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)
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 660
13 Jan 2015 AD01 Registered office address changed from 22 Commercial Road Buckie AB56 1UQ to Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH on 13 January 2015
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 MR01 Registration of charge 3912850003
19 Feb 2014 MR01 Registration of charge 3912850004
13 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 660
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Apr 2013 AP03 Appointment of Mr George Hector Mackay as a secretary
18 Apr 2013 TM02 Termination of appointment of Robert Dougal as a secretary
14 Feb 2013 MG01s Particulars of a mortgage or charge / charge no: 2
29 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
04 Jan 2013 AP01 Appointment of Gilbert Downie as a director
15 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 1
02 Oct 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
27 Aug 2012 TM01 Termination of appointment of John Watt as a director
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 2 March 2012
  • GBP 660.00
29 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
17 Feb 2012 AP01 Appointment of William Graeme Maclennan as a director
17 Feb 2012 AP01 Appointment of Mr Terry Robert Jack as a director
17 Feb 2012 AP01 Appointment of Stephen James Patience as a director
17 Feb 2012 AD03 Register(s) moved to registered inspection location
17 Feb 2012 AP01 Appointment of Mr John Watt as a director
17 Feb 2012 AP01 Appointment of George Hector Mackay as a director
17 Feb 2012 AD02 Register inspection address has been changed