Advanced company searchLink opens in new window

BLAVEN FISHING COMPANY LIMITED

Company number SC361217

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)
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
  • GBP 10,000
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
  • GBP 10,000
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