Background WavePink WaveYellow Wave

FARNE SALMON & TROUT LIMITED (SC076613)

FARNE SALMON & TROUT LIMITED (SC076613) is an active UK company. incorporated on 11 November 1981. with registered office in Berwickshire. The company operates in the Manufacturing sector, engaged in unknown sic code (10200). FARNE SALMON & TROUT LIMITED has been registered for 44 years. Current directors include LADA, Frank, TROTTIER, Jacques.

Company Number
SC076613
Status
active
Type
ltd
Incorporated
11 November 1981
Age
44 years
Address
Station Road, Berwickshire, TD11 3HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10200)
Directors
LADA, Frank, TROTTIER, Jacques
SIC Codes
10200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNE SALMON & TROUT LIMITED

FARNE SALMON & TROUT LIMITED is an active company incorporated on 11 November 1981 with the registered office located in Berwickshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10200). FARNE SALMON & TROUT LIMITED was registered 44 years ago.(SIC: 10200)

Status

active

Active since 44 years ago

Company No

SC076613

LTD Company

Age

44 Years

Incorporated 11 November 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

FARNE SALMON & TROUT CO LIMITED
From: 11 November 1981To: 17 February 1988
Contact
Address

Station Road Duns Berwickshire, TD11 3HS,

Timeline

60 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Capital Update
Jun 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Left
Jan 15
Loan Secured
Sept 15
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Secured
May 17
Loan Secured
Jun 17
Owner Exit
Jul 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Director Left
Dec 18
Owner Exit
Mar 19
Director Joined
Mar 20
New Owner
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
New Owner
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Owner Exit
Aug 21
Owner Exit
Oct 21
Owner Exit
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Nov 23
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jul 25
Loan Secured
Sept 25
1
Funding
20
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LADA, Frank

Active
Route De Bayonne, France33520
Born August 1965
Director
Appointed 06 Sept 2022

TROTTIER, Jacques

Active
Station Road, BerwickshireTD11 3HS
Born December 1968
Director
Appointed 04 Feb 2020

BONES, David Christopher

Resigned
Station Road, BerwickshireTD11 3HS
Secretary
Appointed 05 Apr 2016
Resigned 11 Oct 2018

DICKSON, Brian Robert Mcewan

Resigned
Haymount, DunsTD11 3DJ
Secretary
Appointed N/A
Resigned 31 Mar 1995

MACKERRON, John Charles Alexander

Resigned
15 Greenfield Crescent, BalernoEH14 7HD
Secretary
Appointed 22 Jan 1999
Resigned 12 Oct 1999

SMITH, John Robert

Resigned
Station Road, BerwickshireTD11 3HS
Secretary
Appointed 12 Oct 1999
Resigned 05 Apr 2016

SPEIRS, David Patrick

Resigned
5 Johns Road, EyemouthTD14 5DX
Secretary
Appointed 31 Mar 1995
Resigned 27 Jun 1996

WATT, James Douglas

Resigned
1 Dalrymple Crescent, MusselburghEH21 6DT
Secretary
Appointed 23 Sept 1996
Resigned 22 Jan 1999

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 27 Jun 1996
Resigned 23 Sept 1996

ABELA, Albert Pietro

Resigned
Roundhill, LondonN6 4LB
Born August 1921
Director
Appointed 23 Sept 1996
Resigned 18 Dec 1998

ABELA, Albert John Martin

Resigned
Flat B Heath Park Gardens, LondonNW3
Born December 1970
Director
Appointed 25 Oct 1995
Resigned 01 Nov 2001

ABELA, Marlon Ralph Pietro

Resigned
15 Compton Avenue, LondonN6 4LB
Born July 1975
Director
Appointed 21 Feb 1996
Resigned 06 Sept 2001

ADAM, James Raleigh

Resigned
Beeches Barn, WestrutherTD3 6NF
Born March 1945
Director
Appointed 09 Jul 1991
Resigned 30 Apr 1995

BILLET, Stephane Bernard Marcel

Resigned
Merivale, Hoebridge Road East, MelroseTD6 9NB
Born February 1970
Director
Appointed 01 Nov 2001
Resigned 23 Jun 2006

