ARDESSIE SALMON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Registered office address changed from C/O Wester Ross Fisheries Ltd Ardmair Ullapool IV26 2TN Scotland to 1st Floor Admiralty Park Admiralty Road Rosyth Fife KY11 2YW on 2024-12-09

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

16/10/2316 October 2023 Termination of appointment of James Robert Gilpin Bradley as a director on 2023-10-05

View Document

12/07/2312 July 2023 Appointment of Mr Scott Nolan as a director on 2023-06-30

View Document

12/07/2312 July 2023 Appointment of Mr Piotr Kamil Kapinos as a director on 2023-06-30

View Document

12/07/2312 July 2023 Termination of appointment of David Andrew Robinson as a director on 2023-06-30

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-04-30

View Document

01/03/231 March 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/03/2231 March 2022 Change of details for Wester Ross Fisheries Ltd as a person with significant control on 2017-01-06

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

26/10/2126 October 2021 Director's details changed for Mr David Andrew Robinson on 2021-06-17

View Document

05/10/215 October 2021 Termination of appointment of Colin William Milne as a director on 2021-09-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0992500002

View Document

08/01/188 January 2018 CESSATION OF JONATHAN PARRY AS A PSC

View Document

08/01/188 January 2018 CESSATION OF CLARE PHILLIPPA PARRY AS A PSC

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTER ROSS FISHERIES LTD

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT GILPIN / 06/01/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT GILPIN BRADLLEY / 06/01/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0992500001

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE PARRY

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHON PARRY

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY CLARE PARRY

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR DAVID ANDREW ROBINSON

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR JAMES ROBERT GILPIN

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR COLIN WILLIAM MILNE

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM ARDESSIE FISH FARM DUNDONNEL BY GARVE IV23 2QU

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/12/152 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/11/1125 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON EDWARD PARRY / 10/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE PHILLIPPA PARRY / 10/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/11/0227 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/12/973 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/12/9411 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: 34 CHERRY PARK BALLOCH INVERNESS IV1 2HG

View Document

25/11/9225 November 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/04/9110 April 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

19/06/9019 June 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 RETURN MADE UP TO 24/10/87; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM: 34 CHERRY PARK BALLOCH INVERNESS

View Document

26/08/8726 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: D F CHRISTIE AND CO 16 BON ACCORD CRESCENT ABERDEEN AB1 2DE

View Document

22/01/8722 January 1987 NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 COMPANY NAME CHANGED RESOLARCH LIMITED CERTIFICATE ISSUED ON 08/01/87

View Document

03/11/863 November 1986 REGISTERED OFFICE CHANGED ON 03/11/86 FROM: 30 CHERRY PARK BALLOCH INVERNESS IV1 2HG

View Document

27/10/8627 October 1986 REGISTERED OFFICE CHANGED ON 27/10/86 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

27/10/8627 October 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/869 October 1986 ALTER MEM AND ARTS

View Document

23/05/8623 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/8619 May 1986 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