Date | Description |
2023-04-07 |
update account_ref_month 10 => 12 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2023-09-30 |
2023-01-10 |
update statutory_documents PREVEXT FROM 31/10/2022 TO 31/12/2022 |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-05-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-04-05 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES |
2021-08-06 |
delete source_ip 77.72.0.78 |
2021-08-06 |
insert source_ip 172.67.160.54 |
2021-08-06 |
insert source_ip 104.21.89.140 |
2021-08-06 |
update website_status FlippedRobots => OK |
2021-07-03 |
update website_status OK => FlippedRobots |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-02-17 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
2020-10-16 |
delete index_pages_linkeddomain surfandturfhighland.com |
2020-04-30 |
insert index_pages_linkeddomain surfandturfhighland.com |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-12 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-02-27 |
delete partner Campsie Glen Smoke House |
2019-12-06 |
insert partner Campsie Glen Smoke House |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
2019-11-02 |
delete source_ip 213.105.97.61 |
2019-11-02 |
insert source_ip 77.72.0.78 |
2019-07-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-11 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-03-31 |
insert managingdirector Anne Moseley |
2019-03-31 |
insert sales_emails sa..@fao27.com |
2019-03-31 |
delete partner Nordic Shellfish |
2019-03-31 |
delete partner Sutherlands of Portsoy |
2019-03-31 |
delete phone 0044 1381 621 422 |
2019-03-31 |
insert email sa..@fao27.com |
2019-03-31 |
insert phone +33 6 88 99 44 83 |
2019-03-31 |
insert phone 00 44 1381 655 055 |
2019-03-31 |
update person_title Anne Moseley: Business Development and Management => Managing Director |
2019-03-14 |
update personal_address This information is on record |
2019-03-14 |
update personal_address This information is on record |
2019-03-14 |
update personal_address This information is on record |
2019-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE FRANCOISE MOSELEY / 01/03/2019 |
2019-02-07 |
delete address 9 ARDROSS STREET INVERNESS SCOTLAND IV3 5NN |
2019-02-07 |
insert address OLD KILCOY HOUSE TECLAN BUSINESS CENTER TORE ROSS-SHIRE SCOTLAND IV6 7RZ |
2019-02-07 |
update registered_address |
2019-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2019 FROM
OLD KILCOY HOUSE TORE
TECLAN BUSINESS CENTER
MUIR OF ORD
IV6 7RZ
SCOTLAND |
2019-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE MOSELEY / 01/01/2019 |
2019-01-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE FRANCOISE MOSELEY / 01/01/2019 |
2019-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2019 FROM
9 ARDROSS STREET
INVERNESS
IV3 5NN
SCOTLAND |
2018-11-26 |
delete personal_emails je..@platformpr.co.uk |
2018-11-26 |
insert marketing_emails ma..@fao27.com |
2018-11-26 |
delete email je..@platformpr.co.uk |
2018-11-26 |
delete index_pages_linkeddomain chamberbusinessawards.co.uk |
2018-11-26 |
delete index_pages_linkeddomain fdf.org.uk |
2018-11-26 |
delete index_pages_linkeddomain foodanddrink.scot |
2018-11-26 |
delete index_pages_linkeddomain hifoodanddrinkawards.com |
2018-11-26 |
delete index_pages_linkeddomain inverness-chamber.co.uk |
2018-11-26 |
delete person Jenny MacPherson |
2018-11-26 |
delete phone 00 44 7900 917 143 |
2018-11-26 |
insert email ma..@fao27.com |
2018-11-26 |
insert person Valerie Blanc |
2018-11-26 |
insert phone 00 44 1381 655 057 |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
2018-09-27 |
delete about_pages_linkeddomain sfgsoftware.com |
2018-09-27 |
delete contact_pages_linkeddomain sfgsoftware.com |
2018-09-27 |
delete fax 00 44 808 280 0159 |
2018-09-27 |
delete index_pages_linkeddomain scotlandfoodanddrink.org |
2018-09-27 |
delete index_pages_linkeddomain sfgsoftware.com |
2018-09-27 |
delete management_pages_linkeddomain sfgsoftware.com |
2018-09-27 |
delete partner_pages_linkeddomain sfgsoftware.com |
2018-09-27 |
delete product_pages_linkeddomain sfgsoftware.com |
2018-09-27 |
insert about_pages_linkeddomain graphic-design-scotland.co.uk |
2018-09-27 |
insert contact_pages_linkeddomain graphic-design-scotland.co.uk |
2018-09-27 |
insert index_pages_linkeddomain foodanddrink.scot |
2018-09-27 |
insert index_pages_linkeddomain graphic-design-scotland.co.uk |
2018-09-27 |
insert management_pages_linkeddomain graphic-design-scotland.co.uk |
2018-09-27 |
insert partner_pages_linkeddomain graphic-design-scotland.co.uk |
2018-09-27 |
insert product_pages_linkeddomain graphic-design-scotland.co.uk |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-06 |
delete source_ip 13.79.172.76 |
2018-08-06 |
insert source_ip 213.105.97.61 |
2018-08-01 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
2018-07-31 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-12-08 |
insert sic_code 51102 - Non-scheduled passenger air transport |
2017-11-07 |
update personal_address This information is on record |
2017-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
2017-10-07 |
delete address 9 ARDROSS STREET 9 ARDROSS STREET INVERNESS SCOTLAND IV3 5NP |
