- Company Overview for BLAVEN FISHING COMPANY LIMITED (SC361217)
- Filing history for BLAVEN FISHING COMPANY LIMITED (SC361217)
- People for BLAVEN FISHING COMPANY LIMITED (SC361217)
- Charges for BLAVEN FISHING COMPANY LIMITED (SC361217)
- More for BLAVEN FISHING COMPANY LIMITED (SC361217)
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) |
---|---|---|---|
07 Jan 2015 | TM02 | Termination of appointment of George Hector Mackay as a secretary on 31 October 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of William Alasdair Hunter as a director on 31 October 2014 | |
07 Nov 2014 | MR01 | Registration of charge SC3612170003, created on 6 November 2014 | |
07 Nov 2014 | MR01 | Registration of charge SC3612170004, created on 6 November 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
01 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
18 Apr 2013 | TM02 | Termination of appointment of Robert Dougal as a secretary | |
18 Apr 2013 | AP03 | Appointment of Mr George Hector Mackay as a secretary | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
23 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 | |
15 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Michael Morrison on 14 June 2010 | |
02 Feb 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
28 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 25 January 2010
|
|
09 Jul 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
02 Jul 2009 | 288b | Appointment terminated director graham jones | |
02 Jul 2009 | 288a | Director appointed william alasdair hunter |