- Company Overview for BAKKAFROST SCOTLAND LIMITED (SC107275)
- Filing history for BAKKAFROST SCOTLAND LIMITED (SC107275)
- People for BAKKAFROST SCOTLAND LIMITED (SC107275)
- Charges for BAKKAFROST SCOTLAND LIMITED (SC107275)
- More for BAKKAFROST SCOTLAND LIMITED (SC107275)
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) |
---|---|---|---|
19 Feb 2021 | AP01 | Appointment of Mr Einar Wathne as a director on 19 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
16 Feb 2021 | PSC02 | Notification of P/F Bakkafrost as a person with significant control on 5 March 2020 | |
16 Feb 2021 | PSC07 | Cessation of The Scottish Salmon Company Plc as a person with significant control on 2 March 2020 | |
10 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Nov 2020 | MR01 | Registration of charge SC1072750027, created on 30 October 2020 | |
06 Nov 2020 | MR04 | Satisfaction of charge SC1072750026 in full | |
28 Sep 2020 | MR04 | Satisfaction of charge SC1072750023 in full | |
28 Sep 2020 | MR04 | Satisfaction of charge SC1072750024 in full | |
28 Sep 2020 | MR04 | Satisfaction of charge SC1072750025 in full | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
09 Jan 2020 | MR01 | Registration of charge SC1072750026, created on 23 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Craig Anderson as a director on 23 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Jóhan Regin Jacobsen as a director on 12 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Odd Eliasen as a director on 12 December 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Fiona Mitchell Larkin as a director on 20 September 2019 | |
30 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
13 May 2019 | AD01 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on 13 May 2019 | |
13 May 2019 | AD01 | 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 | |
30 Apr 2019 | AD01 | Registered office address changed from 30 Semple Street Edinburgh EH3 8BL Scotland to Excel House, 30 Semple Street Edinburgh EH3 8BL on 30 April 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA to 30 Semple Street Edinburgh EH3 8BL on 30 April 2019 | |
30 Apr 2019 | TM02 | Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 2019 | |
19 Mar 2019 | MR01 | Registration of charge SC1072750025, created on 11 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
22 Jan 2019 | MR01 | Registration of charge SC1072750024, created on 8 January 2019 |