Advanced company searchLink opens in new window

FRUITFUL BOUGH FISHING COMPANY LIMITED

Company number SC370440

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)
06 Jan 2025 CS01 Confirmation statement made on 21 December 2024 with updates
11 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with updates
25 Oct 2021 AP01 Appointment of Mr Samuel James Mawhinney as a director on 22 September 2021
25 Oct 2021 TM01 Termination of appointment of William Alasdair Hunter as a director on 22 September 2021
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Sep 2019 MR01 Registration of charge SC3704400003, created on 30 August 2019
16 Jan 2019 TM02 Termination of appointment of George Hector Mackay as a secretary on 16 January 2019
16 Jan 2019 AD01 Registered office address changed from Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH to Denholm Fishselling Ltd Unit 1-2 Old School Cawdor Nairn IV12 5BL on 16 January 2019
04 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
21 Dec 2018 PSC04 Change of details for Mr Robert William West as a person with significant control on 22 December 2017
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Aug 2017 CH01 Director's details changed for Mr William Alasdair Hunter on 24 August 2017
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015