Advanced company searchLink opens in new window

SCOTTISH SEA FARMS SALES LIMITED

Company number SC165107

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)
17 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
20 Mar 2013 CH01 Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013
20 Mar 2013 CH03 Secretary's details changed for Dermot Anderson on 1 February 2013
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
26 Apr 2012 AD01 Registered office address changed from C/O Scottish Sea Farm Laurel House Laurelhill Business Park Stirling Stirlingshire Scotland on 26 April 2012
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for James Francis Gallagher on 23 May 2011
01 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Jun 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
17 Jun 2010 AD01 Registered office address changed from Laurel House Laurelhill Business Park Stirling FK7 9JQ on 17 June 2010
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
28 Apr 2009 363a Return made up to 17/04/09; full list of members
24 Feb 2009 288b Appointment terminated director ole-eirik leroy
24 Feb 2009 288b Appointment terminated director oyvind fossoy
21 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
04 Jun 2008 363a Return made up to 17/04/08; full list of members
04 Jun 2008 288c Director's change of particulars / james gallagher / 04/06/2008
23 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jan 2008 288c Secretary's particulars changed
10 Jan 2008 288c Secretary's particulars changed
25 Oct 2007 288b Director resigned
24 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
21 May 2007 288c Director's particulars changed