Advanced company searchLink opens in new window

SCOTTISH QUALITY SALMON LIMITED

Company number SC128163

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AP01 Appointment of Mrs Madeleine Clark as a director on 21 March 2024
27 Mar 2024 AP01 Appointment of Dr James Ian Deverill as a director on 27 March 2024
27 Mar 2024 TM01 Termination of appointment of Graeme Gordon Corner as a director on 21 March 2024
05 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
05 Sep 2023 AA Accounts for a small company made up to 31 March 2023
09 May 2023 TM01 Termination of appointment of Stewart Graham as a director on 9 May 2023
21 Apr 2023 AP01 Appointment of Mr Stewart Graham as a director on 20 April 2023
04 Apr 2023 TM01 Termination of appointment of Nicola Maccoll as a director on 1 April 2023
04 Apr 2023 AP01 Appointment of Mr Graeme Gordon Corner as a director on 1 April 2023
12 Dec 2022 AA Accounts for a small company made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
14 Sep 2021 AA Accounts for a small company made up to 31 March 2021
10 Jun 2021 AP01 Appointment of Mrs Marie Mcaleese as a director on 2 June 2021
10 Jun 2021 TM01 Termination of appointment of Andrew John Collingwood Bing as a director on 2 June 2021
27 Jan 2021 CS01 Confirmation statement made on 29 October 2020 with no updates
07 Dec 2020 AD03 Register(s) moved to registered inspection location Shepherd and Wedderburn Llp, 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
07 Dec 2020 AD02 Register inspection address has been changed to Shepherd and Wedderburn Llp, 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
07 Dec 2020 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to 3rd Floor Venue Studio 21 Calton Road Edinburgh EH8 8DL on 7 December 2020
06 Aug 2020 AA Accounts for a small company made up to 31 March 2020
02 Jul 2020 AD01 Registered office address changed from C/O Shepherd & Wedderburn Llp, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2 July 2020
16 Jun 2020 AD01 Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to C/O Shepherd & Wedderburn Llp, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 16 June 2020
22 May 2020 PSC08 Notification of a person with significant control statement
31 Mar 2020 PSC07 Cessation of David Alexander Sandison as a person with significant control on 29 February 2020
23 Mar 2020 TM02 Termination of appointment of David Alexander Sandison as a secretary on 29 February 2020