Download leads from Nexok and grow your business. Find out more

Marine Farms Limited

Documents

Total Documents164
Total Pages620

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off
15 May 2015Final Gazette dissolved via voluntary strike-off
23 January 2015First Gazette notice for voluntary strike-off
23 January 2015First Gazette notice for voluntary strike-off
8 January 2015Application to strike the company off the register
8 January 2015Application to strike the company off the register
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
5 September 2014Accounts made up to 31 December 2013
5 September 2014Accounts made up to 31 December 2013
15 July 2014Secretary's details changed for Ms Lorraine Elizabeth Thompson on 15 July 2014
15 July 2014Director's details changed for Mr Alan George Sutherland on 15 July 2014
15 July 2014Director's details changed for Mr Alan George Sutherland on 15 July 2014
15 July 2014Secretary's details changed for Ms Lorraine Elizabeth Thompson on 15 July 2014
15 July 2014Director's details changed for Mr Kenneth James Mcintosh on 15 July 2014
15 July 2014Director's details changed for Mr Kenneth James Mcintosh on 15 July 2014
30 June 2014Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland on 30 June 2014
30 June 2014Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland on 30 June 2014
19 December 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 19 December 2013
19 December 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 19 December 2013
10 December 2013Termination of appointment of Ledingham Chalmers Llp as a secretary on 4 December 2013
10 December 2013Termination of appointment of Colin Ian Blair as a director on 4 December 2013
10 December 2013Termination of appointment of Paul Barrie Irving as a director on 4 December 2013
10 December 2013Appointment of Mr Alan George Sutherland as a director on 4 December 2013
10 December 2013Termination of appointment of Ledingham Chalmers Llp as a secretary on 4 December 2013
10 December 2013Termination of appointment of Colin Ian Blair as a director on 4 December 2013
10 December 2013Termination of appointment of Paul Barrie Irving as a director on 4 December 2013
10 December 2013Termination of appointment of Ledingham Chalmers Llp as a secretary on 4 December 2013
10 December 2013Appointment of Mr Alan George Sutherland as a director on 4 December 2013
10 December 2013Termination of appointment of William Young as a director on 4 December 2013
10 December 2013Appointment of Mr Kenneth James Mcintosh as a director on 4 December 2013
10 December 2013Appointment of Mr Kenneth James Mcintosh as a director on 4 December 2013
10 December 2013Appointment of Ms Lorraine Elizabeth Thompson as a secretary on 4 December 2013
10 December 2013Appointment of Mr Kenneth James Mcintosh as a director on 4 December 2013
10 December 2013Termination of appointment of William Young as a director on 4 December 2013
10 December 2013Termination of appointment of Colin Ian Blair as a director on 4 December 2013
10 December 2013Appointment of Ms Lorraine Elizabeth Thompson as a secretary on 4 December 2013
10 December 2013Termination of appointment of William Young as a director on 4 December 2013
10 December 2013Appointment of Ms Lorraine Elizabeth Thompson as a secretary on 4 December 2013
10 December 2013Appointment of Mr Alan George Sutherland as a director on 4 December 2013
10 December 2013Termination of appointment of Paul Barrie Irving as a director on 4 December 2013
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
17 September 2013Accounts made up to 31 December 2012
17 September 2013Accounts made up to 31 December 2012
12 June 2013Appointment of Mr William Young as a director on 31 March 2013
12 June 2013Appointment of Colin Ian Blair as a director on 31 March 2013
12 June 2013Appointment of Mr William Young as a director on 31 March 2013
12 June 2013Appointment of Colin Ian Blair as a director on 31 March 2013
12 June 2013Termination of appointment of Mark Kenneth Warrington as a director on 31 March 2013
12 June 2013Termination of appointment of Mark Kenneth Warrington as a director on 31 March 2013
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
20 July 2012Total exemption full accounts made up to 31 December 2011
20 July 2012Total exemption full accounts made up to 31 December 2011
17 January 2012Annual return made up to 15 November 2011 with a full list of shareholders
17 January 2012Annual return made up to 15 November 2011 with a full list of shareholders
22 December 2011Termination of appointment of William Munro Liston as a director on 30 September 2011
22 December 2011Appointment of Mr Mark Kenneth Warrington as a director on 30 September 2011
22 December 2011Appointment of Mr Mark Kenneth Warrington as a director on 30 September 2011
22 December 2011Termination of appointment of William Munro Liston as a director on 30 September 2011
21 December 2011Section 519
21 December 2011Section 519
8 September 2011Full accounts made up to 31 December 2010
8 September 2011Full accounts made up to 31 December 2010
31 March 2011Appointment of Mr William Munro Liston as a director
31 March 2011Appointment of Mr William Munro Liston as a director
31 March 2011Termination of appointment of Bjorn Myrseth as a director
