Advanced company searchLink opens in new window

ALBA GAME FISHING LIMITED

Company number SC271039

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)
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Jan 2014 AD01 Registered office address changed from 342 South Gyle Mains Edinburgh EH12 9ET Scotland on 30 January 2014
23 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
22 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Apr 2011 AD01 Registered office address changed from Brae Cottage Oxton Lauder Berwickshire TD2 6PP Scotland on 20 April 2011
02 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
02 Aug 2010 CH03 Secretary's details changed for Ms Valerie Anne Stuart on 22 July 2010
02 Aug 2010 AD01 Registered office address changed from Longcraig Cottage Dalmeny Estate South Queensferry EH30 9TD on 2 August 2010
02 Aug 2010 CH01 Director's details changed for Stewart Collingswood on 22 July 2010
12 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
27 Jul 2009 363a Return made up to 22/07/09; full list of members
24 Jul 2009 363a Return made up to 22/07/08; full list of members
24 Jul 2009 AA Total exemption small company accounts made up to 31 July 2008
24 Jul 2009 363a Return made up to 22/07/07; full list of members
24 Jul 2009 353 Location of register of members
24 Jul 2009 287 Registered office changed on 24/07/2009 from 342 south gyle mains edinburgh EH12 9ET
24 Jul 2009 190 Location of debenture register
24 Jul 2009 288a Secretary appointed valerie anne stuart
24 Jul 2009 288b Appointment terminated secretary andrew burnet