- Company Overview for SEAFOOD ECOSSE LIMITED (SC119437)
- Filing history for SEAFOOD ECOSSE LIMITED (SC119437)
- People for SEAFOOD ECOSSE LIMITED (SC119437)
- Charges for SEAFOOD ECOSSE LIMITED (SC119437)
- More for SEAFOOD ECOSSE LIMITED (SC119437)
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 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
05 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 February 2018 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
28 Aug 2017 | PSC02 | Notification of Sco - Bere Seafood (Holdings) Limited as a person with significant control on 6 April 2016 | |
28 Mar 2017 | CH01 | Director's details changed for Mr David William Leiper on 1 October 2016 | |
28 Mar 2017 | CH01 | Director's details changed for Foster Gault on 1 October 2016 | |
28 Mar 2017 | AP01 | Appointment of M/S Anne Gault as a director on 1 October 2016 | |
28 Mar 2017 | AP01 | Appointment of M/S Shona Swan West as a director on 1 October 2016 | |
28 Mar 2017 | AP01 | Appointment of M/S Audrey Stephen as a director on 1 October 2016 | |
28 Mar 2017 | AP01 | Appointment of M/S Fiona Margaret Gault as a director on 1 October 2016 | |
28 Mar 2017 | AP01 | Appointment of M/S Audrey Gertrude Jane Leiper as a director on 1 October 2016 | |
28 Mar 2017 | CH01 | Director's details changed for David West on 1 October 2016 | |
28 Mar 2017 | CH01 | Director's details changed for James Mccracken Stephen on 1 October 2016 | |
28 Mar 2017 | CH01 | Director's details changed for William Leiper on 1 October 2016 | |
28 Mar 2017 | CH01 | Director's details changed for Mr David William Leiper on 1 October 2016 | |
28 Mar 2017 | CH01 | Director's details changed for Mr Christopher John Gault on 1 October 2016 | |
29 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
03 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2014 | AA | Full accounts made up to 31 December 2013 |