SCOTTISH QUALITY TROUT LIMITED

Company Documents

DateDescription
25/09/0925 September 2009 STRUCK OFF AND DISSOLVED

View Document

05/06/095 June 2009 FIRST GAZETTE

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 19/05/07

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 ANNUAL RETURN MADE UP TO 19/05/05

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 ANNUAL RETURN MADE UP TO 19/05/04

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: CRAIGS HOUSE 82 CRAIGS ROAD EAST CRAIGS EDINBURGH LOTHIAN EH12 8NJ

View Document

21/08/0321 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/08/0321 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/035 June 2003 ANNUAL RETURN MADE UP TO 19/05/03

View Document

31/05/0231 May 2002 ANNUAL RETURN MADE UP TO 19/05/02

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/06/0120 June 2001 ANNUAL RETURN MADE UP TO 19/05/01

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED

View Document

06/12/006 December 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 ANNUAL RETURN MADE UP TO 19/05/00

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 ANNUAL RETURN MADE UP TO 19/05/99

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: RURAL CENTRE - WEST MAINS INGLISTON NEWBRIDGE MIDLOTHIAN EH28 8NZ

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 ANNUAL RETURN MADE UP TO 19/05/98

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/06/9716 June 1997 ANNUAL RETURN MADE UP TO 19/05/97

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/05/9630 May 1996 ANNUAL RETURN MADE UP TO 19/05/96

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

12/06/9512 June 1995 NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995 SECRETARY RESIGNED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 ANNUAL RETURN MADE UP TO 19/05/95

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/06/949 June 1994 ANNUAL RETURN MADE UP TO 19/05/94

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED QUALITY SCOTTISH FARMED TROUT LI MITED CERTIFICATE ISSUED ON 29/04/94

View Document

21/02/9421 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 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