Advanced company searchLink opens in new window

RODGER FISH & SON LIMITED

Company number SC020534

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)
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
  • RES13 ‐ Deletion of maximum number of shares approved 07/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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