Advanced company searchLink opens in new window

J W SEAFOODS LIMITED

Company number SC074964

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)
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
06 Apr 2017 AA Accounts for a small company made up to 30 June 2016
14 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
14 Feb 2017 CH04 Secretary's details changed for Anderson Strathern Llp on 14 February 2017
10 May 2016 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016
14 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 353,259
05 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 353,259
01 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 353,259
09 May 2013 SH06 Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 353,259
09 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2013 SH19 Statement of capital on 3 May 2013
  • GBP 353,259
03 May 2013 SH20 Statement by directors
03 May 2013 CAP-SS Solvency statement dated 03/05/13
03 May 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Mar 2013 AA Group of companies' accounts made up to 30 June 2012
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Margaret Hazel Erskine on 21 March 2012
08 Jan 2013 CH01 Director's details changed for Mr Alistair Morgan Erskine on 21 March 2012
22 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
19 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
18 Nov 2011 AP01 Appointment of Margaret Hazel Erskine as a director