- Company Overview for AVRELLA FISHING COMPANY LTD (SC495088)
- Filing history for AVRELLA FISHING COMPANY LTD (SC495088)
- People for AVRELLA FISHING COMPANY LTD (SC495088)
- Charges for AVRELLA FISHING COMPANY LTD (SC495088)
- More for AVRELLA FISHING COMPANY LTD (SC495088)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
07 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jan 2022 | AP01 | Appointment of Mr Ryan Dalziel as a director on 26 January 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
15 Jan 2021 | CH02 | Director's details changed for L.H.D. Limited on 23 November 2020 | |
15 Jan 2021 | CH01 | Director's details changed for Mr Trevor Alan Cumming on 23 November 2020 | |
15 Jan 2021 | CH01 | Director's details changed for Mr Trevor Alan Cumming on 23 November 2020 | |
15 Jan 2021 | CH01 | Director's details changed for Mr Owen Trevor Cumming on 23 November 2020 | |
15 Jan 2021 | CH01 | Director's details changed for Mr Duncan Laurence Cumming on 23 November 2020 | |
15 Jan 2021 | CH03 | Secretary's details changed for Mrs Hazel Jane Henderson on 23 November 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
08 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 January 2021 | |
04 Dec 2020 | AD01 | Registered office address changed from 5 Alexandra Buildings Lerwick Shetland ZE1 0LL United Kingdom to Mair's Quay Holmsgarth Lerwick Shetland ZE1 0PW on 4 December 2020 | |
22 Sep 2020 | MR01 | Registration of charge SC4950880006, created on 11 September 2020 | |
22 Sep 2020 | MR01 | Registration of charge SC4950880007, created on 11 September 2020 | |
11 Sep 2020 | MR01 | Registration of charge SC4950880005, created on 3 September 2020 | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jul 2020 | MR04 | Satisfaction of charge SC4950880002 in full | |
09 Jul 2020 | MR04 | Satisfaction of charge SC4950880004 in full |