- Company Overview for TARLAIR FISHING COMPANY LIMITED (SC108545)
- Filing history for TARLAIR FISHING COMPANY LIMITED (SC108545)
- People for TARLAIR FISHING COMPANY LIMITED (SC108545)
- Charges for TARLAIR FISHING COMPANY LIMITED (SC108545)
- More for TARLAIR FISHING COMPANY LIMITED (SC108545)
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) |
---|---|---|---|
28 Nov 2024 | AA01 | Current accounting period extended from 30 September 2024 to 30 November 2024 | |
10 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
05 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
13 Oct 2021 | AP01 | Appointment of Mr Samuel James Mawhinney as a director on 22 September 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of William Alasdair Hunter as a director on 22 September 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
01 Apr 2019 | PSC04 | Change of details for Mr Alexander Watt Wood as a person with significant control on 1 April 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH to Units 1 & 2 Old School Cawdor Nairn IV12 5BL on 21 February 2019 | |
16 Jan 2019 | TM02 | Termination of appointment of George Hector Mackay as a secretary on 16 January 2019 | |
07 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
03 Apr 2018 | PSC05 | Change of details for Denholm Fishselling Ltd as a person with significant control on 29 August 2017 | |
03 Nov 2017 | PSC04 | Change of details for Mr Alexander Watt Wood as a person with significant control on 29 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr William Alasdair Hunter on 24 August 2017 | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates |