Advanced company searchLink opens in new window

AJW ATLANTIC PELAGIC LIMITED

Company number SC352647

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)
09 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2017 4.26(Scot) Return of final meeting of voluntary winding up
03 Mar 2016 AD01 Registered office address changed from 27 Colleonard Drive Banff Banffshire AB45 1DP to C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL on 3 March 2016
03 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
11 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
11 Jan 2016 CH01 Director's details changed for Mr Adam John Wiseman on 11 January 2016
11 Jan 2016 AD01 Registered office address changed from 3 Sandyhill Gardens Banff Banffshire AB45 1BE to 27 Colleonard Drive Banff Banffshire AB45 1DP on 11 January 2016
05 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
25 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
19 May 2010 AA Total exemption full accounts made up to 31 December 2009
03 Feb 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
18 Mar 2009 MEM/ARTS Memorandum and Articles of Association
11 Mar 2009 288a Director appointed mr adam john wiseman
11 Mar 2009 287 Registered office changed on 11/03/2009 from 24 great king street edinburgh EH3 6QN
11 Mar 2009 288b Appointment terminated director paul townsend
10 Mar 2009 CERTNM Company name changed centreglen LIMITED\certificate issued on 12/03/09
18 Dec 2008 NEWINC Incorporation