Advanced company searchLink opens in new window

SHETLAND SEAFISH LTD.

Company number SC200595

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)
08 Jun 2000 88(2)R Ad 16/12/99--------- £ si 249998@1=249998 £ ic 1000002/1250000
24 Feb 2000 288a New director appointed
22 Dec 1999 88(2)R Ad 17/12/99--------- £ si 1000000@1=1000000 £ ic 2/1000002
22 Dec 1999 123 Nc inc already adjusted 17/12/99
22 Dec 1999 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Dec 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
30 Nov 1999 287 Registered office changed on 30/11/99 from: 180 west regent street glasgow G2 4RW
17 Nov 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 Nov 1999 123 £ nc 100/250000 09/11/99
29 Oct 1999 288a New secretary appointed
29 Oct 1999 288a New director appointed
20 Oct 1999 CERTNM Company name changed millbry 335 LTD.\certificate issued on 21/10/99
18 Oct 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 Oct 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 Oct 1999 287 Registered office changed on 15/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
15 Oct 1999 288b Secretary resigned
15 Oct 1999 288b Director resigned
07 Oct 1999 NEWINC Incorporation