Advanced company searchLink opens in new window

JAMES FISHER (ABERDEEN) LIMITED

Company number 05624585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 102
15 Jul 2014 AA Full accounts made up to 31 December 2013
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 102
25 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 101
20 Jun 2013 AA Accounts made up to 31 December 2012
16 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
06 Aug 2012 TM01 Termination of appointment of Timothy Harris as a director
20 Jun 2012 AA Accounts made up to 31 December 2011
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 101
16 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
19 May 2011 AA Accounts made up to 31 December 2010
07 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 27/01/2011
07 Feb 2011 CC04 Statement of company's objects
10 Dec 2010 TM01 Termination of appointment of Michael Shields as a director
02 Dec 2010 AP01 Appointment of Mr Stuart Charles Kilpatrick as a director
17 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
22 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
06 Dec 2009 AD01 Registered office address changed from Fisher House Po Box 4 Michaelson House Barrow in Furness Cumbria LA14 1HR on 6 December 2009
04 Dec 2009 CH01 Director's details changed for Mr Michael John Shields on 16 November 2009
04 Dec 2009 CH01 Director's details changed for Timothy Charles Harris on 16 November 2009
04 Dec 2009 CH03 Secretary's details changed for Mr Jonathan Procter Vick on 16 November 2009
04 Dec 2009 CH01 Director's details changed for Mr Nicholas Paul Henry on 16 November 2009
23 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Mar 2009 AUD Auditor's resignation