Advanced company searchLink opens in new window

ISLE OF SKYE MUSSEL COMPANY LIMITED

Company number SC266613

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 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
27 Apr 2024 AD01 Registered office address changed from Floating Farm Croft 3 Gillean Achnacloich Highland IV46 8SB Scotland to Floating Farm Croft Floating Farm Croft 3 Gillean Tarskavaig Isle of Skye IV46 8SD on 27 April 2024
15 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
19 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
19 Apr 2023 PSC04 Change of details for Mr Andrew Airnes as a person with significant control on 10 April 2023
25 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
06 Sep 2021 AD01 Registered office address changed from 10 Dreadnought Place Main Street Killin FK21 8UJ Scotland to Floating Farm Croft 3 Gillean Achnacloich Highland IV46 8SB on 6 September 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
19 Mar 2021 AA Micro company accounts made up to 30 April 2020
17 Jun 2020 RP04AP01 Second filing for the appointment of Mr Andrew Airnes as a director
08 May 2020 PSC04 Change of details for Mr Andrew Aimes as a person with significant control on 20 March 2020
28 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
28 Apr 2020 PSC01 Notification of Andrew Aimes as a person with significant control on 20 March 2020
28 Apr 2020 AD01 Registered office address changed from 15a Harbour Road Inverness IV1 1SY to 10 Dreadnought Place Main Street Killin FK21 8UJ on 28 April 2020
28 Apr 2020 TM01 Termination of appointment of Duncan Henderson as a director on 20 March 2020
28 Apr 2020 TM01 Termination of appointment of Robert Joseph Kelly as a director on 20 March 2020
28 Apr 2020 AP01 Appointment of Dr Judith Brown as a director on 20 March 2020
28 Apr 2020 AP01 Appointment of Mr Andrew Airnes as a director on 20 March 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 17/06/2020
28 Apr 2020 PSC07 Cessation of Robert Joseph Kelly as a person with significant control on 20 March 2020
13 Mar 2020 TM02 Termination of appointment of Scarista Limited as a secretary on 13 March 2020
09 Mar 2020 AA Micro company accounts made up to 30 April 2019
22 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 30 April 2018