Advanced company searchLink opens in new window

OCEAN TRUST FISHING COMPANY LIMITED

Company number SC370439

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-08-12
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
  • GBP 200,000
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
  • GBP 200,000
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