BOIN, Edouard Patrick Gerard

Resigned
118 Rue De Villiers, Levallois
Born February 1947
Director
Appointed 27 Feb 2004
Resigned 26 Oct 2006

BONES, David Christopher

Resigned
Station Road, BerwickshireTD11 3HS
Born June 1961
Director
Appointed 20 Jul 2012
Resigned 11 Oct 2018

BOUISSET, Frederoc

Resigned
77 Boulevard, Haussmann75008
Born November 1958
Director
Appointed 11 Oct 2018
Resigned 03 Feb 2020

BURGESS, Graeme Sean

Resigned
1 Scottsdale, MelroseTD6 9QE
Born April 1965
Director
Appointed 01 Nov 2001
Resigned 14 Nov 2002

BURKE, Colin James

Resigned
20 Craigmyle Park, ClovenfordsTD1 3LA
Born May 1961
Director
Appointed 23 Jan 2001
Resigned 24 Mar 2006

CASSIDY, Philip John

Resigned
7 Wesley Crescent, BonnyriggEH19 3RT
Born January 1958
Director
Appointed 01 Nov 2001
Resigned 21 Mar 2007

CHUNG, Barry William

Resigned
Station Road, BerwickshireTD11 3HS
Born November 1965
Director
Appointed 25 Oct 2010
Resigned 03 Nov 2011

COLVIN, Andrew Christopher

Resigned
9 Rue De L'Ermitage, Montmorency95120
Born December 1944
Director
Appointed 01 Dec 1994
Resigned 12 Jan 2001

DEAKIN, Robert Andrew

Resigned
33 Rachel Drive, DunsTD11 3LP
Born October 1962
Director
Appointed 13 Sept 2006
Resigned 23 Sept 2009

DICKSON, Brian Robert Mcewan

Resigned
Haymount, DunsTD11 3DJ
Born September 1943
Director
Appointed 09 Jul 1991
Resigned 31 Mar 1995

DUNCAN, Anthony James

Resigned
47 Seymour Walk, LondonSW10 9NE
Born May 1937
Director
Appointed 21 May 1993
Resigned 12 Sept 1996

DUNCANSON, William Louis

Resigned
Station Road, BerwickshireTD11 3HS
Born April 1971
Director
Appointed 24 Mar 2006
Resigned 11 Apr 2012

GARDNER, Barrie Howard

Resigned
Roe Lodge, CarlisleCA4 0QH
Born August 1949
Director
Appointed 26 Feb 2002
Resigned 27 Feb 2004

HADDAD, Riad Theodor

Resigned
Flat 5, LondonW2 6QB
Born May 1933
Director
Appointed 21 May 1993
Resigned 12 Sept 1996

HAMZA, Omar Fouad

Resigned
11 Cadogan Square, LondonSW1X 0HT
Born December 1940
Director
Appointed 23 Sept 1996
Resigned 05 Oct 2000

HUGHES, Michael

Resigned
7 Lakeland Crescent, LeedsLS17 7PS
Born April 1960
Director
Appointed 01 Nov 2001
Resigned 28 Apr 2003

JEHA, Raif Kaisar

Resigned
30 Hamilton House, LondonW8 4HL
Born February 1935
Director
Appointed 21 May 1993
Resigned 18 Jul 2003

JOLLIFFE, Anthony Stuart, Sir

Resigned
Greystones, North StokeOX10 6BG
Born August 1938
Director
Appointed 05 Oct 1994
Resigned 28 Apr 1999

LAWSON, Steve

Resigned
77 Boulevard, Haussmann75008
Born November 1964
Director
Appointed 11 Oct 2018
Resigned 01 Sept 2022

MALCOLM, Alan David Mcharg

Resigned
60 Aytoun Road, GlasgowG41 5HB
Born October 1948
Director
Appointed 20 Oct 1999
Resigned 28 Sept 2001

MARSHALL, James King

Resigned
Inglewood, MelroseTD6 9NS
Born July 1929
Director
Appointed N/A
Resigned 24 May 1993

Persons with significant control

14

2 Active
12 Ceased

Labeyrie Fine Foods Sas

Active
Route De Bayonne, St Geours De Maremne

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2025

Mr Franck Lada

Ceased
39 , Route De Bayonne, 40230 Saint Geours De Maremne33520
Born August 1965

