Advanced company searchLink opens in new window

FINFISH LIMITED

Company number SC130308

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)
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
06 Nov 2023 AP03 Appointment of Mrs Patricia Anne Duzinkewycz as a secretary on 7 December 2022
24 May 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
10 Mar 2021 AD02 Register inspection address has been changed from C/O Mrs S J Thomson 21 Big Brigs Way Newtongrange Dalkeith Midlothian EH22 4DG Scotland to No. 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA
09 Apr 2020 CC04 Statement of company's objects
09 Apr 2020 MA Memorandum and Articles of Association
09 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2020 RP04TM01 Second filing for the termination of Joanne Jones as a director
06 Apr 2020 RP04TM01 Second filing for the termination of Sarah Thomson as a director
06 Apr 2020 RP04TM02 Second filing for the termination of Joanne Jones as a secretary
03 Apr 2020 PSC02 Notification of Mowi Scotland Limited as a person with significant control on 31 March 2020
02 Apr 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
02 Apr 2020 AP01 Appointment of Mr Piotr Kapinos as a director on 31 March 2020
02 Apr 2020 PSC07 Cessation of Susan Hillcoat as a person with significant control on 31 March 2020
02 Apr 2020 PSC07 Cessation of James Bruce Hillcoat as a person with significant control on 31 March 2020
02 Apr 2020 AD01 Registered office address changed from Inverpolly Ullapool Ross-Shire IV26 2YB to 1st Floor Admiralty Park, Admiralty Road, Rosyth Fife KY11 2YW on 2 April 2020
02 Apr 2020 AP01 Appointment of Mr John Richmond as a director on 31 March 2020
02 Apr 2020 TM01 Termination of appointment of Sarah Jane Thomson as a director on 27 March 2020
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 06/04/2020
02 Apr 2020 TM01 Termination of appointment of Joanne Louise Jones as a director on 27 March 2020