2017-10-07 |
insert address 9 ARDROSS STREET INVERNESS SCOTLAND IV3 5NN |
2017-10-07 |
update registered_address |
2017-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2017 FROM
9 ARDROSS STREET 9 ARDROSS STREET
INVERNESS
IV3 5NP
SCOTLAND |
2017-09-01 |
update statutory_documents 17/05/17 STATEMENT OF CAPITAL GBP 100 |
2017-06-07 |
delete address FORBES HOUSE 36 HUNTLY STREET INVERNESS UNITED KINGDOM IV3 5PR |
2017-06-07 |
insert address 9 ARDROSS STREET 9 ARDROSS STREET INVERNESS SCOTLAND IV3 5NP |
2017-06-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-06-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-07 |
update registered_address |
2017-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2017 FROM
FORBES HOUSE 36 HUNTLY STREET
INVERNESS
IV3 5PR
UNITED KINGDOM |
2017-05-06 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-02-04 |
insert contact_pages_linkeddomain twitter.com |
2017-01-20 |
update person_identity_version ANNE FRANCOISE MOSELEY: 0001 => 0002 |
2017-01-20 |
update personal_address This information is on record |
2017-01-20 |
update personal_address This information is on record |
2017-01-20 |
update personal_address This information is on record |
2016-12-20 |
delete address RITSONS CHARTERED ACCOUNTANTS 27 HUNTLY STREET INVERNESS IV3 5PR |
2016-12-20 |
delete sic_code 03110 - Marine fishing |
2016-12-20 |
insert address FORBES HOUSE 36 HUNTLY STREET INVERNESS UNITED KINGDOM IV3 5PR |
2016-12-20 |
insert sic_code 46380 - Wholesale of other food, including fish, crustaceans and molluscs |
2016-12-20 |
update registered_address |
2016-11-19 |
insert index_pages_linkeddomain chamberbusinessawards.co.uk |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
2016-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2016 FROM
RITSONS CHARTERED ACCOUNTANTS 27 HUNTLY STREET
INVERNESS
IV3 5PR |
2016-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE FRANCOISE MOSELEY / 04/11/2016 |
2016-11-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE MOSELEY / 04/11/2016 |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-26 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-29 => 2015-10-29 |
2015-12-07 |
update returns_next_due_date 2015-11-26 => 2016-11-26 |
2015-11-17 |
update statutory_documents 29/10/15 FULL LIST |
2015-08-20 |
insert otherexecutives JAMES DAVID MOSELEY |
2015-08-20 |
insert person JAMES DAVID MOSELEY |
2015-08-20 |
update number_of_registered_officers 2 => 3 |
2015-07-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-12 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-12 |
update statutory_documents DIRECTOR APPOINTED MR JAMES DAVID MOSELEY |
2014-12-04 |
update name INTERSEA FOOD SCOTLAND LIMITED => FAO27 LTD |
2014-11-07 |
delete address SLIOCH KILLEN AVOCH HIGHLAND IV9 8RQ |
2014-11-07 |
insert address RITSONS CHARTERED ACCOUNTANTS 27 HUNTLY STREET INVERNESS IV3 5PR |
2014-11-07 |
insert company_previous_name INTERSEA FOOD SCOTLAND LIMITED |
2014-11-07 |
update name INTERSEA FOOD SCOTLAND LIMITED => FAO27 LTD |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-29 => 2014-10-29 |
2014-11-07 |
update returns_next_due_date 2014-11-26 => 2015-11-26 |
2014-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
SLIOCH KILLEN
AVOCH
HIGHLAND
IV9 8RQ |
2014-10-30 |
update statutory_documents 29/10/14 FULL LIST |
2014-10-21 |
update statutory_documents COMPANY NAME CHANGED INTERSEA FOOD SCOTLAND LIMITED
CERTIFICATE ISSUED ON 21/10/14 |
2014-10-21 |
update statutory_documents CHANGE OF NAME 10/10/2014 |
2014-07-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-07-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-06-26 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
insert otherexecutives ANNE FRANCOISE MOSELEY |
2014-06-07 |
insert person ANNE FRANCOISE MOSELEY |
2013-12-07 |
delete address SLIOCH KILLEN AVOCH HIGHLAND SCOTLAND IV9 8RQ |
2013-12-07 |
insert address SLIOCH KILLEN AVOCH HIGHLAND IV9 8RQ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-29 => 2013-10-29 |
2013-12-07 |
update returns_next_due_date 2013-11-26 => 2014-11-26 |
2013-11-21 |
update statutory_documents 29/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-29 => 2012-10-29 |
2013-06-23 |
update returns_next_due_date 2012-11-26 => 2013-11-26 |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-14 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-11-11 |
update statutory_documents 29/10/12 FULL LIST |
2012-08-24 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents 29/10/11 FULL LIST |
2011-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ARNAUDEAU |
2011-06-06 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-04 |
update statutory_documents 29/10/10 FULL LIST |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE FRANCOISE MOSELEY / 04/07/2010 |
2010-07-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE FRANCOISE MOSELEY / 04/07/2010 |
2010-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAURANT PASCAL ARNAUDEAU / 15/06/2010 |
2009-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAURANT PASCAL ARNAUDEAU / 01/12/2009 |
2009-10-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |