Advanced company searchLink opens in new window

FRESH CATCH LIMITED

Company number SC125633

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)
16 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2020 WU16(Scot) Court order for early dissolution in a winding-up by the court
03 Nov 2017 AD01 Registered office address changed from Alyeska Inverugie Peterhead Aberdeenshire to 12 Carden Place Aberdeen AB10 1UR on 3 November 2017
03 Nov 2017 CO4.2(Scot) Court order notice of winding up
03 Nov 2017 4.2(Scot) Notice of winding up order
25 Sep 2017 TM01 Termination of appointment of Colin Anderson as a director on 26 July 2017
02 Aug 2017 CS01 Confirmation statement made on 8 June 2017 with no updates
02 Aug 2017 TM02 Termination of appointment of Anne Mair Anderson as a secretary on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of Anne Mair Anderson as a director on 1 August 2017
03 Apr 2017 RP04AR01 Second filing of the annual return made up to 8 June 2016
15 Mar 2017 AR01 Annual return
Statement of capital on 2017-03-15
  • GBP 10,000,000,000

Statement of capital on 2017-04-03
  • GBP 100,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/04/2017
29 Oct 2015 TM01 Termination of appointment of David Alexander Fleming as a director on 28 September 2015
07 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
29 Oct 2014 TM01 Termination of appointment of Neil Anthony Armour as a director on 29 October 2014
18 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,000
03 Apr 2014 AA Full accounts made up to 30 June 2013
05 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of assets approved 31/12/2013
05 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Asset purchase agreement approved 03/01/2014
09 Jan 2014 MR04 Satisfaction of charge 9 in full
09 Jan 2014 MR04 Satisfaction of charge 10 in full
09 Jan 2014 MR04 Satisfaction of charge 1 in full
19 Aug 2013 AP01 Appointment of Mr Colin Anderson as a director
19 Aug 2013 AP01 Appointment of Mr David Alexander Fleming as a director
03 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
28 Mar 2013 AA Full accounts made up to 30 June 2012