Advanced company searchLink opens in new window

SSF HJALTLAND UK LIMITED

Company number SC159110

Filter by category

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)
29 Jan 2008 410(Scot) Partic of mort/charge *
28 Jan 2008 CERTNM Company name changed hjaltland seafarms uk LIMITED\certificate issued on 28/01/08
24 Jan 2008 419a(Scot) Dec mort/charge *
24 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ App guarantee fl charg 17/01/08
23 Jan 2008 363a Return made up to 01/01/08; full list of members
23 Jan 2008 353 Location of register of members
03 Sep 2007 287 Registered office changed on 03/09/07 from: 20 queens road, aberdeen, AB15 4ZT
03 Sep 2007 288a New director appointed
03 Sep 2007 288a New director appointed
03 Sep 2007 288a New director appointed
03 Sep 2007 288b Director resigned
03 Sep 2007 288b Director resigned
11 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
21 Feb 2007 169 £ sr 5000000@1 13/11/06
26 Jan 2007 363a Return made up to 01/01/07; full list of members
27 Oct 2006 AA Group of companies' accounts made up to 31 December 2005
11 Oct 2006 173 Declaration of shares redemption:auditor's report
11 Oct 2006 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
20 Jan 2006 363a Return made up to 01/01/06; full list of members
28 Dec 2005 88(2)R Ad 08/12/05--------- £ si 3599900@1=3599900 £ ic 6540100/10140000
28 Dec 2005 123 Nc inc already adjusted 08/12/05
28 Dec 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Dec 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Nov 2005 419a(Scot) Dec mort/charge *
01 Nov 2005 AA Group of companies' accounts made up to 31 December 2004