- Company Overview for SIDINISH SALMON LIMITED (SC092222)
- Filing history for SIDINISH SALMON LIMITED (SC092222)
- People for SIDINISH SALMON LIMITED (SC092222)
- Charges for SIDINISH SALMON LIMITED (SC092222)
- More for SIDINISH SALMON LIMITED (SC092222)
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
|
|
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 |