MAINLAND SALMON LIMITED

Company Documents

DateDescription
16/03/1516 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/158 January 2015 APPLICATION FOR STRIKING-OFF

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
RATHO PARK 88 GLASGOW ROAD
RATHO STATION
NEWBRIDGE
MIDLOTHIAN
EH28 8PP
SCOTLAND

View Document

04/03/144 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BLAIR

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL IRVING

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YOUNG

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
JOHNSTONE HOUSE 52-54 ROSE STREET
ABERDEEN
AB10 1HA

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MMR ALAN GEORGE SUTHERLAND

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR KENNETH JAMES MCINTOSH

View Document

04/03/144 March 2014 SECRETARY APPOINTED MS LORRAINE THOMPSON

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

30/10/1330 October 2013 SECTION 519

View Document

25/10/1325 October 2013 AUDITOR'S RESIGNATION

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGINLEY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WARRINGTON

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED COLIN IAN BLAIR

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR PAUL BARRIE IRVING

View Document

04/03/134 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 SOLVENCY STATEMENT DATED 11/12/12

View Document

14/12/1214 December 2012 14/12/12 STATEMENT OF CAPITAL GBP 1

View Document

14/12/1214 December 2012 REDUCE ISSUED CAPITAL 11/12/2012

View Document

14/12/1214 December 2012 STATEMENT BY DIRECTORS

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 AUDITOR'S RESIGNATION

View Document

05/07/125 July 2012 SECTION 519

View Document

05/03/125 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER DART

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY ROGER DART

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM
16 CHARLOTTE SQUARE
EDINBURGH
EH2 4DF

View Document

20/02/1220 February 2012 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR MARK KENNETH WARRINGTON

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN RAFFERTY

View Document

02/08/112 August 2011 AUDITOR'S RESIGNATION

View Document

08/07/118 July 2011 SECTION 519

View Document

06/07/116 July 2011 SECOND FILING WITH MUD 16/02/11 FOR FORM AR01

View Document

10/05/1110 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8

View Document

10/05/1110 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

10/05/1110 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 PREVEXT FROM 30/12/2010 TO 31/12/2010

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED STEVEN RAFFERTY

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR TARALD SIVERTSEN

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED JOHN PAUL MCGINLEY

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEIR SJAASTAD

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR SYNNE HOMBLE

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED ROGER JOHN DART

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/09

View Document

08/03/108 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/08

View Document

22/10/0922 October 2009 SECRETARY APPOINTED ROGER JOHN DART

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED WILLIAM YOUNG

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN CHRISTIE

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR FRANCISCO MORALES

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED TARALD SIVERTSEN

View Document

07/10/087 October 2008 DIRECTOR APPOINTED GEIR SJAASTAD

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED SYNNE HOMBLE

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER WILLIAMS

View Document

01/04/081 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTIE / 01/03/2008

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 30/12/03

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM:
11 WALKER STREET
EDINBURGH
MIDLOTHIAN EH3 7NE

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 30/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

30/08/0230 August 2002 AUDITOR'S RESIGNATION

View Document

20/03/0220 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/12/01

View Document

02/05/012 May 2001 DEC MORT/CHARGE *****

View Document

02/05/012 May 2001 DEC MORT/CHARGE *****

View Document

23/04/0123 April 2001 DEC MORT/CHARGE *****

View Document

30/03/0130 March 2001 DEC MORT/CHARGE *****

View Document

01/03/011 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM:
FROTOFT
ROUSAY
ORKNEY
KW17 2PT

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 AUDITOR'S RESIGNATION

View Document

28/10/0028 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/07/0020 July 2000 DEC MORT/CHARGE *****

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 PARTIC OF MORT/CHARGE *****

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

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 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

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/03/9413 March 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 PARTIC OF MORT/CHARGE *****

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/10/9318 October 1993 PARTIC OF MORT/CHARGE *****

View Document

16/03/9316 March 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/03/929 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/929 March 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

30/07/9030 July 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

29/05/9029 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/05/908 May 1990 PARTIC OF MORT/CHARGE 4867

View Document

04/04/904 April 1990 PARTIC OF MORT/CHARGE 3697

View Document

21/03/9021 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 RETURN MADE UP TO 09/09/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 PARTIC OF MORT/CHARGE 9214

View Document

11/08/8911 August 1989 PARTIC OF MORT/CHARGE 9066

View Document

09/02/899 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

06/09/886 September 1988 PARTIC OF MORT/CHARGE 8937

View Document

05/04/885 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/885 April 1988 REGISTERED OFFICE CHANGED ON 05/04/88 FROM:
24 CASTLE ST
EDINBURGH
EH2 3HT

View Document

05/04/885 April 1988 ALTER MEM AND ARTS 250388

View Document

25/03/8825 March 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/03/8825 March 1988 CERTIFICATE OF INCORPORATION

View Document


More Company Information