31 March 2011Termination of appointment of Bjorn Myrseth as a director
15 December 2010Annual return made up to 15 November 2010 with a full list of shareholders
15 December 2010Annual return made up to 15 November 2010 with a full list of shareholders
16 September 2010Full accounts made up to 31 December 2009
16 September 2010Full accounts made up to 31 December 2009
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders
19 October 2009Full accounts made up to 31 December 2008
19 October 2009Full accounts made up to 31 December 2008
20 November 2008Return made up to 15/11/08; full list of members
20 November 2008Return made up to 15/11/08; full list of members
3 November 2008Full accounts made up to 31 December 2007
3 November 2008Full accounts made up to 31 December 2007
30 January 2008Dec mort/charge *
30 January 2008Dec mort/charge *
22 November 2007Return made up to 15/11/07; full list of members
22 November 2007Return made up to 15/11/07; full list of members
11 October 2007Full accounts made up to 31 December 2006
11 October 2007Full accounts made up to 31 December 2006
18 January 2007Return made up to 15/11/06; full list of members
18 January 2007Return made up to 15/11/06; full list of members
27 October 2006Full accounts made up to 31 December 2005
27 October 2006Full accounts made up to 31 December 2005
3 May 2006Secretary resigned
3 May 2006Secretary resigned
3 May 2006New secretary appointed
3 May 2006New secretary appointed
28 April 2006Secretary resigned
28 April 2006Secretary resigned
28 April 2006New secretary appointed
28 April 2006New secretary appointed
13 December 2005Return made up to 15/11/05; full list of members
13 December 2005Return made up to 15/11/05; full list of members
17 October 2005Full accounts made up to 31 December 2004
17 October 2005Full accounts made up to 31 December 2004
23 November 2004Return made up to 15/11/04; full list of members
23 November 2004Return made up to 15/11/04; full list of members
14 October 2004Full accounts made up to 31 December 2003
14 October 2004Full accounts made up to 31 December 2003
6 December 2003Return made up to 15/11/03; full list of members
6 December 2003Return made up to 15/11/03; full list of members
25 October 2003Full accounts made up to 31 December 2002
25 October 2003Full accounts made up to 31 December 2002
7 December 2002Location of debenture register
7 December 2002Return made up to 15/11/02; full list of members
7 December 2002Location of debenture register
7 December 2002Return made up to 15/11/02; full list of members
21 October 2002Full accounts made up to 31 December 2001
21 October 2002Full accounts made up to 31 December 2001
4 December 2001Return made up to 15/11/01; full list of members
4 December 2001Location of register of members
4 December 2001Location of register of members
4 December 2001Return made up to 15/11/01; full list of members
16 October 2001Full accounts made up to 31 December 2000
16 October 2001Full accounts made up to 31 December 2000
1 June 2001Secretary's particulars changed
1 June 2001Secretary's particulars changed
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB9 1HA
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB9 1HA
20 December 2000Return made up to 15/11/00; full list of members
20 December 2000Return made up to 15/11/00; full list of members
20 October 2000Full accounts made up to 31 December 1999
20 October 2000Full accounts made up to 31 December 1999
5 September 2000Partic of mort/charge *
5 September 2000Partic of mort/charge *
25 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
25 August 2000Memorandum and Articles of Association
25 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
25 August 2000Memorandum and Articles of Association
12 July 2000New director appointed
12 July 2000New director appointed
23 November 1999Return made up to 15/11/99; full list of members
23 November 1999Return made up to 15/11/99; full list of members
29 October 1999Full accounts made up to 31 December 1998
29 October 1999Full accounts made up to 31 December 1998
19 October 1999Company name changed ibis salmon LIMITED\certificate issued on 20/10/99
19 October 1999Company name changed ibis salmon LIMITED\certificate issued on 20/10/99
4 December 1998Return made up to 15/11/98; full list of members
4 December 1998Return made up to 15/11/98; full list of members
31 October 1998Full accounts made up to 31 December 1997
31 October 1998Full accounts made up to 31 December 1997
17 December 1997Return made up to 15/11/97; full list of members
17 December 1997Return made up to 15/11/97; full list of members
23 September 1997Accounts made up to 31 December 1996
23 September 1997Accounts made up to 31 December 1996
17 December 1996Accounts made up to 31 December 1995
17 December 1996Accounts made up to 31 December 1995
28 November 1996Return made up to 15/11/96; full list of members
28 November 1996Return made up to 15/11/96; full list of members
1 December 1995Return made up to 15/11/95; full list of members
1 December 1995Return made up to 15/11/95; full list of members
27 September 1995Accounts made up to 31 December 1994
27 September 1995Accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
25 April 1986Incorporation
25 April 1986Incorporation
Sign up now to grow your client base. Plans & Pricing