- Company Overview for O.B. FISHING COMPANY LTD. (SC203194)
- Filing history for O.B. FISHING COMPANY LTD. (SC203194)
- People for O.B. FISHING COMPANY LTD. (SC203194)
- Charges for O.B. FISHING COMPANY LTD. (SC203194)
- More for O.B. FISHING COMPANY LTD. (SC203194)
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 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 May 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
10 May 2011 | AD02 | Register inspection address has been changed from C/O Peterhead Fishermen Limited Suites 12-16 Alexandra House Port Henry Pier Peterhead Aberdeenshire AB42 1ZY | |
25 Mar 2011 | AD01 | Registered office address changed from C/O Peterhead Fishermen Limited Suites 13-16 Alexandra House Port Henry Pier, Peterhead Aberdeenshire AB42 1ZY on 25 March 2011 | |
25 Mar 2011 | AP03 | Appointment of Joyce Beagrie as a secretary | |
25 Mar 2011 | TM02 | Termination of appointment of William Paterson as a secretary | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
24 Mar 2010 | AD02 | Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom | |
24 Mar 2010 | CH01 | Director's details changed for Wayne Beagrie on 2 October 2009 | |
24 Mar 2010 | CH01 | Director's details changed for Ronald Beagrie on 2 October 2009 | |
24 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
23 Oct 2009 | AD02 | Register inspection address has been changed | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Aug 2009 | 288b | Appointment terminated secretary graeme murray | |
06 Aug 2009 | 288a | Secretary appointed william gauld paterson | |
24 Feb 2009 | 363a | Return made up to 21/02/09; full list of members |