Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Vaila Sound Salmon LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 19, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number SC105139
Record last updated Monday, December 23, 2013 6:49:31 AM UTC
Official Address Johnstone House 52 Rose Street Midstocket/Rosemount
There are 936 companies registered at this street
Locality Midstocket/Rosemount
Region Aberdeen City, Scotland
Postal Code AB101HA
Sector Dormant Company

Charts

Visits

VAILA SOUND SALMON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82025-42025-5012

Directors

Document Type Publication date Download link
Registry Oct 29, 2013 Miscellaneous document Miscellaneous document
Registry Oct 25, 2013 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 19, 2013 Annual accounts Annual accounts
Registry Jun 12, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jun 12, 2013 Appointment of a man as Director 14105... Appointment of a man as Director 14105...
Registry Jun 12, 2013 Resignation of one Director Resignation of one Director
Registry Mar 31, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Mar 31, 2013 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Feb 19, 2013 Annual return Annual return
Registry Dec 20, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Dec 20, 2012 Reduce issued capital 09 Reduce issued capital 09
Registry Dec 20, 2012 Solvency statement Solvency statement
Registry Dec 20, 2012 Statement of capital Statement of capital
Registry Oct 23, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Oct 23, 2012 Statement of satisfaction in full or in part of a floating charge 14105... Statement of satisfaction in full or in part of a floating charge 14105...
Financials Jul 20, 2012 Annual accounts Annual accounts
Registry Jul 17, 2012 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 5, 2012 Miscellaneous document Miscellaneous document
Registry Jan 19, 2012 Annual return Annual return
Registry Dec 22, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Dec 22, 2011 Resignation of one Director Resignation of one Director
Registry Dec 21, 2011 Miscellaneous document Miscellaneous document
Registry Sep 30, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 30, 2011 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Financials Sep 8, 2011 Annual accounts Annual accounts
Registry Jan 17, 2011 Annual return Annual return
Registry Dec 15, 2010 Resignation of one Director Resignation of one Director
Registry Dec 15, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 29, 2010 Resignation of one General Manager and one Director (a man) Resignation of one General Manager and one Director (a man)
Registry Nov 29, 2010 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Sep 7, 2010 Annual accounts Annual accounts
Registry Jan 14, 2010 Annual return Annual return
Financials Oct 19, 2009 Annual accounts Annual accounts
Registry Jan 12, 2009 Annual return Annual return
Financials Nov 3, 2008 Annual accounts Annual accounts
Registry Jan 22, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 22, 2008 Memorandum of association Memorandum of association
Registry Jan 16, 2008 Annual return Annual return
Registry Jan 15, 2008 Dec mort/charge Dec mort/charge
Registry Jan 15, 2008 Dec mort/charge 14105... Dec mort/charge 14105...
Registry Jan 15, 2008 Dec mort/charge Dec mort/charge
Registry Dec 13, 2007 Appointment of a director Appointment of a director
Registry Dec 6, 2007 Appointment of a man as General Manager and Director Appointment of a man as General Manager and Director
Financials Oct 29, 2007 Annual accounts Annual accounts
Registry Jul 5, 2007 Resignation of a director Resignation of a director
Registry Jun 8, 2007 Resignation of one Director (a man) and one Production Director Resignation of one Director (a man) and one Production Director
Registry Jan 12, 2007 Annual return Annual return
Financials Oct 30, 2006 Annual accounts Annual accounts
Registry May 3, 2006 Appointment of a secretary Appointment of a secretary
Registry May 3, 2006 Resignation of a secretary Resignation of a secretary
Registry Apr 28, 2006 Appointment of a secretary Appointment of a secretary
Registry Apr 28, 2006 Resignation of a secretary Resignation of a secretary
Registry Apr 1, 2006 Two appointments: 2 companies Two appointments: 2 companies
Registry Jan 27, 2006 Annual return Annual return
Financials Oct 17, 2005 Annual accounts Annual accounts
Registry Jan 10, 2005 Annual return Annual return
Financials Oct 14, 2004 Annual accounts Annual accounts
Registry Jan 12, 2004 Annual return Annual return
Financials Oct 27, 2003 Annual accounts Annual accounts
Registry Jun 23, 2003 Dec mort/charge Dec mort/charge
Registry Jun 23, 2003 Dec mort/charge 14105... Dec mort/charge 14105...
Financials May 29, 2003 Annual accounts Annual accounts
Registry Jan 13, 2003 Annual return Annual return
Registry Jan 6, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 15, 2002 Dec mort/charge Dec mort/charge
Registry Oct 14, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 14, 2002 Appointment of a director Appointment of a director
Registry Oct 14, 2002 Resignation of a director Resignation of a director
Registry Oct 14, 2002 Resignation of a director 14105... Resignation of a director 14105...
Registry Jul 4, 2002 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Jul 4, 2002 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 15, 2002 Annual return Annual return
Financials Mar 6, 2002 Annual accounts Annual accounts
Registry Aug 7, 2001 Annual return Annual return
Registry Feb 12, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Dec 21, 2000 Annual accounts Annual accounts
Financials May 31, 2000 Annual accounts 14105... Annual accounts 14105...
Registry May 16, 2000 Annual return Annual return
Financials Nov 26, 1999 Annual accounts Annual accounts
Registry Jun 28, 1999 Annual return Annual return
Financials Mar 23, 1998 Annual accounts Annual accounts
Registry Dec 29, 1997 Annual return Annual return
Registry Feb 4, 1997 Annual return 14105... Annual return 14105...
Financials Jan 30, 1997 Annual accounts Annual accounts
Registry Nov 12, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 25, 1996 Change of accounting reference date Change of accounting reference date
Registry Apr 15, 1996 Dec mort/charge Dec mort/charge
Registry Apr 10, 1996 Annual return Annual return
Financials Feb 28, 1996 Annual accounts Annual accounts
Registry Feb 2, 1996 Company name change Company name change
Registry Feb 1, 1996 Change of name certificate Change of name certificate
Registry Dec 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 13, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 13, 1995 Director resigned, new director appointed 14105... Director resigned, new director appointed 14105...
Registry Dec 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 5, 1995 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Dec 5, 1995 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Apr 9, 1995 Annual accounts Annual accounts
Registry Jan 29, 1995 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)