- Company Overview for J W SEAFOODS LIMITED (SC074964)
- Filing history for J W SEAFOODS LIMITED (SC074964)
- People for J W SEAFOODS LIMITED (SC074964)
- Charges for J W SEAFOODS LIMITED (SC074964)
- More for J W SEAFOODS LIMITED (SC074964)
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
|
|
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
|
|
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
|
|
09 May 2013 | SH06 |
Cancellation of shares. Statement of capital on 9 May 2013
|
|
09 May 2013 | RESOLUTIONS |
Resolutions
|
|
03 May 2013 | SH19 |
Statement of capital on 3 May 2013
|
|
03 May 2013 | SH20 | Statement by directors | |
03 May 2013 | CAP-SS | Solvency statement dated 03/05/13 | |
03 May 2013 | RESOLUTIONS |
Resolutions
|
|
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 |