Advanced company searchLink opens in new window

LOCH LONG SALMON LIMITED

Company number SC627565

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)
29 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
20 Mar 2023 AD01 Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 10 York Place Edinburgh EH1 3EP on 20 March 2023
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
01 Oct 2021 PSC05 Change of details for Simply Blue Aquaculture Limited as a person with significant control on 26 March 2021
26 Jul 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
28 Jun 2021 AP03 Appointment of Des Quigley as a secretary on 15 June 2021
28 Jun 2021 TM02 Termination of appointment of Mark Shotter as a secretary on 15 June 2021
28 Jun 2021 TM01 Termination of appointment of Sam Roch-Perks as a director on 15 June 2021
28 Jun 2021 AP01 Appointment of Mr Neale Alan Powell-Cook as a director on 15 June 2021
22 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
19 Apr 2021 PSC02 Notification of Gadf Holdings Limited as a person with significant control on 26 March 2021
12 Apr 2021 MA Memorandum and Articles of Association
12 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 197.3
31 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2021 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 138.1
10 Jul 2020 AP01 Appointment of Sam Roch-Perks as a director on 6 July 2020
10 Jul 2020 AP01 Appointment of Mr Stewart Carl Hawthorn as a director on 6 July 2020
10 Jul 2020 TM01 Termination of appointment of Hugh Kelly as a director on 6 July 2020