SCOTFISH FARMS LIMITED

Company Documents

DateDescription
03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY 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 APPOINTMENT TERMINATED, SECRETARY MORISONS SECRETARIES LIMITED

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM C/O MORISONS LLP 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8AN

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/04/1819 April 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, NO UPDATES

View Document

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM ERSKINE HOUSE 68 QUEEN STREET EDINBURGH EH2 4NN

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

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

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR CRAIG ANDERSON

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MS CLARE ANNE WHITE

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 8 MELVILLE CRESCENT EDINBURGH EH3 7JA SCOTLAND

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT WILSON

View Document

12/07/1012 July 2010 SECRETARY APPOINTED MORISONS SECRETARIES LIMITED MORISONS SECRETARIES LIMITED

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR IAN PAUL MARSHALL

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MULLINS

View Document

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

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR JAMES JOSEPH MULLINS

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

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

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM ABBEY MILL BUSINESS CENTRE MILE END STUDIO 5001 12 SEEDHILL ROAD PAISLEY GLASGOW PA1 1JS

View Document

13/11/0913 November 2009 Annual return made up to 31 December 2008 with full list of shareholders

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/09/094 September 2009 SECRETARY APPOINTED ROBERT WILSON

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED ROBERT WILSON

View Document

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

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 1 STRATHVIEW DINGWALL BUSINESS PARK DINGWALL IV15 9XD

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/08/994 August 1999 S366A DISP HOLDING AGM 15/07/99

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

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

04/08/944 August 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

04/08/944 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 15/07/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

22/11/9122 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 15/07/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: RAIK ROAD ABERDEEN

View Document

07/09/907 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 15/07/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

06/07/896 July 1989 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

07/08/877 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

07/08/877 August 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

20/05/8620 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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