About

Registered Number: SC183832
Date of Incorporation: 13/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: 27 Rutland Square, Edinburgh, EH1 2BU

 

Spring Salmon & Seafood Ltd was founded on 13 March 1998, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Thomas, Roderick Christopher, Lindh, Sandra May, Thomas, Stuart James at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Roderick Christopher 27 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
LINDH, Sandra May 03 September 2003 23 May 2004 1
THOMAS, Stuart James 27 March 1998 09 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2017
DISS16(SOAS) - N/A 28 May 2016
GAZ1 - First notification of strike-off action in London Gazette 17 May 2016
MR01 - N/A 01 May 2015
DISS16(SOAS) - N/A 16 October 2014
GAZ1 - First notification of strike-off action in London Gazette 10 October 2014
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
SH01 - Return of Allotment of shares 15 September 2011
AD01 - Change of registered office address 17 August 2011
AR01 - Annual Return 17 August 2011
OC-DV - Order of Court - dissolution void 16 March 2011
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2007
GAZ1 - First notification of strike-off action in London Gazette 27 April 2007
AA - Annual Accounts 26 July 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
AUD - Auditor's letter of resignation 19 May 2004
363s - Annual Return 04 May 2004
410(Scot) - N/A 06 November 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
AA - Annual Accounts 18 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 30 August 2000
363s - Annual Return 20 April 1999
225 - Change of Accounting Reference Date 06 January 1999
288a - Notice of appointment of directors or secretaries 11 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1998
MEM/ARTS - N/A 24 April 1998
CERTNM - Change of name certificate 23 April 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
123 - Notice of increase in nominal capital 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
287 - Change in situation or address of Registered Office 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2015 Outstanding

N/A

Bond & floating charge 02 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.