- Company Overview for SCOTTISH SEA FARMS SALES LIMITED (SC165107)
- Filing history for SCOTTISH SEA FARMS SALES LIMITED (SC165107)
- People for SCOTTISH SEA FARMS SALES LIMITED (SC165107)
- Charges for SCOTTISH SEA FARMS SALES LIMITED (SC165107)
- More for SCOTTISH SEA FARMS SALES LIMITED (SC165107)
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 |