COLLAFIRTH SALMON LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/2030 June 2020 APPLICATION TO BE STRUCK OFF THE REGISTER AND DS01 TO BE FILED 04/06/2020

View Document

26/06/2026 June 2020 APPLICATION FOR STRIKING-OFF

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / GRIEG SEAFOOD HJALTLAND UK LIMITED / 27/11/2017

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 13 ALBYN TERRACE ABERDEEN AB10 1YP

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED TRUDE ELISABETH ØSTVEDT

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED KNUT UTHEIM

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED ATLE HARALD SANDTORV

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR MORTEN VIKE

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MORTEN VIKE

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STARK

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL STARK

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 66 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YE

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 ADOPT ARTICLES 09/01/2013

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR PER GRIEG

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 1 NEDERDALE LERWICK SHETLAND ISLE OF SHETLAND ZE1 0SA

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM SOUTHSIDE VIDLIN SHETLAND ZE2 9QD

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MICHAEL OTTO PHILIPP STARK

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED PER GRIEG

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR ANGUS JOHNSON

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY IVOR JOHNSON

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR IVOR JOHNSON

View Document

23/07/0823 July 2008 SECRETARY APPOINTED MICHAEL OTTO PHILIPP STARK

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DEC MORT/CHARGE *****

View Document

20/09/0520 September 2005 DEC MORT/CHARGE *****

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: NORTH SHORE ROAD GRANGEMOUTHDOCKS GRANGEMOUTH FK3 8UL

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 DEC MORT/CHARGE *****

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: THE PIER VIDLIN SHETLAND ZE2 9QB

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

06/07/016 July 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

05/07/015 July 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTIC OF MORT/CHARGE *****

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: DUNVEGAN VOE SHETLAND ZE2 9PT

View Document

20/04/0120 April 2001 AUDITOR'S RESIGNATION

View Document

14/12/0014 December 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

07/11/007 November 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

01/11/001 November 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

16/09/0016 September 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 PARTIC OF MORT/CHARGE *****

View Document

07/09/007 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/007 September 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/08/00

View Document

24/08/0024 August 2000 PARTIC OF MORT/CHARGE *****

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DEC MORT/CHARGE *****

View Document

21/07/0021 July 2000 DEC MORT/CHARGE *****

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/02/974 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/02/9623 February 1996 REGISTERED OFFICE CHANGED ON 23/02/96 FROM: HAMELEA LAXO VIDLIN SHETLAND ZE2 9QD

View Document

06/02/966 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST 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

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 PARTIC OF MORT/CHARGE 8525

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/07/908 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

13/06/9013 June 1990 PARTIC OF MORT/CHARGE 6299

View Document

17/08/8917 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8917 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 REGISTERED OFFICE CHANGED ON 17/08/89 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

18/07/8918 July 1989 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