- Company Overview for OCEAN TRUST FISHING COMPANY LIMITED (SC370439)
- Filing history for OCEAN TRUST FISHING COMPANY LIMITED (SC370439)
- People for OCEAN TRUST FISHING COMPANY LIMITED (SC370439)
- Charges for OCEAN TRUST FISHING COMPANY LIMITED (SC370439)
- Insolvency for OCEAN TRUST FISHING COMPANY LIMITED (SC370439)
- More for OCEAN TRUST FISHING COMPANY LIMITED (SC370439)
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) |
---|---|---|---|
13 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
05 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Anthony Martin Kenning on 10 February 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
17 Jan 2013 | TM01 | Termination of appointment of Alan Mcgillivray as a director | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Mar 2012 | TM02 | Termination of appointment of Robert Dougal as a secretary | |
26 Mar 2012 | AD01 | Registered office address changed from , Denholm Fishselling Limited Maxwell Place Industrial Estate, Fraserburgh, Aberdeenshire, AB43 9SX on 26 March 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
02 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
13 Feb 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
17 Jan 2010 | AP01 | Appointment of Alan Mcgillivray as a director | |
17 Jan 2010 | AP01 | Appointment of William Alasdair Hunter as a director | |
17 Jan 2010 | TM01 | Termination of appointment of Graham Jones as a director | |
17 Jan 2010 | AP01 | Appointment of John Watt as a director |