COOKE AQUACULTURE SCOTLAND LIMITED
Company number SC419789
- Company Overview for COOKE AQUACULTURE SCOTLAND LIMITED (SC419789)
- Filing history for COOKE AQUACULTURE SCOTLAND LIMITED (SC419789)
- People for COOKE AQUACULTURE SCOTLAND LIMITED (SC419789)
- Charges for COOKE AQUACULTURE SCOTLAND LIMITED (SC419789)
- More for COOKE AQUACULTURE SCOTLAND LIMITED (SC419789)
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 Dec 2013 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 17 December 2013 | |
17 Dec 2013 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary | |
10 Dec 2013 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary | |
30 Oct 2013 | MISC | Section 519 | |
25 Oct 2013 | AUD | Auditor's resignation | |
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Jun 2013 | TM01 | Termination of appointment of Mark Warrington as a director | |
12 Jun 2013 | TM01 | Termination of appointment of Douglas Aitchison as a director | |
10 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
08 Jun 2012 | MEM/ARTS | Memorandum and Articles of Association | |
08 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
24 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
15 May 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
19 Mar 2012 | NEWINC |
Incorporation
|