FERGUSON SALMON LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

08/12/228 December 2022 Termination of appointment of Lorraine Thompson as a secretary on 2022-12-08

View Document

08/12/228 December 2022 Appointment of Mrs Patricia Anne Duzinkewycz as a secretary on 2022-12-08

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 ADOPT ARTICLES 04/04/2018

View Document

04/05/184 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1820 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1820 April 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR PIOTR KAPINOS

View Document

06/04/186 April 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

06/04/186 April 2018 CESSATION OF ALISTAIR FERGUSON AS A PSC

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINE HARVEST (SCOTLAND) LIMITED

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FERGUSON

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM ELM HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH UNITED KINGDOM

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY MARILYN FERGUSON

View Document

06/04/186 April 2018 SECRETARY APPOINTED LORRAINE THOMPSON

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH UNITED KINGDOM

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR FERGUSON / 02/12/2017

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1030770004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR FERGUSON / 30/11/2016

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM C/O M J FERGUSON 51 OLD MILL LANE INVERNESS IV2 3XP

View Document

01/12/161 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MARILYN FERGUSON / 30/11/2016

View Document

10/02/1610 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/02/1415 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1030770004

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY INNES & MACKAY (SECRETARIES) LIMITED

View Document

11/10/1211 October 2012 SECRETARY APPOINTED MARILYN FERGUSON

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM INNES & MACKAY, KINTAIL HOUSE BEECHWOOD BUSINESS PARK INVERNESS INVERNESS IV2 3BW UNITED KINGDOM

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR FERGUSON / 03/02/2012

View Document

03/02/123 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INNES & MACKAY (SECRETARIES) LIMITED / 16/02/2010

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0813 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM MOLL HOUSE MOLL SCONSER ISLE OF SKYE IV48 8TD

View Document

13/03/0813 March 2008 SECRETARY APPOINTED INNES & MACKAY (SECRETARIES) LIMITED

View Document

13/03/0813 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY ALISTAIR FERGUSON

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: THE STEADING MAOL BAN, SCONSER ISLE OF SKYE IV48 8TD

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 DEC MORT/CHARGE *****

View Document

26/02/9826 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 PARTIC OF MORT/CHARGE *****

View Document

15/02/9515 February 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 05/01/90; NO CHANGE OF MEMBERS

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/12/888 December 1988 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS; AMEND

View Document

23/11/8723 November 1987 ALTERATION TO MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 ALTERATION TO MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 PUC 2 070787 2500 X £1 ORD

View Document

22/07/8722 July 1987 PARTIC OF MORT/CHARGE 6784

View Document

15/07/8715 July 1987 PUC 3 020487 12500 X £1 ORD

View Document

15/07/8715 July 1987 AGREEMENT SEE PUC 3 020487

View Document

10/07/8710 July 1987 PARTIC OF MORT/CHARGE 6419

View Document

04/06/874 June 1987 PUC3 2/4/87 12500 X £1 INFO ONLY

View Document

22/05/8722 May 1987 PUC2 3000 X £1 ORD 170487

View Document

14/05/8714 May 1987 PUC 2 25,500 X £1 ORD 020487

View Document

07/05/877 May 1987 REGISTERED OFFICE CHANGED ON 07/05/87 FROM: TORMICHAIG SCONSER ISLE OF SKYE

View Document

07/05/877 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/877 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 ***** MEM AND ARTS ********

View Document

02/04/872 April 1987 REGISTERED OFFICE CHANGED ON 02/04/87 FROM: 25 CHARLOTTE SQUARE EDINBURGH EH2 4EZ

View Document

25/03/8725 March 1987 COMPANY NAME CHANGED DUNWILCO (43) LIMITED CERTIFICATE ISSUED ON 25/03/87

View Document

09/02/879 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/874 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information