Nature of Control

Significant influence or control
Notified 31 Jul 2022
Ceased 30 Jul 2025

Mr Bertrand Delmas

Ceased
39 , Route De Bayonne, 40230 Saint Geours De Maremne33520
Born April 1969

Nature of Control

Significant influence or control
Notified 31 Jul 2022
Ceased 17 Jun 2025

Labeyrie Fine Foods Sas

Ceased
Haussman, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2021
Ceased 25 Oct 2021

Mr Jonathan Hodgson

Ceased
Station Road, BerwickshireTD11 3HS
Born November 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jul 2021
Ceased 30 Sept 2023

Mr Jacques Trottier

Active
Station Road, BerwickshireTD11 3HS
Born December 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 04 Feb 2020

Mr Steve Lawson

Ceased
Station Road, BerwickshireTD11 3HS
Born November 1964

Nature of Control

Significant influence or control
Notified 11 Nov 2018
Ceased 31 Jul 2022

Mr Frederic Bouisset

Ceased
Station Road, BerwickshireTD11 3HS
Born November 1958

Nature of Control

Significant influence or control
Notified 11 Nov 2018
Ceased 03 Feb 2020

Mr Mark Newton

Ceased
Station Road, BerwickshireTD11 3HS
Born June 1967

Nature of Control

Significant influence or control
Notified 17 Sept 2018
Ceased 17 Jun 2025

Natixis

Ceased
Avenue Pierre Medes France, 75013 Paris

Nature of Control

Significant influence or control
Notified 23 May 2017
Ceased 29 Jul 2021

Mr Paul Duncan Succony

Ceased
Station Road, BerwickshireTD11 3HS
Born December 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jun 2025

Mr David Christopher Bones

Ceased
Station Road, BerwickshireTD11 3HS
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2022

Mr James Craig Walker

Ceased
Station Road, BerwickshireTD11 3HS
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2018

