Advanced company searchLink opens in new window

UPPER CRATHES FISHINGS LIMITED

Company number SC099710

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)
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
  • LRESSP ‐ Special resolution to wind up on 2012-07-16
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
  • GBP 409,350
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2012
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