SHETLAND ISLANDS SMOLTS LIMITED

Company Documents

DateDescription
01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

30/09/1130 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 CURREXT FROM 31/01/2009 TO 31/07/2009

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANCIS JOHNSON / 27/09/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

30/03/0630 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: GREENHEAD BASE GREMISTA LERWICK ISLE OF SHETLAND ZE1 0PY

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 28/09/02; NO CHANGE OF MEMBERS

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

05/10/005 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/02/0022 February 2000 AUDITOR'S RESIGNATION

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 COMPANY NAME CHANGED SHETLAND INTENSIVE SMOLTS LIMITE D CERTIFICATE ISSUED ON 13/09/99

View Document

30/06/9930 June 1999 DEC MORT/CHARGE *****

View Document

07/06/997 June 1999 PARTIC OF MORT/CHARGE *****

View Document

21/04/9921 April 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM: GREMISTA LERWICK SHETLAND ZE1 0PX

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

05/03/985 March 1998 PARTIC OF MORT/CHARGE *****

View Document

06/01/986 January 1998 DEC MORT/CHARGE *****

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/09/9623 September 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/01/97

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: GREENHEAD LERWICK SHETLAND ZE1 0PY

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 DEC MORT/CHARGE *****

View Document

13/07/9513 July 1995 DEC MORT/CHARGE *****

View Document

26/05/9526 May 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/10

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

View Document

06/05/956 May 1995 AUDITOR'S RESIGNATION

View Document

13/04/9513 April 1995 PARTIC OF MORT/CHARGE *****

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: NORTH STOW ESHANESS SHETLAND ZE2

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

14/11/9414 November 1994 NEW SECRETARY APPOINTED

View Document

07/11/947 November 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED

View Document

02/10/942 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/931 October 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 28/02

View Document

01/10/931 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

08/01/938 January 1993 PARTIC OF MORT/CHARGE *****

View Document

26/10/9226 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 STAT DEC RE 882R

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

18/06/9218 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/11

View Document

14/01/9214 January 1992 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 PARTIC OF MORT/CHARGE 7750

View Document

30/04/9130 April 1991 PARTIC OF MORT/CHARGE 4925

View Document

07/11/907 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9028 September 1990 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