BAKKAFROST SCOTLAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Termination of appointment of Johannes Jensen as a director on 2022-06-06

View Document

07/02/247 February 2024 Appointment of Guðrið Højgaard as a director on 2022-06-06

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Registration of charge SC1072750028, created on 2022-03-08

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1072750026

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDERSON

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED ODD ELIASEN

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED JÓHAN REGIN JACOBSEN

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA LARKIN

View Document

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

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

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

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 8 MELVILLE CRESCENT EDINBURGH EH3 7JA

View Document

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

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 30 SEMPLE STREET EDINBURGH EH3 8BL SCOTLAND

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1072750025

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1072750024

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/05/185 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1072750022

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1072750022

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1072750023

View Document

09/06/169 June 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1072750023

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

21/03/1621 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MRS FIONA MITCHELL LARKIN

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

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MRS CLARE WHITE

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART MCLELLAND

View Document

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

View Document

22/07/1322 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 21

View Document

22/07/1322 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 17

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR CRAIG ANDERSON

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1072750022

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1072750022

View Document

21/05/1321 May 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 16

View Document

21/05/1321 May 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 20

View Document

18/04/1318 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 21

View Document

11/04/1211 April 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 17

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

04/04/124 April 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 20

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

04/04/124 April 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 16

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR YURIY LOPATYNSKYY

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR STEWART MCLELLAND

View Document

17/02/1117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORBETT

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR JIM MULLINS

View Document

01/10/101 October 2010 ADOPT ARTICLES 08/09/2010

View Document

29/09/1029 September 2010 CHANGE OF NAME 28/09/2010

View Document

29/09/1029 September 2010 COMPANY NAME CHANGED LIGHTHOUSE CALEDONIA LIMITED CERTIFICATE ISSUED ON 29/09/10

View Document

14/07/1014 July 2010 CORPORATE SECRETARY APPOINTED MORISONS SECRETARIES LIMITED

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT WILSON

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR MICHAEL GERARD CORBETT

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

04/03/104 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 19

View Document

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

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM MULLINS / 01/10/2009

View Document

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

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YURIY LOPATYNSKYY / 01/10/2009

View Document

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

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR GABRIEL SMITH

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEANEY

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/094 September 2009 SECRETARY APPOINTED ROBERT WILSON

View Document

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

View Document

07/08/097 August 2009 DIRECTOR APPOINTED ROBERT WILSON

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MR ROBERT JAMES HEANEY

View Document

15/04/0915 April 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 16

View Document

10/04/0910 April 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 17

View Document

07/04/097 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

25/03/0925 March 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 16

View Document

23/03/0923 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MR YURIY LOPATYNSKYY

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MR JIM MULLINS

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 16

View Document

31/01/0831 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: ABBEY MILL BUSINESS CENTRE MILE END, STUDIO 5001 12 SEEDHILL ROAD, PAISLEY GLASGOW PA1 1JS

View Document

31/01/0831 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0719 December 2007 DEC MORT/CHARGE *****

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

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

27/11/0727 November 2007 COMPANY NAME CHANGED PAN FISH SCOTLAND LIMITED CERTIFICATE ISSUED ON 27/11/07

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DEC MORT/CHARGE *****

View Document

04/01/074 January 2007 DEC MORT/CHARGE *****

View Document

29/12/0629 December 2006 PARTIC OF MORT/CHARGE *****

View Document

29/12/0629 December 2006 DEC MORT/CHARGE *****

View Document

29/12/0629 December 2006 DEC MORT/CHARGE *****

View Document

29/12/0629 December 2006 DEC MORT/CHARGE *****

View Document

22/09/0622 September 2006 DEC MORT/CHARGE *****

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 AUDITOR'S RESIGNATION

View Document

27/04/0427 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/03/041 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NC INC ALREADY ADJUSTED 24/12/03

View Document

15/01/0415 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/048 January 2004 £ NC 10000000/20000000 24/

View Document

06/01/046 January 2004 COMPANY NAME CHANGED LIGHTHOUSE OF SCOTLAND LIMITED CERTIFICATE ISSUED ON 06/01/04

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 PARTIC OF MORT/CHARGE *****

View Document

11/06/0311 June 2003 PARTIC OF MORT/CHARGE *****

View Document

11/06/0311 June 2003 PARTIC OF MORT/CHARGE *****

View Document

11/06/0311 June 2003 PARTIC OF MORT/CHARGE *****

View Document

09/06/039 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/035 June 2003 PARTIC OF MORT/CHARGE *****

View Document

25/03/0325 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 DEC MORT/CHARGE *****

View Document

10/05/0110 May 2001 DEC MORT/CHARGE *****

View Document

06/04/016 April 2001 PARTIC OF MORT/CHARGE *****

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

17/12/0017 December 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 RATIFY SHARE AGREEMENT 27/01/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 DEC MORT/CHARGE *****

View Document

19/11/9919 November 1999 PARTIC OF MORT/CHARGE *****

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/999 February 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/05/98

View Document

09/02/999 February 1999 NC INC ALREADY ADJUSTED 25/05/98

View Document

09/02/999 February 1999 NC INC ALREADY ADJUSTED 25/05/98

View Document

15/09/9815 September 1998 AUDITORS LETTER. 14/07/98

View Document

15/09/9815 September 1998 AUDITOR'S RESIGNATION

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 DEC MORT/CHARGE *****

View Document

21/05/9821 May 1998 DEC MORT/CHARGE *****

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 DEC MORT/CHARGE *****

View Document

07/10/977 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/06/97

View Document

07/10/977 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/97

View Document

07/10/977 October 1997 DEC MORT/CHARGE RELEASE *****

View Document

07/10/977 October 1997 DEC MORT/CHARGE RELEASE *****

View Document

07/10/977 October 1997 DEC MORT/CHARGE RELEASE *****

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

08/05/978 May 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

07/05/977 May 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

07/05/977 May 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 PARTIC OF MORT/CHARGE *****

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/962 October 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

29/08/9629 August 1996 PARTIC OF MORT/CHARGE *****

View Document

28/08/9628 August 1996 PARTIC OF MORT/CHARGE *****

View Document

06/08/966 August 1996 PARTIC OF MORT/CHARGE *****

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 PARTIC OF MORT/CHARGE *****

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

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

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

View Document

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

View Document

29/08/9429 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/11/9127 November 1991 AUDITOR'S RESIGNATION

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9022 October 1990 ALTER MEM AND ARTS 18/04/88

View Document

02/10/902 October 1990 DEC MORT/CHARGE 10842

View Document

02/10/902 October 1990 DEC MORT/CHARGE 10843

View Document

03/09/903 September 1990 DIRECTOR RESIGNED

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 £ NC 100/2000000 23/1

View Document

05/12/895 December 1989 NC INC ALREADY ADJUSTED 23/11/89

View Document

04/10/894 October 1989 NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 PARTIC OF MORT/CHARGE 7223

View Document

01/06/881 June 1988 G123 INC CAP £350000 110588

View Document

01/06/881 June 1988 ALTER MEM AND ARTS 110588

View Document

20/05/8820 May 1988 INC CAP TO £350,000 110588

View Document

20/05/8820 May 1988 PUC 2 110588 349998 X £1 ORD

View Document

19/05/8819 May 1988 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 31/12

View Document

16/05/8816 May 1988 COMPANY NAME CHANGED MINATHORN LIMITED CERTIFICATE ISSUED ON 17/05/88

View Document

10/05/8810 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 PARTIC OF MORT/CHARGE 4576

View Document

19/04/8819 April 1988 REGISTERED OFFICE CHANGED ON 19/04/88 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 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