About

Registered Number: SC082196
Date of Incorporation: 11/03/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: 8 Melville Crescent, Edinburgh, EH3 7JA,

 

Established in 1983, Atlantic West Salmon Company Ltd are based in Edinburgh. We don't currently know the number of employees at the company. Macmillan, Angus Andrew, Cameron, Deborah Ann are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Deborah Ann N/A 22 April 1991 1
Secretary Name Appointed Resigned Total Appointments
MACMILLAN, Angus Andrew 19 July 2010 04 January 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 December 2019
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 03 July 2019
AD01 - Change of registered office address 13 May 2019
AD01 - Change of registered office address 13 May 2019
AD01 - Change of registered office address 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 27 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 September 2015
CH04 - Change of particulars for corporate secretary 10 September 2015
AD01 - Change of registered office address 02 June 2015
AR01 - Annual Return 08 September 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AA - Annual Accounts 09 May 2014
TM01 - Termination of appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
AR01 - Annual Return 24 September 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 03 September 2012
AA01 - Change of accounting reference date 07 March 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 05 September 2011
AD01 - Change of registered office address 02 September 2011
TM01 - Termination of appointment of director 30 August 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 09 May 2011
AP04 - Appointment of corporate secretary 18 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AP03 - Appointment of secretary 08 November 2010
AD01 - Change of registered office address 08 November 2010
AP01 - Appointment of director 08 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 05 September 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 08 September 2008
287 - Change in situation or address of Registered Office 31 March 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 26 September 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 30 August 2001
287 - Change in situation or address of Registered Office 30 April 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 18 October 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 26 January 1999
363b - Annual Return 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
287 - Change in situation or address of Registered Office 20 November 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 28 November 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 February 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 11 February 1997
MISC - Miscellaneous document 11 February 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 05 February 1997
88(2)P - N/A 05 February 1997
AA - Annual Accounts 19 February 1996
363s - Annual Return 01 November 1995
RESOLUTIONS - N/A 30 August 1995
RESOLUTIONS - N/A 10 August 1995
AA - Annual Accounts 27 February 1995
419a(Scot) - N/A 22 February 1995
288 - N/A 30 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 24 February 1993
363s - Annual Return 07 September 1992
AA - Annual Accounts 13 February 1992
363 - Annual Return 13 February 1992
466(Scot) - N/A 28 May 1991
466(Scot) - N/A 28 May 1991
AA - Annual Accounts 20 March 1991
287 - Change in situation or address of Registered Office 01 February 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 08 September 1989
363 - Annual Return 08 September 1989
363 - Annual Return 28 October 1988
AA - Annual Accounts 28 October 1988
410(Scot) - N/A 29 April 1988
363 - Annual Return 30 November 1987
AA - Annual Accounts 30 November 1987
AA - Annual Accounts 17 February 1987
363 - Annual Return 17 February 1987
NEWINC - New incorporation documents 11 March 1983

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 April 1988 Fully Satisfied

N/A

Instrument of charge 25 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.