TORRIDON SMOLTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

15/03/2515 March 2025 Micro company accounts made up to 2024-04-29

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

05/03/245 March 2024 Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain Ross-Shire IV19 1AZ on 2024-03-05

View Document

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-29

View Document

17/08/2317 August 2023 Second filing of Confirmation Statement dated 2021-08-12

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

15/08/2315 August 2023 Cancellation of shares. Statement of capital on 2021-04-07

View Document

14/08/2314 August 2023 Purchase of own shares.

View Document

11/07/2311 July 2023 Termination of appointment of Harold John Cameron as a director on 2021-04-07

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

25/04/2325 April 2023 Unaudited abridged accounts made up to 2022-04-29

View Document

30/01/2330 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/08/2124 August 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM THE GATES SHIELDAIG STRATHCARRON ROSS SHIRE IV54 8XN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/10/1529 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

08/09/158 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/11/1410 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACGREGOR / 27/08/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/08/1330 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/09/125 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/10/1113 October 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD LIVINGSTONE

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ALEXANDER MACGREGOR / 01/10/2009

View Document

27/08/1027 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD JOHN CAMERON / 01/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD CAMERON / 01/01/2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 12 TIMBER BUSH EDINBURGH EH6 6QH

View Document

05/10/985 October 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED

View Document

09/09/979 September 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 12/08/96; CHANGE OF MEMBERS

View Document

04/03/964 March 1996 £ NC 50000/200000 15/11/95

View Document

04/03/964 March 1996 NC INC ALREADY ADJUSTED 15/11/95

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

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

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM: 23 ACADEMY STREET INVERNESS IV1 1JN

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/09/947 September 1994 RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/08/9123 August 1991 RETURN MADE UP TO 12/08/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

19/07/9119 July 1991 FIRST GAZETTE

View Document

09/01/919 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/03/896 March 1989 REGISTERED OFFICE CHANGED ON 06/03/89 FROM: 26 CHURCH STREET INVERNESS IV1 1EE

View Document

01/06/881 June 1988 ALTER MEM AND ARTS 200488

View Document

01/06/881 June 1988 INC CAP TO £50000 200488

View Document

01/06/881 June 1988 G123 INC CAP BY £40000 200488

View Document

06/05/886 May 1988 RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

19/08/8619 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

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