Advanced company searchLink opens in new window

SHEMARA FISHING COMPANY

Company number SC179371

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2023 DS01 Application to strike the company off the register
01 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
20 May 2022 AA Accounts for a small company made up to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
19 Aug 2021 AA Accounts for a small company made up to 31 December 2020
13 Nov 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
13 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
24 Jun 2020 AA Accounts for a small company made up to 31 January 2020
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
20 Mar 2019 AA Accounts for a small company made up to 31 January 2019
15 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
13 Jun 2018 AA Accounts for a small company made up to 31 January 2018
16 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
26 Apr 2017 AA Accounts for a small company made up to 31 January 2017
14 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
09 Jun 2016 AA Accounts for a small company made up to 31 January 2016
27 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
23 Oct 2015 AD01 Registered office address changed from 1/3 Dalrymple Street Fraserburgh Aberdeenshire to C/O Northbay Pelagic Limited Kirk Square Kirk Square Peterhead Aberdeenshire AB42 1RQ on 23 October 2015
05 May 2015 AA Accounts for a small company made up to 31 January 2015
13 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
13 Oct 2014 CH01 Director's details changed for Mr Johannus Jacobus Colam on 1 October 2014
13 Oct 2014 CH03 Secretary's details changed for Robert George Sanders on 1 October 2014
01 May 2014 AA Accounts for a small company made up to 31 January 2014