- Company Overview for FISHER DAWN LIMITED (SC384242)
- Filing history for FISHER DAWN LIMITED (SC384242)
- People for FISHER DAWN LIMITED (SC384242)
- More for FISHER DAWN LIMITED (SC384242)
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) |
---|---|---|---|
02 Sep 2013 | CH01 | Director's details changed for Mr John Duncan Campbell on 28 September 2012 | |
21 Nov 2012 | AA | Total exemption full accounts made up to 31 August 2012 | |
28 Sep 2012 | AD01 | Registered office address changed from 53 Richmondhill Road Peterhead Aberdeenshire AB42 3GJ Scotland on 28 September 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
05 Sep 2012 | CH01 | Director's details changed for John Duncan Campbell on 1 September 2012 | |
23 Jan 2012 | AD01 | Registered office address changed from 12 St Kilda Avenue Peterhead Aberdeenshire AB42 2UA on 23 January 2012 | |
23 Nov 2011 | AA | Total exemption full accounts made up to 31 August 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
04 Aug 2011 | CH01 | Director's details changed for John Duncan Campbell on 20 July 2011 | |
04 Aug 2011 | AD01 | Registered office address changed from Ridgewood Blackhills Peterhead AB42 3LL United Kingdom on 4 August 2011 | |
15 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 10 September 2010
|
|
15 Sep 2010 | AP01 | Appointment of John Duncan Campbell as a director | |
26 Aug 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
26 Aug 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
25 Aug 2010 | NEWINC | Incorporation |