- Company Overview for GEORGE STREET FISH AND CHIP SHOP LTD. (SC374452)
- Filing history for GEORGE STREET FISH AND CHIP SHOP LTD. (SC374452)
- People for GEORGE STREET FISH AND CHIP SHOP LTD. (SC374452)
- Charges for GEORGE STREET FISH AND CHIP SHOP LTD. (SC374452)
- More for GEORGE STREET FISH AND CHIP SHOP LTD. (SC374452)
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) |
---|---|---|---|
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
25 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
09 Mar 2017 | CH01 | Director's details changed for Mr. John Unkles Stewart on 6 March 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
01 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Feb 2014 | MR01 | Registration of charge 3744520002 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 May 2013 | AP01 | Appointment of Mr. John Unkles Stewart as a director | |
10 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
24 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
28 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
23 Jul 2010 | AP01 | Appointment of Lorraine Mcpherson Stewart as a director | |
15 Mar 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
15 Mar 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
09 Mar 2010 | NEWINC | Incorporation |