Advanced company searchLink opens in new window

SIDINISH SALMON LIMITED

Company number SC092222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jun 2015 AD01 Registered office address changed from C/O Morisons Llp 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
08 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
03 Jul 2014 AP01 Appointment of Mrs Susan Margaret Cox as a director
03 Jul 2014 TM01 Termination of appointment of Clare White as a director
09 May 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 TM01 Termination of appointment of Stewart Mclelland as a director
27 Jan 2014 AP01 Appointment of Mrs Clare White as a director
24 Sep 2013 TM01 Termination of appointment of Robert Wilson as a director
24 Sep 2013 AP01 Appointment of Mr Craig Anderson as a director
28 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
19 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
22 Jun 2012 AD01 Registered office address changed from C/O Scottish Salmon Company 8 Melville Crescent Edinburgh EH3 7JA Scotland on 22 June 2012
07 Mar 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
28 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
30 Aug 2011 TM01 Termination of appointment of Angus Macmillan as a director
19 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
09 May 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
18 Jan 2011 TM01 Termination of appointment of Michael Corbett as a director
18 Jan 2011 AP04 Appointment of Morisons Secretaries Ltd as a secretary
18 Jan 2011 AP01 Appointment of Mr Robert Wilson as a director
18 Jan 2011 AP01 Appointment of Dr Stewart Mclelland as a director
18 Jan 2011 TM02 Termination of appointment of Angus Macmillan as a secretary
08 Nov 2010 AD01 Registered office address changed from Gramsdale Factory Gramsdale Benbecula Western Isles HS7 5LZ on 8 November 2010