ISLE OF SKYE SMOKEHOUSE LIMITED



Company Documents

DateDescription
07/03/147 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1315 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/131 November 2013 APPLICATION FOR STRIKING-OFF

View Document

07/08/137 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN BROWN / 04/08/2011

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MRS LORNA HELEN O'NEILL FINLAYSON

View Document

16/08/1116 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 SECRETARY APPOINTED MR GRAHAM CAMERON

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1031 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GILBERTSON

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY ELLEN REID

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM UNIT 5 BLAR MHOR INDUSTRIAL ESTATE, LOCHYSIDE FORT WILLIAM INVERNESS-SHIRE PH33 7PT

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: UNIT 8 BROADFORD INDUSTRIAL ESTATE, BROADFORD ISLE OF SKYE IV49 9AP

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

19/09/0619 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document



24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 4 KING EDWARD STREET PERTH PERTHSHIRE PH1 5UT

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: UNIT 3/4 BROADFORD INDUSTRIAL ESTATE ISLE OF SKYE IV49 9AP

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

31/08/0231 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: 2 HARRAPOOL BROADFORD ISLE OF SKYE IV49 9AQ

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

31/08/9831 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

31/08/9731 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 EXEMPTION FROM APPOINTING AUDITORS 15/04/97

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

06/03/976 March 1997 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 FIRST GAZETTE

View Document

31/08/9631 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

03/08/953 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company