HIGHLAND FISH FARMERS LIMITED



Company Documents

DateDescription
13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 8 MELVILLE CRESCENT EDINBURGH EH3 7LU SCOTLAND

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM EXCEL HOUSE, 30 SEMPLE STREET EDINBURGH EH3 8BL SCOTLAND

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM C/O MORISONS LLP 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8AN

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY MORISONS SECRETARIES LIMITED

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM ERSKINE HOUSE 68 QUEEN STREET EDINBURGH EH2 4NN

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MRS SUSAN MARGARET COX

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR CLARE WHITE

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR CRAIG ANDERSON

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/05/122 May 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MS CLARE ANNE WHITE

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 8 MELVILLE CRESCENT EDINBURGH EH3 7JA SCOTLAND

View Document

12/07/1012 July 2010 SECRETARY APPOINTED MORISONS SECRETARIES LIMITED MORISONS SECRETARIES LIMITED

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT WILSON

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR IAN PAUL MARSHALL

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MULLINS

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 8 MELVILLE CRESCENT EDINBURGH EH3 7JA SCOTLAND

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 8 MELVILLE CRESCENT EDINBURGH EH3 7JA SCOTLAND

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR JAMES JOSEPH MULLINS

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR ODDGEIR ODDSEN

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM ABBEY MILL BUSINESS CENTRE STUDIO 5001, 12 SEEDHILL ROAD PAISLEY RENFREWSHIRE PA1 1JS

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/02/1025 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/09/094 September 2009 SECRETARY APPOINTED ROBERT WILSON

View Document

07/08/097 August 2009 DIRECTOR APPOINTED ROBERT WILSON

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR YVONNE MACDONALD

View Document

07/08/097 August 2009 DIRECTOR RESIGNED YVONNE MACDONALD

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/01/0811 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: ABBEY MILL BUSINESS CENTRE MILE END STUDIO 5001 12 SEEDHILL ROAD PAISLEY GLASGOW PA1 1JS

View Document

11/01/0811 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 PARTIC OF MORT/CHARGE *****

View Document

11/12/0711 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 1 STRATHVIEW DINGWALL BUSINESS PARK DINGWALL IV15 9XD

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DEC MORT/CHARGE *****

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/01/06

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/046 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/046 May 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/05/046 May 2004 ADOPT MEM AND ARTS 20/04/04 AUTH ALLOT OF SECURITY 20/04/04 DISAPP PRE-EMPT RIGHTS 20/04/04 RE-CLASS OF SHARES 20/04/04 FIN ASSIST IN SHARE ACQ 20/04/04

View Document

06/05/046 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document



30/04/0430 April 2004 PARTIC OF MORT/CHARGE *****

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/994 August 1999 S366A DISP HOLDING AGM 15/07/99

View Document

04/08/994 August 1999 S366A DISP HOLDING AGM 15/07/99 S252 DISP LAYING ACC 15/07/99 S386 DIS APP AUDS 15/07/99

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

10/08/9810 August 1998 £ NC 190000/4000000 31/07/98

View Document

10/08/9810 August 1998 NC INC ALREADY ADJUSTED 31/07/98

View Document

10/08/9810 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/98

View Document

10/08/9810 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/98

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/973 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/973 April 1997 ADOPT MEM AND ARTS 16/12/96

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9528 June 1995 DEC MORT/CHARGE *****

View Document

26/06/9526 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 DEC MORT/CHARGE *****

View Document

15/06/9515 June 1995 DEC MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/08/9312 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 RETURN MADE UP TO 10/09/91; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: RAIK ROAD ABERDEEN

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: G OFFICE CHANGED 18/06/91 RAIK ROAD ABERDEEN

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 NEW DIRECTOR APPOINTED

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/07/8916 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 DIRECTOR RESIGNED

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/11/8816 November 1988 AUDITOR'S RESIGNATION

View Document

21/09/8821 September 1988 DIRECTOR RESIGNED

View Document

21/09/8821 September 1988 NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 DIRECTOR RESIGNED

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/06/8722 June 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/08/8611 August 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/12/8231 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

31/12/8131 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

10/03/7510 March 1975 MEMORANDUM OF ASSOCIATION

View Document

12/03/7412 March 1974 CERTIFICATE OF INCORPORATION

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