- Company Overview for SHETLAND-NORSE FISH FARM LIMITED (SC083742)
- Filing history for SHETLAND-NORSE FISH FARM LIMITED (SC083742)
- People for SHETLAND-NORSE FISH FARM LIMITED (SC083742)
- Charges for SHETLAND-NORSE FISH FARM LIMITED (SC083742)
- More for SHETLAND-NORSE FISH FARM LIMITED (SC083742)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 May 2004 | AA | Accounts made up to 30 June 2003 | |
10 Jan 2004 | 287 | Registered office changed on 10/01/04 from: 11 walker street edinburgh midlothian EH3 7NE | |
16 Oct 2003 | 363s | Return made up to 15/09/03; full list of members | |
30 Apr 2003 | AA | Accounts made up to 30 June 2002 | |
20 Nov 2002 | 363s | Return made up to 15/09/02; full list of members | |
01 May 2002 | AA | ||
27 Mar 2002 | 419a(Scot) | Dec mort/charge * | |
11 Mar 2002 | 288a | New director appointed | |
11 Mar 2002 | 288a | New director appointed | |
11 Mar 2002 | 288b | Director resigned | |
05 Oct 2001 | 363s | Return made up to 15/09/01; full list of members | |
30 Mar 2001 | 419a(Scot) | Dec mort/charge * | |
15 Feb 2001 | 225 | Accounting reference date extended from 30/04/01 to 30/06/01 | |
19 Jan 2001 | 288b | Director resigned | |
19 Jan 2001 | 288b | Director resigned | |
19 Jan 2001 | 288b | Director resigned | |
19 Jan 2001 | 288b | Director resigned | |
19 Jan 2001 | 288b | Director resigned | |
19 Jan 2001 | 288b | Secretary resigned | |
19 Jan 2001 | 288a | New director appointed | |
04 Jan 2001 | 288a | New secretary appointed | |
04 Jan 2001 | 288a | New director appointed | |
04 Jan 2001 | 287 | Registered office changed on 04/01/01 from: bank of scotland buildings lerwick shetland ZE1 0EB | |
26 Oct 2000 | 169 | £ ic 50000/45000 06/10/00 £ sr 5000@1=5000 | |
13 Oct 2000 | RESOLUTIONS |
Resolutions
|