Advanced company searchLink opens in new window

HARBOURSIDE FISHERIES LIMITED

Company number SC374010

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)
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
  • GBP 1
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