- Company Overview for UPPER CRATHES FISHINGS LIMITED (SC099710)
- Filing history for UPPER CRATHES FISHINGS LIMITED (SC099710)
- People for UPPER CRATHES FISHINGS LIMITED (SC099710)
- Charges for UPPER CRATHES FISHINGS LIMITED (SC099710)
- Insolvency for UPPER CRATHES FISHINGS LIMITED (SC099710)
- More for UPPER CRATHES FISHINGS LIMITED (SC099710)
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) |
---|---|---|---|
29 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2013 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
18 Jul 2012 | AD01 | Registered office address changed from Caledonian Exchange Canning Street Edinburgh EH3 8HE on 18 July 2012 | |
18 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 May 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 1 | |
23 May 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2012 | |
15 Mar 2012 | AR01 |
Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-03-15
|
|
19 Dec 2011 | AP03 | Appointment of Mr Christopher John Stephenson as a secretary on 19 December 2011 | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Mr John Stephenson on 12 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Jeffrey Derek Viner on 12 February 2010 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Feb 2009 | 363a | Return made up to 12/02/09; full list of members | |
16 Feb 2009 | 288c | Director's Change of Particulars / john stephenson / 15/06/2008 / Title was: , now: mr; HouseName/Number was: , now: the granary; Street was: sellars farm, now: hubberts bridge; Area was: amber hill, now: ; Region was: lincs, now: lincolnshire; Post Code was: PE20 3RS, now: PE20 3QX | |
05 Aug 2008 | AA | Accounts for a small company made up to 31 October 2007 | |
05 Jun 2008 | 288b | Appointment Terminated Director and Secretary christopher stephenson | |
10 Mar 2008 | 363a | Return made up to 12/02/08; full list of members | |
16 Jan 2008 | 288b | Secretary resigned;director resigned | |
16 Jan 2008 | 288a | New secretary appointed;new director appointed | |
08 Aug 2007 | AA | Full accounts made up to 31 October 2006 | |
30 May 2007 | 363s | Return made up to 12/02/07; full list of members |