- Company Overview for ISLE OF SKYE SALMON LIMITED (SC647034)
- Filing history for ISLE OF SKYE SALMON LIMITED (SC647034)
- People for ISLE OF SKYE SALMON LIMITED (SC647034)
- More for ISLE OF SKYE SALMON LIMITED (SC647034)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
20 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Grant Cumming as a director on 14 December 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
29 Nov 2022 | PSC01 | Notification of James Francis Gallagher as a person with significant control on 15 December 2021 | |
25 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
22 Nov 2022 | PSC05 | Change of details for Grieg Seafood Shetland Limited as a person with significant control on 16 December 2021 | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr James Francis Gallagher as a director on 15 December 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Laurel House Laurelhill Business Park Stirling FK7 9JQ on 16 December 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
25 Nov 2021 | PSC05 | Change of details for Grieg Seafood Shetland Limited as a person with significant control on 21 January 2021 | |
13 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Aug 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 December 2020 | |
21 Jan 2021 | AD01 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA Scotland to 1 George Square Glasgow G2 1AL on 21 January 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
26 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-13
|