SKYE & LOCHALSH FOOD LINK C.I.C.

Company Documents

DateDescription
25/01/2525 January 2025 Appointment of Mrs Amanda Jane Boswell as a director on 2024-12-09

View Document

25/01/2525 January 2025 Appointment of Mr Hanno David Hodgkin as a director on 2024-12-09

View Document

25/01/2525 January 2025 Appointment of Ms Amy Victoria Bentall as a director on 2024-12-09

View Document

21/01/2521 January 2025 Appointment of Mr John Jacob Sayles as a director on 2024-12-09

View Document

21/01/2521 January 2025 Termination of appointment of Peter Kenneth Macaskill as a director on 2024-12-09

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-02-28

View Document

12/11/2412 November 2024 Termination of appointment of Roger David Whiddon as a secretary on 2024-10-14

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

12/11/2412 November 2024 Registered office address changed from 6 Leasgeary Road Portree IV51 9BE Scotland to Unit 2 6 Leasgeary Road Portree Isle of Skye IV51 9BE on 2024-11-12

View Document

22/10/2422 October 2024 Appointment of Mrs Amanda Jane Boswell as a secretary on 2024-10-22

View Document

22/10/2422 October 2024 Registered office address changed from 6 6 Leasgeary Road Portree Isle of Skye IV51 9BE Scotland to 6 Leasgeary Road Portree IV51 9BE on 2024-10-22

View Document

22/10/2422 October 2024 Registered office address changed from Idrigill, Orbost Dunvegan Isle of Skye IV55 8ZB to 6 6 Leasgeary Road Portree Isle of Skye IV51 9BE on 2024-10-22

View Document

13/10/2413 October 2024 Termination of appointment of Claire Mackenzie as a director on 2024-10-09

View Document

20/07/2420 July 2024 Termination of appointment of John Roland Corfield as a director on 2024-07-08

View Document

20/07/2420 July 2024 Termination of appointment of Margaret Macrae as a director on 2024-07-08

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-02-28

View Document

19/10/2319 October 2023 Termination of appointment of Roger David Whiddon as a director on 2023-10-14

View Document

27/03/2327 March 2023 Appointment of Mrs Claire Mackenzie as a director on 2023-03-21

View Document

26/03/2326 March 2023 Appointment of Mrs Margaret Macrae as a director on 2023-03-22

View Document

06/03/236 March 2023 Termination of appointment of Richard Philip Bryan Smith as a director on 2023-02-28

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-02-28

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

06/11/216 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRIGITTE HAGMANN

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

04/11/184 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOVEY

View Document

04/11/184 November 2018 DIRECTOR APPOINTED MR JOHN ROLAND CORFIELD

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

23/11/1523 November 2015 12/11/15 NO MEMBER LIST

View Document

16/11/1516 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARCELLA FITZGERALD

View Document

03/12/143 December 2014 12/11/14 NO MEMBER LIST

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/11/1312 November 2013 12/11/13 NO MEMBER LIST

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/12/129 December 2012 12/11/12 NO MEMBER LIST

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR DEDE MACGILLIVRAY

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MS MARCELLA MARGARET FITZGERALD

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR PETER KENNETH MACASKILL

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRACIE

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR PETER KENNETH MACASKILL

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MRS BRIGITTE HAGMANN

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR ANTHONY MICHAEL HOVEY

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BISS

View Document

18/12/1118 December 2011 12/11/11 NO MEMBER LIST

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR RICHARD PHILIP BRYAN SMITH

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLE INGLIS

View Document

04/05/114 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/08

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/112 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

20/12/1020 December 2010 12/11/10 NO MEMBER LIST

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE GRACIE / 12/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE BISS / 12/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID WHIDDON / 12/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEDE MACGILLIVRAY / 12/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE ANNE INGLIS / 12/11/2009

View Document

09/12/099 December 2009 12/11/09 NO MEMBER LIST

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELLY / 12/11/2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/12/088 December 2008 ANNUAL RETURN MADE UP TO 12/11/08

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR GLORIA BAIN

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR DONALD MACDONALD

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER WHIDDON / 08/12/2008

View Document

07/11/087 November 2008 DIRECTOR APPOINTED JOHN KELLY

View Document

07/11/087 November 2008 DIRECTOR APPOINTED CAROLE INGLIS

View Document

07/11/087 November 2008 DIRECTOR APPOINTED ELIZABETH ANNE GRACIE

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 ANNUAL RETURN MADE UP TO 12/11/07

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: DAILFEARN, ACHMORE, STROMEFERRY, ROSS-SHIRE IV53 8UW

View Document

13/04/0713 April 2007 COMPANY NAME CHANGED FOOD LINK SKYE & LOCHALSH LTD. CERTIFICATE ISSUED ON 13/04/07

View Document

13/04/0713 April 2007 CONVERSION TO A CIC

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/12/0619 December 2006 ANNUAL RETURN MADE UP TO 12/11/06

View Document

05/12/055 December 2005 ANNUAL RETURN MADE UP TO 12/11/05

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/12/041 December 2004 ANNUAL RETURN MADE UP TO 12/11/04

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 19 FASACH, GLENDALE, ISLE OF SKYE, IV55 8WP

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information