Advanced company searchLink opens in new window

NORTH ATLANTIC SALMON FUND (UK) LIMITED

Company number SC146119

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)
12 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2017 RP05 Registered office address changed to PO Box 24072, Sc146119: Companies House Default Address, Edinburgh, EH3 1FD on 12 January 2017
28 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Dec 2016 AD01 Registered office address changed from C/O Morton Fraser 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to C/O Duncan Walker Partnership Ltd 7 Glenarm Place Edinburgh EH6 4TQ on 27 December 2016
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2016 AR01 Annual return made up to 24 February 2016 no member list
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2015 AR01 Annual return made up to 24 February 2015 no member list
07 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2013 AR01 Annual return made up to 10 August 2013 no member list
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 10 August 2012 no member list
02 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
12 Nov 2012 TM01 Termination of appointment of Gordon Wigginton as a director
12 Nov 2012 TM01 Termination of appointment of William Main as a director
09 Dec 2011 AD01 Registered office address changed from C/O Tim Goode Scottish Chamber of Commerce George Square Glasgow G2 1EQ Scotland on 9 December 2011
28 Nov 2011 AR01 Annual return made up to 10 August 2011 no member list
28 Nov 2011 AD01 Registered office address changed from C/O Tim Goode Scottish Chamber of Commerce George Square Glasgow G2 1EQ Scotland on 28 November 2011