Advanced company searchLink opens in new window

G & J JACK SEAFOODS LIMITED

Company number SC111952

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)
27 Jan 2016 466(Scot) Alterations to floating charge SC1119520008
09 Jan 2016 MR04 Satisfaction of charge SC1119520002 in full
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
08 Jan 2016 TM01 Termination of appointment of Michael Mair as a director on 10 August 2015
05 Dec 2015 MR04 Satisfaction of charge SC1119520003 in full
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 MR01 Registration of charge SC1119520009, created on 4 September 2015
07 Sep 2015 MR01 Registration of charge SC1119520008, created on 2 September 2015
04 Sep 2015 MR04 Satisfaction of charge 1 in full
07 Jul 2015 MR01 Registration of charge SC1119520007, created on 19 June 2015
15 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100,000
03 Nov 2014 CERTNM Company name changed g & j jack (fr) LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-30
31 Oct 2014 MR01 Registration of charge SC1119520006, created on 22 October 2014
10 Jul 2014 TM01 Termination of appointment of James Jack as a director
10 Jul 2014 TM01 Termination of appointment of George Jack as a director
09 Jun 2014 CERTNM Company name changed jack fraserburgh seafoods LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
  • NM01 ‐ Change of name by resolution
04 Jun 2014 AP01 Appointment of Steven Douglas Mclean as a director
02 Jun 2014 AP01 Appointment of Mr James Ritchie Buchan Jack as a director
02 Jun 2014 AP01 Appointment of Mr George Buchan Jack as a director
02 Jun 2014 AP01 Appointment of Mr George Buchan Jack Jnr as a director
01 Apr 2014 MR01 Registration of charge 1119520005
24 Mar 2014 AA01 Current accounting period extended from 30 September 2013 to 31 March 2014
06 Mar 2014 TM01 Termination of appointment of Ian Jack Jnr as a director
06 Mar 2014 TM01 Termination of appointment of David Jack as a director