Advanced company searchLink opens in new window

NEREUS FISHING COMPANY LIMITED

Company number SC391285

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)
25 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
10 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
21 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
05 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
24 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
12 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
23 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
23 Apr 2019 AP01 Appointment of Mr Steven Noble Taylor as a director on 1 February 2019
23 Apr 2019 TM01 Termination of appointment of George Hector Mackay as a director on 1 February 2019
16 Jan 2019 AD01 Registered office address changed from Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH to Denholm Fishselling Ltd Unit 1-2 Old School Cawdor Nairn IV12 5BL on 16 January 2019
16 Jan 2019 TM02 Termination of appointment of George Hector Mackay as a secretary on 16 January 2018
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
14 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
22 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
02 Aug 2017 TM01 Termination of appointment of Stephen James Patience as a director on 31 March 2017
12 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 660
13 Jan 2016 TM01 Termination of appointment of William Graeme Maclennan as a director on 1 December 2015