |
1 September 2000 | Partic of mort/charge * (6 pages) |
27 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
24 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
24 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
22 June 1999 | Company name changed ledge 471 LIMITED\certificate issued on 23/06/99 (2 pages) |
22 June 1999 | Company name changed ledge 471 LIMITED\certificate issued on 23/06/99 (2 pages) |
9 June 1999 | Incorporation (25 pages) |
9 June 1999 | Incorporation (25 pages) |