Advanced company searchLink opens in new window

CONQUEST FISHING COMPANY LIMITED

Company number SC356716

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)
01 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
01 May 2018 4.26(Scot) Return of final meeting of voluntary winding up
21 Jul 2016 AD01 Registered office address changed from C/O Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 21 July 2016
20 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-13
15 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 21,111
07 Dec 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
27 Jul 2015 MR04 Satisfaction of charge 1 in full
03 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 21,111
03 Apr 2015 AD01 Registered office address changed from 22 Commercial Road Buckie AB56 1UQ to C/O Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH on 3 April 2015
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 21,111
24 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
18 Apr 2013 AP03 Appointment of Mr George Hector Mackay as a secretary
18 Apr 2013 TM02 Termination of appointment of Robert Dougal as a secretary
18 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
06 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
13 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Jun 2011 AD03 Register(s) moved to registered inspection location
30 Jun 2011 AD02 Register inspection address has been changed
17 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
17 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Alexander Reid on 16 March 2010