Advanced company searchLink opens in new window

F AND J FISHING LIMITED

Company number SC372005

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 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
07 May 2019 4.26(Scot) Return of final meeting of voluntary winding up
15 Mar 2018 AD01 Registered office address changed from Amacuro 11 st. Combs Court Banff AB45 1GA to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 15 March 2018
15 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-05
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Jan 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Jan 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
25 Feb 2010 AD02 Register inspection address has been changed
25 Feb 2010 AP03 Appointment of Fiona Pirie as a secretary
25 Feb 2010 AP01 Appointment of Fiona Pirie as a director
25 Feb 2010 AP01 Appointment of James George Pirie as a director
04 Feb 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 100