- Company Overview for STRATHAIRD SALMON LIMITED (SC112895)
- Filing history for STRATHAIRD SALMON LIMITED (SC112895)
- People for STRATHAIRD SALMON LIMITED (SC112895)
- Charges for STRATHAIRD SALMON LIMITED (SC112895)
- Insolvency for STRATHAIRD SALMON LIMITED (SC112895)
- More for STRATHAIRD SALMON LIMITED (SC112895)
| 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) |
|---|---|---|---|
| 15 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
| 15 Oct 2021 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
| 14 May 2021 | AD01 | Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 14 May 2021 | |
| 17 Jul 2020 | AD01 | Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 17 July 2020 | |
| 17 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
| 24 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
| 27 Sep 2019 | TM01 | Termination of appointment of Jenny Nancy Loncaster as a director on 25 September 2019 | |
| 13 Sep 2019 | TM01 | Termination of appointment of Timothy Mark Busby as a director on 12 September 2019 | |
| 28 Aug 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
| 16 Jul 2019 | AP01 | Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on 4 July 2019 | |
| 08 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
| 05 Jul 2019 | TM02 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 4 July 2019 | |
| 19 Nov 2018 | CH04 | Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 19 November 2018 | |
| 02 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
| 21 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
| 10 Jan 2018 | AP01 | Appointment of Mr Timothy Mark Busby as a director on 31 December 2017 | |
| 10 Jan 2018 | TM01 | Termination of appointment of Malcolm Herbert Lofts as a director on 31 December 2017 | |
| 03 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
| 25 Apr 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
| 03 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
| 25 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
| 18 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
| 07 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
| 27 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
| 27 Mar 2015 | SH20 | Statement by Directors |