Advanced company searchLink opens in new window

GREEN HAUL FISHING LTD

Company number SC259339

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)
04 Jun 2018 CH01 Director's details changed for Barry Reid on 4 June 2018
04 Jun 2018 AD01 Registered office address changed from 22B High Street Insch Aberdeenshire AB52 6JF United Kingdom to 4 Greenhall Way Insch Aberdeenshire AB52 6HH on 4 June 2018
17 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-16
10 Jan 2018 AD01 Registered office address changed from 22B High Stret Insch Aberdeenshire AB52 6JF United Kingdom to 22B High Street Insch Aberdeenshire AB52 6JF on 10 January 2018
04 Jan 2018 CH01 Director's details changed for Barry Reid on 3 January 2018
04 Jan 2018 AD01 Registered office address changed from 6 Loch Street Whitehills AB45 2LT United Kingdom to 22B High Stret Insch Aberdeenshire AB52 6JF on 4 January 2018
03 Jan 2018 SH10 Particulars of variation of rights attached to shares
20 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 authorise directors conflicts of interest 29/09/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2017 CC04 Statement of company's objects
19 Dec 2017 SH08 Change of share class name or designation
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 110
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
06 Oct 2017 PSC01 Notification of Barry Reid as a person with significant control on 8 June 2017
06 Oct 2017 PSC07 Cessation of Rachael Reid as a person with significant control on 8 June 2017
06 Oct 2017 PSC07 Cessation of Barry Reid as a person with significant control on 8 June 2017
29 Sep 2017 AP01 Appointment of Arleen Duncan Pirie as a director on 29 September 2017
24 Aug 2017 TM02 Termination of appointment of Rachael Reid as a secretary on 9 June 2017
24 Aug 2017 TM01 Termination of appointment of Rachael Reid as a director on 9 June 2017
26 Jul 2017 AD01 Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to 6 Loch Street Whitehills AB45 2LT on 26 July 2017
26 Jul 2017 CH01 Director's details changed for Barry Reid on 26 July 2017
13 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
26 Oct 2015 AD01 Registered office address changed from 11 Colleonard Drive Banff Aberdeenshire AB45 1DP to Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB on 26 October 2015