- Company Overview for STRATHAIRD SALMON LIMITED (SC112895)
- Filing history for STRATHAIRD SALMON LIMITED (SC112895)
- People for STRATHAIRD SALMON LIMITED (SC112895)
- Charges for STRATHAIRD SALMON LIMITED (SC112895)
- Insolvency for STRATHAIRD SALMON LIMITED (SC112895)
- More for STRATHAIRD SALMON LIMITED (SC112895)
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) |
---|---|---|---|
05 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
29 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Dec 2009 | AUD | Auditor's resignation | |
20 Nov 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
20 Nov 2009 | CH04 | Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 20 November 2009 | |
29 Aug 2009 | 288a | Director appointed christopher paul britton | |
19 Aug 2009 | 225 | Accounting reference date extended from 30/09/2009 to 31/12/2009 | |
18 Aug 2009 | 288b | Appointment terminated director per harkjaer | |
11 Aug 2009 | AA | Full accounts made up to 27 September 2008 | |
22 Nov 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 35 | |
21 Nov 2008 | 363a | Return made up to 22/10/08; full list of members | |
19 Nov 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 33 | |
19 Nov 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 34 | |
05 Nov 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 32 | |
28 Oct 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
28 Oct 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
28 Oct 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
28 Oct 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
28 Oct 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
28 Oct 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
27 Oct 2008 | AA | Full accounts made up to 30 September 2007 | |
17 Oct 2008 | 288a | Director appointed per markjaer | |
13 Oct 2008 | 288b | Appointment terminated director michael parker | |
09 Oct 2008 | MEM/ARTS | Memorandum and Articles of Association |