- Company Overview for HARBOURSIDE FISHERIES LIMITED (SC374010)
- Filing history for HARBOURSIDE FISHERIES LIMITED (SC374010)
- People for HARBOURSIDE FISHERIES LIMITED (SC374010)
- More for HARBOURSIDE FISHERIES LIMITED (SC374010)
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) |
---|---|---|---|
31 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2012 | TM02 | Termination of appointment of Tracy Hughes as a secretary on 31 January 2012 | |
26 Jun 2012 | TM01 | Termination of appointment of Andrew Darroch as a director on 31 January 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from Transport House 3 Argyll Avenue Blythswood Industrial Estate Renfrew Renfrewshire PA4 9EB on 26 June 2012 | |
16 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Jan 2012 | AD01 | Registered office address changed from 1 Redhurst Crescent Paisley Renfrewshire PA2 8PX on 16 January 2012 | |
20 Jun 2011 | AR01 |
Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-06-20
|
|
03 Jun 2011 | AD01 | Registered office address changed from 68/70 Espedair Street Paisley Renfrewshire PA2 6RW on 3 June 2011 | |
01 Sep 2010 | AD01 | Registered office address changed from 31 Scotts Road Paisley PA2 7AN Scotland on 1 September 2010 | |
02 Mar 2010 | NEWINC | Incorporation |