Aros
Isle Of Mull
PA72 6JP
Scotland
Director Name | Ms Juliet Elizabeth Knight |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(same day as company formation) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Komani Aros Mains Aros Isle Of Mull PA72 6JP Scotland |
Secretary Name | Juliet Knight |
---|---|
Status | Current |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Komani Aros Mains Aros Mains Isle Of Mull PA72 6JP Scotland |
Director Name | Mr Christopher Tiso |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 May 2021) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Touchie House Touchie Kinross KY13 0RS Scotland |
Website | www.ethicalshellfishcompany.co.uk |
---|
Registered Address | Unit 17 New Broompark Business Park Granton Edinburgh EH5 1RS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Year | 2013 |
---|---|
Net Worth | -£3,927 |
Cash | £22,367 |
Current Liabilities | £87,723 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 April 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 15 April 2023 (overdue) |
25 November 2019 | Delivered on: 27 November 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
25 November 2019 | Delivered on: 27 November 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
5 November 2019 | Delivered on: 23 November 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 64/64THS (sixty four sixty fourths) shares in mfv "rebel" official number C21284 and in her appurtenances. Outstanding |
12 March 2019 | Delivered on: 14 March 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
15 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
27 November 2019 | Registration of charge SC3761670003, created on 25 November 2019 (25 pages) |
27 November 2019 | Registration of charge SC3761670004, created on 25 November 2019 (21 pages) |
23 November 2019 | Registration of charge SC3761670002, created on 5 November 2019 (20 pages) |
26 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
14 March 2019 | Registration of charge SC3761670001, created on 12 March 2019 (17 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
15 September 2017 | Appointment of Mr Christopher Tiso as a director on 25 January 2017 (2 pages) |
15 September 2017 | Appointment of Mr Christopher Tiso as a director on 25 January 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
21 November 2016 | Registered office address changed from Komani Aros Mains Aros Isle of Mull PA72 6JP to Salen Pier Ardmor Road Aros Isle of Mull Argyll PA72 6JL on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Komani Aros Mains Aros Isle of Mull PA72 6JP to Salen Pier Ardmor Road Aros Isle of Mull Argyll PA72 6JL on 21 November 2016 (1 page) |
2 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Incorporation (22 pages) |
1 April 2010 | Incorporation (22 pages) |