NORTHERN FISHING & ENGINEERING LIMITED
Company number SC476204
- Company Overview for NORTHERN FISHING & ENGINEERING LIMITED (SC476204)
- Filing history for NORTHERN FISHING & ENGINEERING LIMITED (SC476204)
- People for NORTHERN FISHING & ENGINEERING LIMITED (SC476204)
- Insolvency for NORTHERN FISHING & ENGINEERING LIMITED (SC476204)
- More for NORTHERN FISHING & ENGINEERING LIMITED (SC476204)
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) |
---|---|---|---|
27 Nov 2023 | AD01 | Registered office address changed from 1 Lochrin Square Edinburgh Ehs 9Qa to 14-18 Hill Street Edinburgh EH2 3JZ on 27 November 2023 | |
14 Sep 2021 | AD01 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh Ehs 9Qa on 14 September 2021 | |
20 Jan 2020 | AD01 | Registered office address changed from 9 Moray Street Lossiemouth Morayshire IV31 6HX to 11a Dublin Street Edinburgh EH1 3PG on 20 January 2020 | |
20 Jan 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
19 May 2019 | AA | Micro company accounts made up to 30 April 2017 | |
11 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
24 Jul 2017 | PSC01 | Notification of Liam John Erker More as a person with significant control on 6 April 2016 | |
13 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2017 | AA | Micro company accounts made up to 30 April 2016 | |
16 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Jun 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-07
|
|
28 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-28
|