- Company Overview for GREEN HAUL FISHING LTD (SC259339)
- Filing history for GREEN HAUL FISHING LTD (SC259339)
- People for GREEN HAUL FISHING LTD (SC259339)
- More for GREEN HAUL FISHING LTD (SC259339)
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
|
|
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
|
|
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
|
|
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
|
|
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 |