Active - Proposal to Strike off
Company Information for WEST MINCH SALMON LIMITED
30 SEMPLE STREET, EDINBURGH, EH3 8BL,
|
Company Registration Number
SC100097
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
WEST MINCH SALMON LIMITED | |||
Legal Registered Office | |||
30 SEMPLE STREET EDINBURGH EH3 8BL Other companies in EH2 | |||
| |||
Company Number | SC100097 | |
---|---|---|
Company ID Number | SC100097 | |
Date formed | 1986-07-16 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-05-06 07:01:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MORISONS SECRETARIES LIMITED |
||
CRAIG ANDERSON |
||
SUSAN MARGARET COX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE WHITE |
Director | ||
STEWART MCLELLAND |
Director | ||
ROBERT WILSON |
Director | ||
ANGUS ANDREW MACMILLAN |
Director | ||
ANGUS ANDREW MACMILLAN |
Company Secretary | ||
MICHAEL CORBETT |
Director | ||
ELIZABETH JULIA MACMILLAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRASINOTECH LIMITED | Company Secretary | 2016-03-29 | CURRENT | 2015-12-02 | Active | |
DOBIE & SON LIMITED | Company Secretary | 2015-04-16 | CURRENT | 2006-10-30 | Active | |
ALEXANDER MORISON LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2016-05-10 | |
MORISONS SPORT WORKS LIMITED | Company Secretary | 2012-04-30 | CURRENT | 2012-04-30 | Dissolved 2017-01-10 | |
SALMON FINANCE (SCOTLAND) LIMITED | Company Secretary | 2011-09-09 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
SIDINISH SALMON LIMITED | Company Secretary | 2011-01-04 | CURRENT | 1985-03-15 | Active - Proposal to Strike off | |
ATLANTIC WEST SALMON COMPANY LIMITED | Company Secretary | 2011-01-04 | CURRENT | 1983-03-11 | Active - Proposal to Strike off | |
HEBRIDEAN SMOKED SALMON LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
LOCH FYNE SALMON (SCOTLAND) LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
LOCH FYNE SMOKED SALMON LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
LOCH FYNE SALMON LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
SCOTTISH SMOKED SALMON LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-06-16 | Active - Proposal to Strike off | |
HEBRIDES HARVEST (SCOTLAND) LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-06-18 | Active | |
MORSHELF 165 LIMITED | Company Secretary | 2010-08-26 | CURRENT | 2010-08-26 | Dissolved 2016-07-26 | |
LIGHTHOUSE CALEDONIA LIMITED | Company Secretary | 2010-08-09 | CURRENT | 2009-12-04 | Active - Proposal to Strike off | |
BAKKAFROST SCOTLAND LIMITED | Company Secretary | 2010-07-13 | CURRENT | 1987-10-23 | Active | |
SCOTFISH FARMS LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1956-11-14 | Active - Proposal to Strike off | |
PULFORD (SCOTLAND) LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1971-11-19 | Active - Proposal to Strike off | |
FJORD SEAFOOD SCOTLAND FARMING LTD. | Company Secretary | 2010-07-12 | CURRENT | 1982-11-23 | Active - Proposal to Strike off | |
TOBSON FISH FARMS LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1985-06-24 | Active - Proposal to Strike off | |
SEA CATCH LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1987-03-19 | Active - Proposal to Strike off | |
CORRIE MHOR SALMON LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1988-11-24 | Active - Proposal to Strike off | |
FJORD SEAFOOD SCOTLAND LTD. | Company Secretary | 2010-07-12 | CURRENT | 1994-05-31 | Active - Proposal to Strike off | |
PIETERS UK LIMITED | Company Secretary | 2010-07-12 | CURRENT | 2001-06-12 | Active - Proposal to Strike off | |
HEBRIDEAN SALMON (SCOTLAND) LIMITED | Company Secretary | 2010-07-12 | CURRENT | 2009-11-17 | Active - Proposal to Strike off | |
PORTREE SALMON FARMERS LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1945-01-08 | Active - Proposal to Strike off | |
HIGHLAND FISH FARMERS LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1974-03-12 | Active - Proposal to Strike off | |
KENMORE SALMON FARM LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1984-02-17 | Active - Proposal to Strike off | |
