Advanced company searchLink opens in new window

SPRING SALMON & SEAFOOD LIMITED

Company number SC183832

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)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
01 May 2015 MR01 Registration of charge SC1838320002, created on 23 April 2015
16 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
11 May 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-05-11
  • GBP 400,000
11 May 2012 CH01 Director's details changed for Mr Roderick Christopher Thomas on 11 May 2012
15 Sep 2011 SH01 Statement of capital following an allotment of shares on 15 February 2007
  • GBP 400,000
17 Aug 2011 AD01 Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 17 August 2011
17 Aug 2011 AR01 Annual return made up to 13 March 2007 with full list of shareholders
16 Mar 2011 OC-DV Order of court - dissolution void
17 Aug 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2007 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2004 AA Full accounts made up to 31 July 2003
02 Jun 2004 288a New secretary appointed
02 Jun 2004 288b Secretary resigned
19 May 2004 AUD Auditor's resignation
04 May 2004 363s Return made up to 13/03/04; full list of members
06 Nov 2003 410(Scot) Partic of mort/charge *
23 Oct 2003 288a New secretary appointed
18 Sep 2003 AA Accounts for a medium company made up to 31 July 2002
02 Sep 2003 288b Secretary resigned;director resigned
17 Jun 2003 288a New secretary appointed
10 Jun 2003 288b Secretary resigned