WESTER SOUND SALMON LIMITED

Company Documents

DateDescription
09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/159 July 2015 APPLICATION FOR STRIKING-OFF

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
AB10 1HA

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED GLENN BRUCE COOKE

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED LEONARD WILLIAM STEWART

View Document

21/05/1421 May 2014 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP

View Document

10/02/1410 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDINGHAM CHALMERS LLP / 10/02/2014

View Document

10/02/1410 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 SECTION 519

View Document

25/10/1325 October 2013 AUDITOR'S RESIGNATION

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR WILLIAM YOUNG

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WARRINGTON

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR PAUL BARRIE IRVING

View Document

19/02/1319 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 1

View Document

20/12/1220 December 2012 STATEMENT BY DIRECTORS

View Document

20/12/1220 December 2012 REDUCE ISSUED CAPITAL 19/12/2012

View Document

20/12/1220 December 2012 SOLVENCY STATEMENT DATED 19/12/12

View Document

23/10/1223 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7

View Document

23/10/1223 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 AUDITOR'S RESIGNATION

View Document

05/07/125 July 2012 SECTION 519

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR MARK KENNETH WARRINGTON

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LISTON

View Document

21/12/1121 December 2011 SECTION 519

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL IRVING

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR WILLIAM MUNRO LISTON

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 ARTICLES OF ASSOCIATION

View Document

22/01/0822 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DEC MORT/CHARGE *****

View Document

15/01/0815 January 2008 DEC MORT/CHARGE *****

View Document

15/01/0815 January 2008 DEC MORT/CHARGE *****

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 DEC MORT/CHARGE *****

View Document

23/06/0323 June 2003 DEC MORT/CHARGE *****

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 AUDITOR'S RESIGNATION

View Document

15/11/0215 November 2002 DEC MORT/CHARGE *****

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: HOGANESS BRIDGE OF WALLS SHETLAND ZE2 9NR

View Document

14/10/0214 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 PARTIC OF MORT/CHARGE *****

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/11/9612 November 1996 PARTIC OF MORT/CHARGE *****

View Document

25/09/9625 September 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/07/96

View Document

15/04/9615 April 1996 DEC MORT/CHARGE *****

View Document

10/04/9610 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/961 February 1996 COMPANY NAME CHANGED VAILA SOUND SALMON LIMITED CERTIFICATE ISSUED ON 02/02/96

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: BURRASTOW WALLS SHETLAND ZE2 9PB

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

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 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

09/08/949 August 1994 PARTIC OF MORT/CHARGE *****

View Document

04/08/944 August 1994 AUDITOR'S RESIGNATION

View Document

01/03/941 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/03/931 March 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 PARTIC OF MORT/CHARGE *****

View Document

15/01/9315 January 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/07/92

View Document

15/01/9315 January 1993 S80A AUTH TO ALLOT SEC 31/07/92

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

06/09/916 September 1991 PARTIC OF MORT/CHARGE 10171

View Document

06/08/916 August 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 PARTIC OF MORT/CHARGE 8116

View Document

05/03/905 March 1990 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/09/8920 September 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

23/06/8923 June 1989 PARTIC OF MORT/CHARGE 7224

View Document

10/05/8910 May 1989 PARTIC OF MORT/CHARGE 5265

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/06/8830 June 1988 PARTIC OF MORT/CHARGE 6557

View Document

24/11/8724 November 1987 COMPANY NAME CHANGED STREETGLEN LIMITED CERTIFICATE ISSUED ON 25/11/87

View Document

19/11/8719 November 1987 ALTER MEM AND ARTS 201087

View Document

19/11/8719 November 1987 INCCAP99900TO�100000ORD 201087

View Document

19/11/8719 November 1987 G123 NOT OF INC

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: G OFFICE CHANGED 18/11/87 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/06/8710 June 1987 CERTIFICATE OF INCORPORATION

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