- Company Overview for RODGER FISH & SON LIMITED (SC020534)
- Filing history for RODGER FISH & SON LIMITED (SC020534)
- People for RODGER FISH & SON LIMITED (SC020534)
- Charges for RODGER FISH & SON LIMITED (SC020534)
- More for RODGER FISH & SON LIMITED (SC020534)
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) |
---|---|---|---|
10 Sep 2019 | MR04 | Satisfaction of charge SC0205340012 in full | |
10 Sep 2019 | MR04 | Satisfaction of charge SC0205340014 in full | |
10 Sep 2019 | MR04 | Satisfaction of charge SC0205340009 in full | |
10 Sep 2019 | MR04 | Satisfaction of charge SC0205340016 in full | |
21 Feb 2019 | AA | Full accounts made up to 28 February 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
05 Nov 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge SC0205340012 | |
05 Nov 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge SC0205340008 | |
05 Nov 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge SC0205340011 | |
25 Oct 2018 | MR01 | Registration of charge SC0205340015, created on 22 October 2018 | |
25 Oct 2018 | MR01 | Registration of charge SC0205340016, created on 22 October 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
08 Aug 2017 | AD01 | Registered office address changed from Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NS Scotland to Coldingham Bay Leisure Park School Road Coldingham TD14 5NS on 8 August 2017 | |
08 Aug 2017 | AA01 | Current accounting period extended from 28 February 2017 to 28 February 2018 | |
08 Aug 2017 | PSC07 | Cessation of Janice Marjorie Fish as a person with significant control on 7 February 2017 | |
08 Aug 2017 | PSC07 | Cessation of Alastair Rodger Fish as a person with significant control on 7 February 2017 | |
08 Aug 2017 | PSC02 | Notification of Palatine Private Equity Llp as a person with significant control on 6 April 2016 | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2017 | MR01 | Registration of charge SC0205340014, created on 22 February 2017 | |
23 Feb 2017 | MR01 | Registration of charge SC0205340013, created on 22 February 2017 | |
21 Feb 2017 | 466(Scot) | Alterations to floating charge SC0205340009 | |
21 Feb 2017 | 466(Scot) | Alterations to floating charge SC0205340012 | |
17 Feb 2017 | 466(Scot) | Alterations to floating charge SC0205340008 | |
17 Feb 2017 | 466(Scot) | Alterations to floating charge SC0205340011 | |
17 Feb 2017 | 466(Scot) | Alterations to floating charge SC0205340010 |