Advanced company searchLink opens in new window

HEOGLAND SALMON COMPANY LIMITED

Company number SC110909

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)
25 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2015 DS01 Application to strike the company off the register
11 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 250,000
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jun 2014 AD01 Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland on 30 June 2014
18 Mar 2014 CERTNM Company name changed the orkney salmon company LIMITED\certificate issued on 18/03/14
  • CONNOT ‐
18 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-17
04 Mar 2014 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 4 March 2014
04 Mar 2014 TM01 Termination of appointment of William Young as a director
04 Mar 2014 TM01 Termination of appointment of Paul Irving as a director
04 Mar 2014 AP03 Appointment of Ms Lorraine Thompson as a secretary
04 Mar 2014 TM01 Termination of appointment of Colin Blair as a director
04 Mar 2014 AP01 Appointment of Mr Alan George Sutherland as a director
04 Mar 2014 AP01 Appointment of Mr Kenneth James Mcintosh as a director
14 Feb 2014 TM02 Termination of appointment of Lc Secretaries Limited as a secretary
30 Oct 2013 MISC Section 519
25 Oct 2013 AUD Auditor's resignation
15 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 250,000
19 Sep 2013 AA Full accounts made up to 31 December 2012
12 Jun 2013 TM01 Termination of appointment of John Mcginley as a director
12 Jun 2013 AP01 Appointment of Mr Paul Barrie Irving as a director
12 Jun 2013 TM01 Termination of appointment of Mark Warrington as a director
12 Jun 2013 AP01 Appointment of Colin Ian Blair as a director
12 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders