FARNE SALMON & TROUT LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

30/07/2530 July 2025 NewCessation of Franck Lada as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Jacques Trottier on 2025-07-30

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Jacques Trottier on 2025-07-30

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Jaques Trottier on 2025-07-30

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Franck Lada on 2025-07-30

View Document

30/07/2530 July 2025 NewNotification of Labeyrie Fine Foods Sas as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewChange of details for Mr Jacques Trottier as a person with significant control on 2025-07-30

View Document

17/06/2517 June 2025 Cessation of Paul Duncan Succony as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Cessation of Bertrand Delmas as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Cessation of Mark Newton as a person with significant control on 2025-06-17

View Document

27/03/2527 March 2025 Full accounts made up to 2024-06-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

22/03/2422 March 2024 Full accounts made up to 2023-06-30

View Document

10/11/2310 November 2023 Cessation of Jonathan Hodgson as a person with significant control on 2023-09-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

27/03/2327 March 2023 Full accounts made up to 2022-06-30

View Document

25/10/2125 October 2021 Cessation of Labeyrie Fine Foods Sas as a person with significant control on 2021-10-25

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

11/08/2111 August 2021 Cessation of Natixis as a person with significant control on 2021-07-29

View Document

06/08/216 August 2021 Registration of charge SC0766130039, created on 2021-07-30

View Document

06/08/216 August 2021 Satisfaction of charge SC0766130038 in full

View Document

06/08/216 August 2021 Satisfaction of charge SC0766130037 in full

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

03/08/213 August 2021 Notification of Jonathan Hodgson as a person with significant control on 2021-07-01

View Document

29/07/2129 July 2021 Satisfaction of charge SC0766130032 in full

View Document

29/07/2129 July 2021 Satisfaction of charge SC0766130035 in full

View Document

29/07/2129 July 2021 Satisfaction of charge SC0766130036 in full

View Document

29/07/2129 July 2021 Satisfaction of charge SC0766130031 in full

View Document

29/07/2129 July 2021 Satisfaction of charge SC0766130033 in full

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

02/04/202 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR JAQUES TROTTIER

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERIC BOUISSET

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUES TROTTIER

View Document

10/03/2010 March 2020 CESSATION OF FREDERIC BOUISSET AS A PSC

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / NATIXIS / 14/03/2019

View Document

14/03/1914 March 2019 CESSATION OF JAMES CRAIG WALKER AS A PSC

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR FREDERIC BOUISSET / 14/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEVE LAWSON / 14/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK NEWTON / 14/03/2019

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERIC BOUISSET

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE LAWSON

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NEWTON

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR STEVE LAWSON

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BONES

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR FREDEROC BOUISSET

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SUCCONY

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BONES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDEROC BOUISSET / 11/10/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 24/06/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 CESSATION OF LABEYRIE FINE FOODS SAS AS A PSC

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIXIS

View Document

09/06/179 June 2017 ALTER ARTICLES 23/05/2017

View Document

09/06/179 June 2017 ARTICLES OF ASSOCIATION

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0766130038

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0766130037

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 25/06/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 SECOND FILING WITH MUD 27/07/15 FOR FORM AR01

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY JOHN SMITH

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR DAVID CHRISTOPHER BONES

View Document

21/03/1621 March 2016 FULL ACCOUNTS MADE UP TO 27/06/15

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0766130036

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0766130035

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0766130034

View Document

09/08/159 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR AUDREY WYCHERLEY

View Document

30/07/1430 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0766130033

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0766130032

View Document

24/03/1424 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

24/03/1424 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

24/03/1424 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0766130031

View Document

24/03/1424 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 29/06/13

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/07/1227 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MRS AUDREY MARIE WYCHERLEY

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR PAUL DUNCAN SUCCONY

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR GARY ZOLTIE

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR DAVID CHRISTOPHER BONES

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCANSON

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

19/12/1119 December 2011 AUDITOR'S RESIGNATION

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY CHUNG

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR OLE NORGAARD

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR JAMES CRAIG WALKER

View Document

07/10/117 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 22

View Document

09/08/119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 27/06/10

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR BARRY WILLIAM CHUNG

View Document

09/08/109 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REDUCE ISSUED CAPITAL 17/06/2010

View Document

22/06/1022 June 2010 22/06/10 STATEMENT OF CAPITAL GBP 7598817

View Document

22/06/1022 June 2010 ARTICLES OF ASSOCIATION

View Document

22/06/1022 June 2010 STATEMENT BY DIRECTORS

View Document

22/06/1022 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/06/1022 June 2010 SOLVENCY STATEMENT DATED 15/06/10

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR GARY MORRISON ZOLTIE

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 28/06/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LOUIS DUNCANSON / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLE EINAR NORGAARD / 16/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT SMITH / 16/10/2009

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT DEAKIN

View Document

10/08/0910 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 29/06/08

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

26/08/0826 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 01/07/07

View Document

10/01/0810 January 2008 DEC MORT/CHARGE *****

View Document

10/01/0810 January 2008 DEC MORT/CHARGE *****

View Document

07/01/087 January 2008 DEC MORT/CHARGE *****

View Document

23/08/0723 August 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 02/07/06

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 AUDITOR'S RESIGNATION

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/0616 January 2006 NC INC ALREADY ADJUSTED 06/01/06

View Document

16/01/0616 January 2006 £ NC 7748817/18000000 06/01/06

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0519 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 PARTIC OF MORT/CHARGE *****

View Document

06/04/056 April 2005 PARTIC OF MORT/CHARGE *****

View Document

04/04/054 April 2005 PARTIC OF MORT/CHARGE *****

View Document

04/04/054 April 2005 PARTIC OF MORT/CHARGE *****

View Document

10/01/0510 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0510 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0510 January 2005 ARTICLES OF ASSOCIATION

View Document

09/10/049 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/047 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/07/047 July 2004 NC INC ALREADY ADJUSTED 29/06/04

View Document

07/07/047 July 2004 £ NC 4748817/7748817 29/0

View Document

05/03/045 March 2004 NC INC ALREADY ADJUSTED 27/02/04

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 £ NC 135000/4748817 27/0

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

03/03/043 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/042 March 2004 DEC MORT/CHARGE *****

View Document

02/03/042 March 2004 DEC MORT/CHARGE *****

View Document

02/03/042 March 2004 DEC MORT/CHARGE *****

View Document

02/03/042 March 2004 DEC MORT/CHARGE *****

View Document

17/11/0317 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 PARTIC OF MORT/CHARGE *****

View Document

10/10/0210 October 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

07/10/027 October 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

01/10/021 October 2002 PARTIC OF MORT/CHARGE *****

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 DEC MORT/CHARGE *****

View Document

20/03/0220 March 2002 PARTIC OF MORT/CHARGE *****

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DEC MORT/CHARGE *****

View Document

24/01/0224 January 2002 DEC MORT/CHARGE *****

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 PARTIC OF MORT/CHARGE *****

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0113 November 2001 PARTIC OF MORT/CHARGE *****

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DEC MORT/CHARGE *****

View Document

05/11/015 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 PARTIC OF MORT/CHARGE *****

View Document

16/11/9716 November 1997 AUDITOR'S RESIGNATION

View Document

12/11/9712 November 1997 PARTIC OF MORT/CHARGE *****

View Document

03/11/973 November 1997 PARTIC OF MORT/CHARGE *****

View Document

28/10/9728 October 1997 DEC MORT/CHARGE *****

View Document

27/10/9727 October 1997 DEC MORT/CHARGE *****

View Document

27/10/9727 October 1997 DEC MORT/CHARGE *****

View Document

27/10/9727 October 1997 DEC MORT/CHARGE *****

View Document

17/10/9717 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

13/08/9713 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/965 December 1996 ALTER MEM AND ARTS 22/11/96

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: 12 HOPE STREET EDINBURGH EH2 4DD

View Document

19/11/9619 November 1996 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 STAT DEC RE 288 LODGED 280496

View Document

24/07/9624 July 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: STATION ROAD DUNS BERWICKSHIRE TD11 3HS

View Document

18/07/9618 July 1996 DEC MORT/CHARGE *****

View Document

15/07/9615 July 1996 SHARES RECLASSIFICATION 27/06/96

View Document

15/07/9615 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9615 July 1996 ADOPT MEM AND ARTS 27/06/96

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 NEW SECRETARY APPOINTED

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

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

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

10/12/9410 December 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

24/12/9324 December 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

24/12/9324 December 1993 NEW DIRECTOR APPOINTED

View Document

24/12/9324 December 1993 NEW DIRECTOR APPOINTED

View Document

24/12/9324 December 1993 NEW DIRECTOR APPOINTED

View Document

24/12/9324 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

27/05/9327 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9327 May 1993 ALTER MEM AND ARTS 21/05/93

View Document

25/01/9325 January 1993 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/92

View Document

18/01/9318 January 1993 PARTIC OF MORT/CHARGE *****

View Document

20/09/9120 September 1991 RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

05/02/915 February 1991 122 REDEMPTION OF SHARES 280191

View Document

10/01/9110 January 1991 PARTIC OF MORT/CHARGE 342

View Document

13/11/9013 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9013 November 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/10/90

View Document

13/11/9013 November 1990 NC INC ALREADY ADJUSTED 11/10/90

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/90

View Document

22/08/9022 August 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 PARTIC OF MORT/CHARGE 7850

View Document

03/07/903 July 1990 PARTIC OF MORT/CHARGE 7249

View Document

14/11/8914 November 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/89

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/88

View Document

17/08/8817 August 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 DEC MORT/CHARGE 2613

View Document

09/03/889 March 1988 DEC MORT/CHARGE 2612

View Document

16/02/8816 February 1988 COMPANY NAME CHANGED FARNE SALMON & TROUT CO LIMITED CERTIFICATE ISSUED ON 17/02/88

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

04/06/874 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 RETURN MADE UP TO 17/02/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

19/12/8619 December 1986 NEW DIRECTOR APPOINTED

View Document

16/09/8616 September 1986 DIRECTOR RESIGNED

View Document

11/11/8111 November 1981 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