Labeyrie Fine Foods Sas

Ceased
40230 Saint Geours De Maremne, Bayonne

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

336

Accounts With Accounts Type Full
24 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
9 June 2017
MAMA
Resolution
9 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
11 April 2016
RP04RP04
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 August 2015
AR01AR01
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Legacy
7 February 2012
MG01sMG01s
Legacy
7 February 2012
MG01sMG01s
Legacy
7 February 2012
MG01sMG01s
Auditors Resignation Company
19 December 2011
AUDAUD
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Legacy
7 October 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Memorandum Articles
22 June 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
22 June 2010
CC04CC04
Legacy
22 June 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 June 2010
SH19Statement of Capital
Legacy
22 June 2010
CAP-SSCAP-SS
Resolution
22 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
28 November 2008
419a(Scot)419a(Scot)
Legacy
5 November 2008
410(Scot)410(Scot)
Legacy
10 September 2008
410(Scot)410(Scot)
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
10 January 2008
419a(Scot)419a(Scot)
Legacy
10 January 2008
419a(Scot)419a(Scot)
Legacy
7 January 2008
419a(Scot)419a(Scot)
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
22 January 2007
288cChange of Particulars
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288bResignation of Director or Secretary
Auditors Resignation Company
10 April 2006
AUDAUD
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
16 January 2006
88(3)88(3)
Legacy
16 January 2006
88(2)R88(2)R
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
123Notice of Increase in Nominal Capital
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
410(Scot)410(Scot)
Legacy
6 April 2005
410(Scot)410(Scot)
Legacy
4 April 2005
410(Scot)410(Scot)
Legacy
4 April 2005
410(Scot)410(Scot)
Memorandum Articles
10 January 2005
MEM/ARTSMEM/ARTS
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
88(2)R88(2)R
Legacy
7 July 2004
123Notice of Increase in Nominal Capital
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
7 July 2004
RESOLUTIONSResolutions
Legacy
2 April 2004
88(3)88(3)
Legacy
2 April 2004
88(2)R88(2)R
Legacy
5 March 2004
225Change of Accounting Reference Date
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
123Notice of Increase in Nominal Capital
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
3 March 2004
RESOLUTIONSResolutions
Legacy
2 March 2004
419a(Scot)419a(Scot)
Legacy
2 March 2004
419a(Scot)419a(Scot)
Legacy
2 March 2004
419a(Scot)419a(Scot)
Legacy
2 March 2004
419a(Scot)419a(Scot)
Legacy
17 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288cChange of Particulars
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
410(Scot)410(Scot)
Mortgage Alter Floating Charge
10 October 2002
466(Scot)466(Scot)
Mortgage Alter Floating Charge
7 October 2002
466(Scot)466(Scot)
Legacy
1 October 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288cChange of Particulars
Legacy
9 May 2002
419a(Scot)419a(Scot)
Legacy
20 March 2002
410(Scot)410(Scot)
Legacy
24 January 2002
419a(Scot)419a(Scot)
Legacy
24 January 2002
419a(Scot)419a(Scot)
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
410(Scot)410(Scot)
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Resolution
13 November 2001
RESOLUTIONSResolutions
Legacy
13 November 2001
225Change of Accounting Reference Date
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
410(Scot)410(Scot)
Legacy
9 November 2001
419a(Scot)419a(Scot)
Accounts With Accounts Type Group
5 November 2001
AAAnnual Accounts
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 2000
AAAnnual Accounts
Legacy
6 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 October 1999
AAAnnual Accounts
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 September 1998
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
410(Scot)410(Scot)
Auditors Resignation Company
16 November 1997
AUDAUD
Legacy
12 November 1997
410(Scot)410(Scot)
Legacy
3 November 1997
410(Scot)410(Scot)
Legacy
28 October 1997
419a(Scot)419a(Scot)
Legacy
27 October 1997
419a(Scot)419a(Scot)
Legacy
27 October 1997
419a(Scot)419a(Scot)
Legacy
27 October 1997
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
17 October 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
22 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
5 December 1996
MEM/ARTSMEM/ARTS
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
287Change of Registered Office
Legacy
19 November 1996
318318
Legacy
19 November 1996
353353
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 September 1996
288288
Legacy
21 August 1996
363aAnnual Return
Legacy
26 July 1996
288288
Miscellaneous
26 July 1996
MISCMISC
Legacy
24 July 1996
225(1)225(1)
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
287Change of Registered Office
Legacy
18 July 1996
419a(Scot)419a(Scot)
Memorandum Articles
15 July 1996
MEM/ARTSMEM/ARTS
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
21 August 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Accounts With Accounts Type Full Group
20 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
24 December 1993
363sAnnual Return (shuttle)
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
19 December 1993
288288
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Memorandum Articles
27 May 1993
MEM/ARTSMEM/ARTS
Resolution
27 May 1993
RESOLUTIONSResolutions
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 1993
AAAnnual Accounts
Legacy
18 January 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
363363
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Mortgage Alter Floating Charge
15 July 1991
466(Scot)466(Scot)
Miscellaneous
5 February 1991
MISCMISC
Legacy
5 February 1991
88(2)R88(2)R
Legacy
10 January 1991
410(Scot)410(Scot)
Legacy
13 November 1990
88(2)R88(2)R
Legacy
13 November 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
13 November 1990
MEM/ARTSMEM/ARTS
Resolution
13 November 1990
RESOLUTIONSResolutions
Resolution
13 November 1990
RESOLUTIONSResolutions
Resolution
13 November 1990
RESOLUTIONSResolutions
Resolution
13 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
20 July 1990
410(Scot)410(Scot)
Legacy
3 July 1990
410(Scot)410(Scot)
Accounts With Accounts Type Medium
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Legacy
17 August 1988
363363
Accounts With Accounts Type Medium
17 August 1988
AAAnnual Accounts
Legacy
9 March 1988
419a(Scot)419a(Scot)
Legacy
9 March 1988
419a(Scot)419a(Scot)
Certificate Change Of Name Company
16 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1988
288288
Legacy
17 December 1987
363363
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
4 June 1987
363363
Accounts With Accounts Type Small
17 March 1987
AAAnnual Accounts
Legacy
17 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Legacy
16 September 1986
288288
Miscellaneous
11 November 1981
MISCMISC