Advanced company searchLink opens in new window

STRATHAIRD SALMON LIMITED

Company number SC112895

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)
05 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approve agreement 28/03/2011
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