MURRAY SEAFOODS LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1984-06-07 | Active - Proposal to Strike off | |
MULL SALMON LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1987-03-02 | Active - Proposal to Strike off | |
MINNAMURRA LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1987-06-24 | Active - Proposal to Strike off | |
LOCH NESS (LACHS) LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1988-02-16 | Active | |
JUST DO LAW LIMITED | Company Secretary | 2010-06-21 | CURRENT | 2010-06-21 | Active - Proposal to Strike off | |
BOWHOUSE EQUESTRIAN LIMITED | Company Secretary | 2010-06-15 | CURRENT | 2010-06-15 | Active | |
LAPTOP LAWYER LIMITED | Company Secretary | 2010-03-11 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
MORISONS IT SOLUTIONS LIMITED | Company Secretary | 2008-12-10 | CURRENT | 2008-12-10 | Active - Proposal to Strike off | |
CAPITAL (SCOTLAND) LIMITED | Company Secretary | 2008-10-21 | CURRENT | 2008-10-21 | Dissolved 2016-03-04 | |
ROLLAND LIMITED | Company Secretary | 2008-05-30 | CURRENT | 1948-06-25 | Active | |
STRATH CAULAIDH LIMITED | Company Secretary | 2004-09-27 | CURRENT | 1998-05-20 | Active | |
STORM STORE LIMITED | Company Secretary | 2004-09-22 | CURRENT | 2003-07-28 | Liquidation | |
BORDER RETAIL STORES LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-01-15 | Dissolved 2014-08-29 | |
WALKER PROJECT MANAGEMENT LIMITED | Company Secretary | 2002-07-31 | CURRENT | 2002-03-27 | Dissolved 2014-03-28 | |
THISTLE SECURITIES LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1987-12-15 | Dissolved 2013-12-06 | |
MCKENZIE & FLYNN LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1980-08-18 | Dissolved 2017-10-03 | |
BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1996-08-09 | Active | |
ROBERT L WILSON LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1999-06-03 | Active | |
SCOTTISH CANOE ASSOCIATION | Company Secretary | 2002-07-31 | CURRENT | 2000-05-26 | Active | |
CLIVE CHRISTIAN SCOTLAND LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1984-11-21 | Active | |
MORISON NOMINEES LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1987-02-20 | Active | |
PACKER ASSOCIATES LTD. | Company Secretary | 2002-07-31 | CURRENT | 1989-08-11 | Active | |
GREAT WESTERN PROPERTY HOLDINGS LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1999-03-03 | Active | |
EQUIWORLD CLUB LIMITED | Company Secretary | 2002-07-31 | CURRENT | 2002-04-05 | Active | |
SCOTFISH FARMS LIMITED | Director | 2013-09-03 | CURRENT | 1956-11-14 | Active - Proposal to Strike off | |
LIGHTHOUSE CALEDONIA LIMITED | Director | 2013-09-03 | CURRENT | 2009-12-04 | Active - Proposal to Strike off | |
HEBRIDEAN SMOKED SALMON LIMITED | Director | 2013-09-03 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
PULFORD (SCOTLAND) LIMITED | Director | 2013-09-03 | CURRENT | 1971-11-19 | Active - Proposal to Strike off | |
FJORD SEAFOOD SCOTLAND FARMING LTD. | Director | 2013-09-03 | CURRENT | 1982-11-23 | Active - Proposal to Strike off | |
SIDINISH SALMON LIMITED | Director | 2013-09-03 | CURRENT | 1985-03-15 | Active - Proposal to Strike off | |
TOBSON FISH FARMS LIMITED | Director | 2013-09-03 | CURRENT | 1985-06-24 | Active - Proposal to Strike off | |
SEA CATCH LIMITED | Director | 2013-09-03 | CURRENT | 1987-03-19 | Active - Proposal to Strike off | |
CORRIE MHOR SALMON LIMITED | Director | 2013-09-03 | CURRENT | 1988-11-24 | Active - Proposal to Strike off | |
FJORD SEAFOOD SCOTLAND LTD. | Director | 2013-09-03 | CURRENT | 1994-05-31 | Active - Proposal to Strike off | |
PIETERS UK LIMITED | Director | 2013-09-03 | CURRENT | 2001-06-12 | Active - Proposal to Strike off | |
HEBRIDEAN SALMON (SCOTLAND) LIMITED | Director | 2013-09-03 | CURRENT | 2009-11-17 | Active - Proposal to Strike off | |
LOCH FYNE SALMON (SCOTLAND) LIMITED | Director | 2013-09-03 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
LOCH FYNE SMOKED SALMON LIMITED | Director | 2013-09-03 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
