FRUITFUL BOUGH FISHING COMPANY LIMITED
Company number SC370440
- Company Overview for FRUITFUL BOUGH FISHING COMPANY LIMITED (SC370440)
- Filing history for FRUITFUL BOUGH FISHING COMPANY LIMITED (SC370440)
- People for FRUITFUL BOUGH FISHING COMPANY LIMITED (SC370440)
- Charges for FRUITFUL BOUGH FISHING COMPANY LIMITED (SC370440)
- More for FRUITFUL BOUGH FISHING COMPANY LIMITED (SC370440)
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 |