NORTH EAST FISHERMEN'S TRAINING ASSOCIATION LIMITED
Company number SC278853
- Company Overview for NORTH EAST FISHERMEN'S TRAINING ASSOCIATION LIMITED (SC278853)
- Filing history for NORTH EAST FISHERMEN'S TRAINING ASSOCIATION LIMITED (SC278853)
- People for NORTH EAST FISHERMEN'S TRAINING ASSOCIATION LIMITED (SC278853)
- More for NORTH EAST FISHERMEN'S TRAINING ASSOCIATION LIMITED (SC278853)
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) |
---|---|---|---|
03 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of John Sutherland Scott as a director on 31 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Robert Ross Dougal as a director on 28 April 2016 | |
27 Jan 2016 | AR01 | Annual return made up to 22 January 2016 no member list | |
12 Aug 2015 | AP01 | Appointment of Graham Joseph Taylor as a director on 29 January 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 | Annual return made up to 25 January 2015 no member list | |
13 Feb 2015 | CH01 | Director's details changed for James Reid on 1 January 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of David Lovie as a director on 21 July 2011 | |
29 Oct 2014 | TM01 | Termination of appointment of James Hamilton Brown as a director on 31 July 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | TM02 | Termination of appointment of James Watt as a secretary | |
28 Jan 2014 | AR01 | Annual return made up to 25 January 2014 no member list | |
21 Jan 2014 | CH01 | Director's details changed for George Robertson West on 13 October 2013 | |
21 Jan 2014 | AD01 | Registered office address changed from Suite No 4 2 Port Henry Pier Peterhead Aberdeenshire AB42 1ZY on 21 January 2014 | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AP01 | Appointment of James Reid as a director | |
07 Feb 2013 | AR01 | Annual return made up to 25 January 2013 no member list | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 25 January 2012 no member list | |
09 Jan 2012 | AP01 | Appointment of Mr Robert Ross Dougal as a director |