LOCH FYNE SALMON LIMITED | Director | 2013-09-03 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
SCOTTISH SMOKED SALMON LIMITED | Director | 2013-09-03 | CURRENT | 2010-06-16 | Active - Proposal to Strike off | |
SALMON FINANCE (SCOTLAND) LIMITED | Director | 2013-09-03 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
PORTREE SALMON FARMERS LIMITED | Director | 2013-09-03 | CURRENT | 1945-01-08 | Active - Proposal to Strike off | |
HIGHLAND FISH FARMERS LIMITED | Director | 2013-09-03 | CURRENT | 1974-03-12 | Active - Proposal to Strike off | |
KENMORE SALMON FARM LIMITED | Director | 2013-09-03 | CURRENT | 1984-02-17 | Active - Proposal to Strike off | |
ATLANTIC WEST SALMON COMPANY LIMITED | Director | 2013-09-03 | CURRENT | 1983-03-11 | Active - Proposal to Strike off | |
MURRAY SEAFOODS LIMITED | Director | 2013-09-03 | CURRENT | 1984-06-07 | Active - Proposal to Strike off | |
MULL SALMON LIMITED | Director | 2013-09-03 | CURRENT | 1987-03-02 | Active - Proposal to Strike off | |
MINNAMURRA LIMITED | Director | 2013-09-03 | CURRENT | 1987-06-24 | Active - Proposal to Strike off | |
LOCH NESS (LACHS) LIMITED | Director | 2013-09-03 | CURRENT | 1988-02-16 | Active | |
HEBRIDES HARVEST (SCOTLAND) LIMITED | Director | 2013-09-03 | CURRENT | 2010-06-18 | Active | |
BAKKAFROST SCOTLAND LIMITED | Director | 2013-06-20 | CURRENT | 1987-10-23 | Active | |
BRADAN CUAN SIAR LTD | Director | 2018-04-30 | CURRENT | 2012-04-12 | Active - Proposal to Strike off | |
COLLABORATIVE EXPORT SOLUTIONS LIMITED | Director | 2017-08-01 | CURRENT | 2017-05-19 | Active | |
SCOTTISH QUALITY SALMON LIMITED | Director | 2016-09-06 | CURRENT | 1990-10-29 | Active | |
SCOTFISH FARMS LIMITED | Director | 2014-06-13 | CURRENT | 1956-11-14 | Active - Proposal to Strike off | |
LIGHTHOUSE CALEDONIA LIMITED | Director | 2014-06-13 | CURRENT | 2009-12-04 | Active - Proposal to Strike off | |
HEBRIDEAN SMOKED SALMON LIMITED | Director | 2014-06-13 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
PULFORD (SCOTLAND) LIMITED | Director | 2014-06-13 | CURRENT | 1971-11-19 | Active - Proposal to Strike off | |
FJORD SEAFOOD SCOTLAND FARMING LTD. | Director | 2014-06-13 | CURRENT | 1982-11-23 | Active - Proposal to Strike off | |
SIDINISH SALMON LIMITED | Director | 2014-06-13 | CURRENT | 1985-03-15 | Active - Proposal to Strike off | |
TOBSON FISH FARMS LIMITED | Director | 2014-06-13 | CURRENT | 1985-06-24 | Active - Proposal to Strike off | |
SEA CATCH LIMITED | Director | 2014-06-13 | CURRENT | 1987-03-19 | Active - Proposal to Strike off | |
BAKKAFROST SCOTLAND LIMITED | Director | 2014-06-13 | CURRENT | 1987-10-23 | Active | |
CORRIE MHOR SALMON LIMITED | Director | 2014-06-13 | CURRENT | 1988-11-24 | Active - Proposal to Strike off | |
FJORD SEAFOOD SCOTLAND LTD. | Director | 2014-06-13 | CURRENT | 1994-05-31 | Active - Proposal to Strike off | |
PIETERS UK LIMITED | Director | 2014-06-13 | CURRENT | 2001-06-12 | Active - Proposal to Strike off | |
HEBRIDEAN SALMON (SCOTLAND) LIMITED | Director | 2014-06-13 | CURRENT | 2009-11-17 | Active - Proposal to Strike off | |
LOCH FYNE SALMON (SCOTLAND) LIMITED | Director | 2014-06-13 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
LOCH FYNE SMOKED SALMON LIMITED | Director | 2014-06-13 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
LOCH FYNE SALMON LIMITED | Director | 2014-06-13 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
SCOTTISH SMOKED SALMON LIMITED | Director | 2014-06-13 | CURRENT | 2010-06-16 | Active - Proposal to Strike off | |
PORTREE SALMON FARMERS LIMITED | Director | 2014-06-13 | CURRENT | 1945-01-08 | Active - Proposal to Strike off | |
HIGHLAND FISH FARMERS LIMITED | Director | 2014-06-13 | CURRENT | 1974-03-12 | Active - Proposal to Strike off | |
KENMORE SALMON FARM LIMITED | Director | 2014-06-13 | CURRENT | 1984-02-17 | Active - Proposal to Strike off | |
ATLANTIC WEST SALMON COMPANY LIMITED | Director | 2014-06-13 | CURRENT | 1983-03-11 | Active - Proposal to Strike off | |
