MACDUFF SHELLFISH (SCOTLAND) LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewRegistration of charge SC1065140089, created on 2025-07-25

View Document

31/07/2531 July 2025 NewSatisfaction of charge SC1065140071 in full

View Document

31/07/2531 July 2025 NewSatisfaction of charge SC1065140086 in full

View Document

31/07/2531 July 2025 NewSatisfaction of charge SC1065140073 in full

View Document

31/07/2531 July 2025 NewSatisfaction of charge SC1065140072 in full

View Document

25/07/2525 July 2025 NewAppointment of Mr Andrew David Smith as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Mr Gregory Busquet as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Brodies Secretarial Services Limited as a secretary on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Mr David William Leiper as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewRegistered office address changed from C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL United Kingdom to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 2025-07-25

View Document

25/07/2525 July 2025 NewAppointment of Mohamed Bouziane as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewTermination of appointment of Nicole Rachel Henneberry as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewTermination of appointment of Shaun Francis Mitchelitis as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewTermination of appointment of Telaina Kelly as a director on 2025-07-24

View Document

09/07/259 July 2025 NewSatisfaction of charge SC1065140066 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge SC1065140079 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge SC1065140078 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge SC1065140077 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge SC1065140076 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge SC1065140087 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge SC1065140085 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge SC1065140084 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge SC1065140074 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge SC1065140070 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge SC1065140069 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge SC1065140068 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge SC1065140067 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge SC1065140065 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge SC1065140081 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge SC1065140075 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge SC1065140080 in full

View Document

18/06/2518 June 2025 Full accounts made up to 2023-12-31

View Document

10/04/2510 April 2025 Termination of appointment of Andrew Donald Brown as a director on 2025-04-09

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

27/02/2527 February 2025 Director's details changed for Mr Shaun Mitchelitis on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Shaun Mitchelitis on 2024-06-30

View Document

27/02/2527 February 2025 Director's details changed for Mr Shaun Mitchelitis on 2024-06-30

View Document

17/02/2517 February 2025 Cessation of Glenalvah Limited as a person with significant control on 2024-03-26

View Document

17/02/2517 February 2025 Notification of Macduff Shellfish Group Limited as a person with significant control on 2024-03-26

View Document

30/01/2530 January 2025 Part of the property or undertaking has been released from charge SC1065140087

View Document

30/01/2530 January 2025 Satisfaction of charge SC1065140083 in full

View Document

18/12/2418 December 2024 Termination of appointment of Vincent James Strachan as a director on 2024-11-21

View Document

18/12/2418 December 2024 Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 2024-12-18

View Document

10/10/2410 October 2024 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2024-10-09

View Document

12/07/2412 July 2024 Termination of appointment of Darryl Andrew Bergman as a director on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of Ms Nicole Rachel Henneberry as a director on 2024-07-12

View Document

05/04/245 April 2024 Satisfaction of charge SC1065140082 in full

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

17/11/2317 November 2023 Full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

06/12/226 December 2022 Full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Full accounts made up to 2020-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

07/02/227 February 2022 Appointment of Vincent James Strachan as a director on 2022-01-25

View Document

04/02/224 February 2022 Appointment of Mr Andrew Donald Brown as a director on 2022-01-25

View Document

04/02/224 February 2022 Appointment of Teresa Helen Joyce Fortney as a director on 2022-01-25

View Document

04/02/224 February 2022 Termination of appointment of Michael George Mcintyre as a director on 2022-01-25

View Document

04/02/224 February 2022 Termination of appointment of William Dion Kalutycz as a director on 2022-01-25

View Document

04/02/224 February 2022 Appointment of Telaina Kelly as a director on 2022-01-25

View Document

04/02/224 February 2022 Appointment of Mr Shaun Mitchelitis as a director on 2022-01-25

View Document

31/01/2231 January 2022 Registration of charge SC1065140088, created on 2022-01-19

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140040 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140041 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140042 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140044 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140047 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140053 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140056 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140054 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140051 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140049 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140063 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140058 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140061 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140062 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140055 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140046 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140052 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140059 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140043 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140057 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140050 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140045 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140048 in full

View Document

02/10/212 October 2021 Satisfaction of charge SC1065140060 in full

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLIS

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR SHAUN MITCHELITIS

View Document

06/07/196 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1065140023

View Document

06/07/196 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1065140026

View Document

06/07/196 July 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE SC1065140014

View Document

06/07/196 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1065140030

View Document

06/07/196 July 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE SC1065140015

