- Company Overview for KINCURDIE FISHING COMPANY LIMITED (SC126050)
- Filing history for KINCURDIE FISHING COMPANY LIMITED (SC126050)
- People for KINCURDIE FISHING COMPANY LIMITED (SC126050)
- Charges for KINCURDIE FISHING COMPANY LIMITED (SC126050)
- More for KINCURDIE FISHING COMPANY LIMITED (SC126050)
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) |
---|---|---|---|
09 Jul 2020 | CH01 | Director's details changed for Mr Ian Alexander Patience on 9 July 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mr William Alasdair Hunter on 6 July 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mr Ian Alexander Patience on 6 July 2020 | |
09 Jul 2020 | PSC04 | Change of details for Mr Ian Alexander Patience as a person with significant control on 6 July 2020 | |
02 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 7 October 2019
|
|
13 Nov 2019 | SH03 | Purchase of own shares. | |
07 Nov 2019 | TM01 | Termination of appointment of Jennifer Anne Patience as a director on 7 October 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Alexander John Patience as a director on 7 October 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
16 Jan 2019 | AD01 | Registered office address changed from , 22 Commercial Road, Buckie, Banffshire, AB56 1UQ to Denholm Fishselling Ltd Unit 1-2 Old School Cawdor Nairn IV12 5BL on 16 January 2019 | |
16 Jan 2019 | TM02 | Termination of appointment of George Hector Mackay as a secretary on 16 January 2019 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Aug 2017 | CH01 | Director's details changed for Mr William Alasdair Hunter on 24 August 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
15 Dec 2015 | 466(Scot) | Alterations to floating charge SC1260500008 | |
10 Dec 2015 | 466(Scot) | Alterations to floating charge 5 | |
28 Oct 2015 | MR01 | Registration of charge SC1260500009, created on 22 October 2015 | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Sep 2015 | CH01 | Director's details changed for Ian Alexander Patience on 4 September 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|