NORTH ATLANTIC SALMON FUND (UK) LIMITED

Register to unlock more data on OkredoRegister

NORTH ATLANTIC SALMON FUND (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC146119

Incorporation date

26/08/1993

Size

Dormant

Contacts

Registered address

Registered address

24072, SC146119: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH3 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1993)
dot icon12/12/2017
Final Gazette dissolved via compulsory strike-off
dot icon26/09/2017
First Gazette notice for compulsory strike-off
dot icon21/06/2017
Compulsory strike-off action has been discontinued
dot icon16/05/2017
First Gazette notice for compulsory strike-off
dot icon12/01/2017
Registered office address changed to PO Box 24072, Sc146119: Companies House Default Address, Edinburgh, EH3 1FD on 2017-01-12
dot icon28/12/2016
Compulsory strike-off action has been discontinued
dot icon27/12/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/12/2016
Registered office address changed from C/O Morton Fraser 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to C/O Duncan Walker Partnership Ltd 7 Glenarm Place Edinburgh EH6 4TQ on 2016-12-27
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon15/03/2016
Annual return made up to 2016-02-24 no member list
dot icon27/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2015
Compulsory strike-off action has been discontinued
dot icon24/02/2015
Annual return made up to 2015-02-24 no member list
dot icon07/02/2015
Compulsory strike-off action has been suspended
dot icon12/12/2014
First Gazette notice for compulsory strike-off
dot icon02/10/2013
Annual return made up to 2013-08-10 no member list
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-08-10 no member list
dot icon02/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon12/11/2012
Termination of appointment of Gordon Wigginton as a director
dot icon12/11/2012
Termination of appointment of William Main as a director
dot icon09/12/2011
Registered office address changed from C/O Tim Goode Scottish Chamber of Commerce George Square Glasgow G2 1EQ Scotland on 2011-12-09
dot icon28/11/2011
Annual return made up to 2011-08-10 no member list
dot icon28/11/2011
Registered office address changed from C/O Tim Goode Scottish Chamber of Commerce George Square Glasgow G2 1EQ Scotland on 2011-11-28
dot icon28/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/11/2011
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 2011-11-28
dot icon13/06/2011
Total exemption small company accounts made up to 2009-12-31
dot icon13/06/2011
Total exemption small company accounts made up to 2008-12-31
dot icon13/06/2011
Annual return made up to 2010-08-10 no member list
dot icon13/06/2011
Director's details changed for William Main on 2010-08-10
dot icon23/12/2009
Annual return made up to 2009-08-10
dot icon03/03/2009
Director appointed richard harman hewitt
dot icon03/03/2009
Director appointed timothy james goode
dot icon03/03/2009
Director appointed william george main
dot icon03/03/2009
Director appointed gordon roy wigginton
dot icon06/11/2008
Secretary appointed david gorman
dot icon24/10/2008
Annual return made up to 10/08/08
dot icon10/10/2008
Appointment terminated director david houldsworth
dot icon10/10/2008
Appointment terminated director and secretary patrick steuart fotheringham
dot icon10/10/2008
Memorandum and Articles of Association
dot icon10/10/2008
Resolutions
dot icon30/09/2008
Appointment terminated director stephen marsh-smith
dot icon30/09/2008
Appointment terminated director ian gregg
dot icon30/09/2008
Appointment terminated director william fraser (lord strathalmond)
dot icon30/09/2008
Appointment terminated director robert campbell
dot icon30/09/2008
Appointment terminated director andrew douglas home
dot icon23/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/09/2007
Annual return made up to 10/08/07
dot icon12/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2006
Annual return made up to 10/08/06
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Director resigned
dot icon11/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/04/2006
New secretary appointed;new director appointed
dot icon05/04/2006
Secretary's particulars changed;director's particulars changed
dot icon05/04/2006
Secretary resigned;director resigned
dot icon12/09/2005
Annual return made up to 10/08/05
dot icon09/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon09/09/2005
Director resigned
dot icon09/09/2005
Director resigned
dot icon06/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/08/2004
Annual return made up to 10/08/04
dot icon30/03/2004
Full accounts made up to 2003-12-31
dot icon15/10/2003
New director appointed
dot icon04/09/2003
Annual return made up to 10/08/03
dot icon20/06/2003
Director resigned
dot icon08/05/2003
New director appointed
dot icon05/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/08/2002
Annual return made up to 10/08/02
dot icon21/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/08/2001
Annual return made up to 10/08/01
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon30/08/2000
Annual return made up to 10/08/00
dot icon18/08/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon11/07/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon20/01/2000
Full accounts made up to 1999-08-31
dot icon19/08/1999
Annual return made up to 10/08/99
dot icon12/05/1999
Full accounts made up to 1998-08-31
dot icon07/12/1998
Secretary resigned
dot icon07/12/1998
New secretary appointed;new director appointed
dot icon19/08/1998
Annual return made up to 10/08/98
dot icon12/05/1998
Full accounts made up to 1997-08-31
dot icon10/09/1997
Annual return made up to 10/08/97
dot icon06/05/1997
New director appointed
dot icon04/04/1997
New director appointed
dot icon30/12/1996
Full accounts made up to 1996-08-31
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon05/09/1996
Annual return made up to 10/08/96
dot icon05/09/1996
Director resigned
dot icon08/03/1996
Full accounts made up to 1995-08-31
dot icon20/09/1995
Annual return made up to 10/08/95
dot icon14/02/1995
Full accounts made up to 1994-08-31
dot icon15/08/1994
Annual return made up to 10/08/94
dot icon04/05/1994
Accounting reference date notified as 31/08
dot icon26/10/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon26/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wigginton, Gordon Roy
Director
22/09/2008 - 05/11/2012
18
Douglas-Home, Andrew
Director
28/06/2005 - 31/12/2007
8
Clerk, Robert Maxwell, Sir
Director
26/08/1993 - 28/06/2005
5
Hewitt, Richard Harman
Director
22/09/2008 - Present
11
Houldsworth, David Henry
Director
26/08/1993 - 22/09/2008
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORTH ATLANTIC SALMON FUND (UK) LIMITED

NORTH ATLANTIC SALMON FUND (UK) LIMITED is an(a) Dissolved company incorporated on 26/08/1993 with the registered office located at 24072, SC146119: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH3 1FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORTH ATLANTIC SALMON FUND (UK) LIMITED?

toggle

NORTH ATLANTIC SALMON FUND (UK) LIMITED is currently Dissolved. It was registered on 26/08/1993 and dissolved on 12/12/2017.

Where is NORTH ATLANTIC SALMON FUND (UK) LIMITED located?

toggle

NORTH ATLANTIC SALMON FUND (UK) LIMITED is registered at 24072, SC146119: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH3 1FD.

What does NORTH ATLANTIC SALMON FUND (UK) LIMITED do?

toggle

NORTH ATLANTIC SALMON FUND (UK) LIMITED operates in the Freshwater fishing (03.12 - SIC 2007) sector.

What is the latest filing for NORTH ATLANTIC SALMON FUND (UK) LIMITED?

toggle

The latest filing was on 12/12/2017: Final Gazette dissolved via compulsory strike-off.