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140039

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140037

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140038

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR EUAN BEATON

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR NICHOLAS GRAY

View Document

04/05/184 May 2018 DIRECTOR APPOINTED TELAINA KELLY

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KAVANAGH

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140034

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140035

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140036

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140028

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140029

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140030

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140025

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140024

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140023

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140022

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140031

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140032

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140033

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140021

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140026

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140027

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140019

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140017

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140020

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140016

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140018

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140015

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140014

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WIGHT

View Document

08/07/168 July 2016 DIRECTOR APPOINTED TERESA HELEN JOYCE FORTNEY

View Document

11/05/1611 May 2016 CURREXT FROM 31/12/2015 TO 31/12/2016

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ADOPT ARTICLES 27/11/2015

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK LESLIE

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140013

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140012

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140011

View Document

05/11/155 November 2015 CURRSHO FROM 30/09/2016 TO 31/12/2015

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1065140010

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1065140009

View Document

30/10/1530 October 2015 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MICHAEL THEODORE HOLLIS

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR FERGUS BEATON

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED DAVID JOHN KAVANAGH

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BEATON

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED ROBERT DEREK WIGHT

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY EUAN BEATON

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DRUMMOND BEATON / 09/05/2014

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROY MACGREGOR CUNNINGHAM / 07/08/2014

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140010

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/03/1517 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CAMERON LESLIE / 31/10/2013

View Document

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

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1065140009

View Document

26/02/1326 February 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

07/01/137 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/01/137 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/01/137 January 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8

View Document

07/01/137 January 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED ROY MACGREGOR CUNNINGHAM

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED DEREK CAMERON LESLIE

View Document

12/05/1112 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BEATON

View Document

10/02/1110 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 18 QUEENS ROAD ABERDEEN ABERDEEN ABERDEENSHIRE AB15 4ZT UK

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN DRUMMOND BEATON / 31/01/2010

View Document

09/02/109 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EUAN DRUMMOND BEATON / 31/01/2010

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 892-INST CREATE CHARGES:SCOT

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS COULTER BEATON / 31/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DRUMMOND BEATON / 31/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILNE BEATON / 31/01/2010

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS BEATON / 30/09/2008

View Document

28/02/0828 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 20 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MR EUAN DRUMMOND BEATON

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY BARBARA BEATON

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA BEATON

View Document

21/02/0821 February 2008 £ SR 6500@1 02/09/05

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0821 February 2008 £ SR 6500@1 02/09/05

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 DEC MORT/CHARGE *****

View Document

06/08/016 August 2001 DEC MORT/CHARGE *****

View Document

06/06/016 June 2001 DEC MORT/CHARGE *****

View Document

05/03/015 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ALTER ARTICLES 31/10/00

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 ADOPT MEM AND ARTS 25/09/99

View Document

22/10/9922 October 1999 £ NC 30000/60000 25/09/99

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/01/98; CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 DEC MORT/CHARGE *****

View Document

14/11/9614 November 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

08/11/968 November 1996 PARTIC OF MORT/CHARGE *****

View Document

08/11/968 November 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

08/11/968 November 1996 PARTIC OF MORT/CHARGE *****

View Document

07/11/967 November 1996 PARTIC OF MORT/CHARGE *****

View Document

05/11/965 November 1996 DEC MORT/CHARGE *****

View Document

21/10/9621 October 1996 PARTIC OF MORT/CHARGE *****

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: BEATONS OFF LOW SHORE MACDUFF AB 41R

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/04/956 April 1995 NC INC ALREADY ADJUSTED 30/03/95

View Document

06/04/956 April 1995 £ NC 10000/30000 30/03/

View Document

30/03/9530 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

08/02/948 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/07/929 July 1992 S386 DISP APP AUDS 07/07/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/12/8823 December 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

08/12/888 December 1988 G122 CANCELLATION OF SHARES

View Document

06/12/886 December 1988 PARTIC OF MORT/CHARGE 12273

View Document

02/12/882 December 1988 TO ISSUE SHARES TO SDA 281188

View Document

02/12/882 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 300388

View Document

02/12/882 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 281188

View Document

02/12/882 December 1988 VARYING SHARE RIGHTS AND NAMES E 281188

View Document

02/12/882 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 300388

View Document

14/09/8814 September 1988 PARTIC OF MORT/CHARGE 9142

View Document

05/06/885 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/882 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 300388

View Document

02/06/882 June 1988 PUC2 5998 @ £1 ORD 300388

View Document

02/06/882 June 1988 ALTER MEM AND ARTS 190488

View Document

02/06/882 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 300388

View Document

02/06/882 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/8831 March 1988 ALTER MEM AND ARTS 150288

View Document

31/03/8831 March 1988 REGISTERED OFFICE CHANGED ON 31/03/88 FROM: 20 QUEENS ROAD ABERDEEN AB1 6YT

View Document

25/03/8825 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/12/87

View Document

08/12/878 December 1987 COMPANY NAME CHANGED ISANDCO NINETY SEVEN LIMITED CERTIFICATE ISSUED ON 09/12/87

View Document

08/09/878 September 1987 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