Company number 04420467
Status Active
Incorporation Date 19 April 2002
Company Type Private Limited Company
Address DALMAR HOUSE, BARRAS LANE ESTATE, DALSTON CARLISLE, CUMBRIA, CA5 7NY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Group of companies' accounts made up to 30 September 2015; Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
GBP 2
; Group of companies' accounts made up to 30 September 2014. The most likely internet sites of HIGHLAND SMOKED SALMON (HOLDINGS) LIMITED are www.highlandsmokedsalmonholdings.co.uk, and www.highland-smoked-salmon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Highland Smoked Salmon Holdings Limited is a Private Limited Company.
The company registration number is 04420467. Highland Smoked Salmon Holdings Limited has been working since 19 April 2002.
The present status of the company is Active. The registered address of Highland Smoked Salmon Holdings Limited is Dalmar House Barras Lane Estate Dalston Carlisle Cumbria Ca5 7ny. . OATES, Timothy Richard is a Secretary of the company. OATES, Timothy Richard is a Director of the company. PARSONS, Timothy John is a Director of the company. Secretary PARSONS, Ralph Andrew has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director PARSONS, Ralph Andrew has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 19 April 2002
Appointed Date: 19 April 2002
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 April 2002
Appointed Date: 19 April 2002
HIGHLAND SMOKED SALMON (HOLDINGS) LIMITED Events
26 May 2016
Group of companies' accounts made up to 30 September 2015
26 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
18 May 2015
Group of companies' accounts made up to 30 September 2014
20 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
23 Jun 2014
Group of companies' accounts made up to 30 September 2013
...
... and 38 more events
07 Jun 2003
Return made up to 19/04/03; full list of members
09 May 2002
New secretary appointed;new director appointed
30 Apr 2002
Secretary resigned
30 Apr 2002
Director resigned
19 Apr 2002
Incorporation
21 June 2010
Standard security executed on 17 june 2010
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Apartment 1 craignevis belford road fort william t/no…
17 January 2008
Debenture deed
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 2004
Debenture
Delivered: 16 June 2004
Status: Satisfied
on 14 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…