MURRAY SEAFOODS LIMITED | Director | 2014-06-13 | CURRENT | 1984-06-07 | Active - Proposal to Strike off | |
MULL SALMON LIMITED | Director | 2014-06-13 | CURRENT | 1987-03-02 | Active - Proposal to Strike off | |
MINNAMURRA LIMITED | Director | 2014-06-13 | CURRENT | 1987-06-24 | Active - Proposal to Strike off | |
LOCH NESS (LACHS) LIMITED | Director | 2014-06-13 | CURRENT | 1988-02-16 | Active | |
HEBRIDES HARVEST (SCOTLAND) LIMITED | Director | 2014-06-13 | CURRENT | 2010-06-18 | Active | |
SALMON FINANCE (SCOTLAND) LIMITED | Director | 2014-04-29 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
SCOTLAND FOOD & DRINK | Director | 2014-03-05 | CURRENT | 2007-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/21 FROM 8 Melville Crescent Edinburgh EH3 7JA Scotland | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-10-28 GBP 1.75 | |
CAP-SS | Solvency Statement dated 15/10/20 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDERSON | |
AP01 | DIRECTOR APPOINTED ODD ELIASEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/19 FROM Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland | |
TM02 | Termination of appointment of Morisons Secretaries Limited on 2019-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/19 FROM C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 7000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 7000 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MORISONS SECRETARIES LTD on 2015-05-20 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/15 FROM C/O Morisons Llp Erskine House 68 Queen Street Edinburgh EH2 4NN | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 7000 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SUSAN MARGARET COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE WHITE | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART MCLELLAND | |
AP01 | DIRECTOR APPOINTED MRS CLARE WHITE | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 7000 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON | |
AP01 | DIRECTOR APPOINTED MR CRAIG ANDERSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8 | |
AR01 | 28/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 11 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10 | |
RES01 | ADOPT ARTICLES 29/03/2012 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA01 | PREVSHO FROM 30/06/2012 TO 31/12/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AA01 | PREVEXT FROM 30/04/2011 TO 30/06/2011 | |
AR01 | 28/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2011 FROM C/O SCOTTISH SALMON COMPNY 8 MELVILLE CRESCENT EDINBURGH EH3 7JA SCOTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MACMILLAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AP04 | CORPORATE SECRETARY APPOINTED MORISONS SECRETARIES LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGUS MACMILLAN | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILSON | |
AP01 | DIRECTOR APPOINTED DR STEWART MCLELLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORBETT | |
AR01 | 28/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM C/O SCOTTISH SALMON COMPANY 8 MELVILLE CRESCENT EDINBURGH EH3 7JA SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM GRAMSDALE FACTORY GRAMSDALE BENBECULA WESTERN ISLES HS7 5LZ | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CORBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MACMILLAN | |
AUD | AUDITOR'S RESIGNATION | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 28/10/09 FULL LIST | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM ARDMORE IOCHDAR ISLE OF SOUTH UIST | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | DNB BANK ASA | |
FLOATING CHARGE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | S & S SMOLTS LIMITED | |
SHIP MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
INSTRUMENT OF CHARGE | Satisfied | THE HIGHLANDS AND ISLANDS DEVELOPMENT BOARD |
The top companies supplying to UK government with the same SIC code (03120 - Freshwater fishing) as WEST MINCH SALMON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |