STARLIGHT RAYS FISHING COMPANY LIMITED
Company number SC377605
- Company Overview for STARLIGHT RAYS FISHING COMPANY LIMITED (SC377605)
- Filing history for STARLIGHT RAYS FISHING COMPANY LIMITED (SC377605)
- People for STARLIGHT RAYS FISHING COMPANY LIMITED (SC377605)
- More for STARLIGHT RAYS FISHING COMPANY LIMITED (SC377605)
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) |
---|---|---|---|
30 Sep 2015 | AD01 | Registered office address changed from 51 Scotstown Road Peterhead AB42 1LU to 30 Wellington Drive Peterhead Aberdeenshire AB42 3PN on 30 September 2015 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
18 Jul 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
18 Jul 2013 | AA | Accounts for a dormant company made up to 24 March 2013 | |
18 Jul 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
18 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
18 Jul 2013 | AD02 | Register inspection address has been changed | |
12 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 27 April 2012 | |
16 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
10 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
05 Jan 2011 | TM02 | Termination of appointment of Scott Thores as a secretary | |
05 Jan 2011 | AP03 | Appointment of Michelle Thores as a secretary | |
04 Aug 2010 | AP03 | Appointment of Scott Thores as a secretary | |
04 Aug 2010 | AP01 | Appointment of James Strachan Thores as a director | |
30 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 27 April 2010
|
|
30 Apr 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
30 Apr 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary |