Advanced company searchLink opens in new window

THE EDINBURGH SALMON COMPANY LTD

Company number SC138847

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)
20 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
26 Oct 2022 AD01 Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 26 October 2022
01 Sep 2022 TM01 Termination of appointment of Paul Gaskell as a director on 8 December 2020
17 Dec 2020 AD01 Registered office address changed from 1 Strathview Dingwall Business Park Dingwall IV15 9XD to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 17 December 2020
07 Dec 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
02 Oct 2020 AA Full accounts made up to 31 December 2019
19 May 2020 AP01 Appointment of Mr James Craig Walker as a director on 9 March 2020
19 May 2020 TM01 Termination of appointment of Ghislain Patrice Marie Thierry D'argenlieu as a director on 9 March 2020
01 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
01 Nov 2019 PSC05 Change of details for Merinvest Sas as a person with significant control on 6 April 2016
03 Oct 2019 AA Full accounts made up to 30 December 2018
18 Jul 2019 AP01 Appointment of Mr Ghislain Patrice Marie Thierry D'argenlieu as a director on 16 July 2019
18 Jul 2019 AP01 Appointment of Mr Paul Gaskell as a director on 16 July 2019
15 Jul 2019 TM01 Termination of appointment of Guillaume Argand as a director on 15 July 2019
01 Apr 2019 TM01 Termination of appointment of Pascal Gouyet as a director on 31 March 2019
01 Apr 2019 TM01 Termination of appointment of George Scott Taylor as a director on 31 March 2019
03 Dec 2018 TM02 Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 3 December 2018
12 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
23 Jul 2018 AA Full accounts made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
23 Sep 2017 AA Full accounts made up to 30 December 2016
09 Feb 2017 TM01 Termination of appointment of Thomas Dillon Corneck as a director on 27 January 2017
09 Feb 2017 AP01 Appointment of Guillaume Argand as a director on 27 January 2017
20 Dec 2016 AP01 Appointment of Mr George Scott Taylor as a director on 19 October 2016