Edinburgh
EH3 7JA
Scotland
Director Name | JÓHan Regin Jacobsen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Odd Eliasen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Bart Caura |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | Hogeweg 509 Brugge 8200 |
Director Name | Rudi Alice Jerome Pieters |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 1 Marybank Industrial Estate Stornoway Isle Of Lewis HS2 0DB Scotland |
Secretary Name | Bart Caura |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 17 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | Hogeweg 509 Brugge 8200 |
Director Name | Frank Robert Tierenteyn |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2003(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 February 2004) |
Role | CEO |
Correspondence Address | Wulpenlaan 6 B-8370 Blankenberge Brugge Foreign |
Director Name | Bertil Pierre Paul Gustaaf Buysse |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 January 2004(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 2007) |
Role | Company Director |
Correspondence Address | Ringlaan Nourd 33 De Haan 8720 Belgium |
Director Name | Sverre Haerem |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 February 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 August 2006) |
Role | Chief Financial Officer |
Correspondence Address | Engerjordet 37 Blommenholm 1365 |
Secretary Name | Sverre Haerem |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 February 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 August 2006) |
Role | Chief Financial Officer |
Correspondence Address | Engerjordet 37 Blommenholm 1365 |
Director Name | Mrs Trine SÆTher Romuld |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 August 2006(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 June 2007) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Somaveien 70 Sandnes N4313 |
Secretary Name | Olivier Thouet |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 28 August 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2007) |
Role | Company Director |
Correspondence Address | Potagierstraat 1 Bruges 8000 Belgium |
Director Name | Mr Oddgeir Oddsen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 September 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2010) |
Role | Fish Farm Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Sinclair Street Helensburgh Dunbartonshire G84 9HX Scotland |
Director Name | Mrs Yvonne Frances MacDonald |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Secretary Name | Mrs Yvonne Frances MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(8 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Pikes Knowe Court Cardrona Peebles Borders EH45 9LP Scotland |
Secretary Name | Mr Robert Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 July 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Pikes Knowe Court Cardrona Peebles Borders EH45 9LP Scotland |
Director Name | Mr James Joseph Mullins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Ian Paul Marshall |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 December 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mrs Clare Anne White |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mr Craig Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2010(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2019) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Registered Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Scottish Salmon Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2021 | Application to strike the company off the register (3 pages) |
23 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Craig Anderson as a director on 23 December 2019 (1 page) |
18 December 2019 | Appointment of Odd Eliasen as a director on 13 December 2019 (2 pages) |
18 December 2019 | Appointment of Jóhan Regin Jacobsen as a director on 13 December 2019 (2 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
13 May 2019 | Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 8 Melville Crescent Edinburgh EH3 7LU on 13 May 2019 (1 page) |
13 May 2019 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on 13 May 2019 (1 page) |
30 April 2019 | Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 2019 (1 page) |
30 April 2019 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Excel House, 30 Semple Street Edinburgh EH3 8BL on 30 April 2019 (1 page) |
26 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
2 June 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page) |
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
3 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
23 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
23 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
23 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Appointment of Ms Clare Anne White as a director (2 pages) |
21 December 2010 | Appointment of Ms Clare Anne White as a director (2 pages) |
21 December 2010 | Termination of appointment of Ian Marshall as a director (1 page) |
21 December 2010 | Termination of appointment of Ian Marshall as a director (1 page) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 July 2010 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page) |
12 July 2010 | Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page) |
12 July 2010 | Termination of appointment of Robert Wilson as a secretary (1 page) |
12 July 2010 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page) |
12 July 2010 | Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page) |
12 July 2010 | Termination of appointment of Robert Wilson as a secretary (1 page) |
23 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Termination of appointment of James Mullins as a director (1 page) |
26 April 2010 | Termination of appointment of James Mullins as a director (1 page) |
26 April 2010 | Appointment of Mr Ian Paul Marshall as a director (2 pages) |
26 April 2010 | Appointment of Mr Ian Paul Marshall as a director (2 pages) |
5 March 2010 | Appointment of Mr James Joseph Mullins as a director (2 pages) |
5 March 2010 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
5 March 2010 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
5 March 2010 | Registered office address changed from Abbey Mill Business Centre Mile End, Studio 5001 12 Seedhill Road, Paisley PA1 1JS on 5 March 2010 (1 page) |
5 March 2010 | Appointment of Mr James Joseph Mullins as a director (2 pages) |
5 March 2010 | Registered office address changed from Abbey Mill Business Centre Mile End, Studio 5001 12 Seedhill Road, Paisley PA1 1JS on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Abbey Mill Business Centre Mile End, Studio 5001 12 Seedhill Road, Paisley PA1 1JS on 5 March 2010 (1 page) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 September 2009 | Secretary appointed robert wilson (2 pages) |
4 September 2009 | Secretary appointed robert wilson (2 pages) |
13 August 2009 | Director appointed robert wilson (2 pages) |
13 August 2009 | Director appointed robert wilson (2 pages) |
7 August 2009 | Appointment terminated director and secretary yvonne macdonald (1 page) |
7 August 2009 | Appointment terminated director and secretary yvonne macdonald (1 page) |
23 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
20 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 1 marybank industrial estate stornoway isle of lewis HS2 0DB (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 1 marybank industrial estate stornoway isle of lewis HS2 0DB (1 page) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 September 2007 | New secretary appointed;new director appointed (5 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | New secretary appointed;new director appointed (5 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New director appointed (3 pages) |
16 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 July 2006 | Return made up to 12/06/06; full list of members
|
17 July 2006 | Return made up to 12/06/06; full list of members
|
14 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 October 2005 | Return made up to 12/06/05; full list of members (7 pages) |
5 October 2005 | Return made up to 12/06/05; full list of members (7 pages) |
12 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
12 January 2004 | Full accounts made up to 31 December 2002 (12 pages) |
12 January 2004 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
30 June 2003 | Director's particulars changed (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
28 June 2002 | Return made up to 12/06/02; full list of members
|
28 June 2002 | Return made up to 12/06/02; full list of members
|
17 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
4 September 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
4 September 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: moray house 16 bank street inverness IV1 1QY (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: moray house 16 bank street inverness IV1 1QY (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | Company name changed lochcairn LIMITED\certificate issued on 18/07/01 (2 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
18 July 2001 | £ nc 100/1000000 17/07/01 (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Company name changed lochcairn LIMITED\certificate issued on 18/07/01 (2 pages) |
18 July 2001 | £ nc 100/1000000 17/07/01 (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
18 July 2001 | Resolutions
|
12 June 2001 | Incorporation (16 pages) |
12 June 2001 | Incorporation (16 pages) |