- Company Overview for SALMON SCOTLAND LTD (SC152347)
- Filing history for SALMON SCOTLAND LTD (SC152347)
- People for SALMON SCOTLAND LTD (SC152347)
- Charges for SALMON SCOTLAND LTD (SC152347)
- Registers for SALMON SCOTLAND LTD (SC152347)
- More for SALMON SCOTLAND LTD (SC152347)
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) |
---|---|---|---|
16 Jun 2020 | AD01 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to C/O Shepherd & Wedderburn Llp, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 16 June 2020 | |
02 Jun 2020 | AP01 | Appointment of Mr Odd Eliasen as a director on 16 January 2020 | |
02 Jun 2020 | AP01 | Appointment of Mr Simon Shaun Maguire as a director on 31 January 2020 | |
22 May 2020 | PSC08 | Notification of a person with significant control statement | |
07 May 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
31 Mar 2020 | PSC07 | Cessation of David Alexander Sandison as a person with significant control on 29 February 2020 | |
23 Mar 2020 | TM02 | Termination of appointment of David Alexander Sandison as a secretary on 29 February 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Colin Craig Anderson as a director on 30 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Alban Bede Denton as a director on 31 December 2019 | |
29 Nov 2019 | AP01 | Appointment of Mr Atholl Scott Duncan as a director on 15 November 2019 | |
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
24 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 May 2019 | AP01 | Appointment of Mr Grant Cumming as a director on 15 May 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from Stewart Building Esplanade Lerwick Shetland ZE1 0LL Scotland to 83 Princes Street Edinburgh EH2 2ER on 9 April 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from Durn Isla Road Perth Perthshire PH2 7HG to Stewart Building Esplanade Lerwick Shetland ZE1 0LL on 20 March 2019 | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
16 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
08 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
08 Aug 2017 | AP01 | Appointment of Mr Colin Craig Anderson as a director on 10 May 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Susan Margaret Cox as a director on 10 May 2017 | |
24 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
03 Feb 2017 | AP01 | Appointment of Mrs Susan Margaret Cox as a director on 6 September 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of Colin Craig Anderson as a director on 6 September 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates |