Advanced company searchLink opens in new window

BRESSAY SALMON LIMITED

Company number SC107873

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)
13 Oct 2010 TM01 Termination of appointment of Charles Goodlad as a director
15 Mar 2010 3(Scot) Notice of ceasing to act as receiver or manager
20 Oct 2009 AD01 Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 20 October 2009
28 Nov 2007 3(Scot) Notice of ceasing to act as receiver or manager
13 Nov 2007 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
28 Apr 2004 3.5(Scot) Notice of receiver's report
15 Feb 2004 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
01 Feb 2004 287 Registered office changed on 01/02/04 from: 122 commercial street lerwick shetland ZE1 0HX
29 Jan 2004 466(Scot) Alterations to a floating charge
29 Jan 2004 466(Scot) Alterations to a floating charge
29 Jan 2004 466(Scot) Alterations to a floating charge
28 Jan 2004 466(Scot) Alterations to a floating charge
13 Jan 2004 363s Return made up to 31/12/03; full list of members
28 Aug 2003 410(Scot) Partic of mort/charge *
27 Aug 2003 410(Scot) Partic of mort/charge *
28 Jan 2003 363s Return made up to 31/12/02; full list of members
21 Oct 2002 AA Accounts for a small company made up to 31 May 2002
02 Jul 2002 410(Scot) Partic of mort/charge *
15 Jan 2002 363s Return made up to 31/12/01; full list of members
03 Sep 2001 AA Accounts for a small company made up to 31 May 2001
10 Apr 2001 169 £ ic 7000/5500 27/03/01 £ sr 1500@1=1500
12 Feb 2001 363s Return made up to 31/12/00; full list of members
08 Jan 2001 466(Scot) Alterations to a floating charge
30 Dec 2000 466(Scot) Alterations to a floating charge
22 Dec 2000 410(Scot) Partic of mort/charge *