Advanced company searchLink opens in new window

OTH FISH & CHIPS LIMITED

Company number SC497492

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)
15 Nov 2024 AA Micro company accounts made up to 29 February 2024
09 Oct 2024 AA01 Previous accounting period shortened from 28 February 2025 to 31 August 2024
27 Sep 2024 AD01 Registered office address changed from 22D High Street Airdrie ML6 0DT Scotland to 9 Royal Crescent Glasgow G3 7SP on 27 September 2024
09 Aug 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
25 Jul 2023 PSC04 Change of details for Mrs Lee-Ting Chung as a person with significant control on 25 July 2023
25 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
29 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
14 May 2022 AA Total exemption full accounts made up to 28 February 2022
07 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
01 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
21 Jul 2020 AA Total exemption full accounts made up to 28 February 2020
02 May 2020 PSC01 Notification of Lee-Ting Chung as a person with significant control on 2 May 2020
02 May 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
02 May 2020 PSC07 Cessation of Goon Yip Lee as a person with significant control on 2 May 2020
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Nov 2019 AD01 Registered office address changed from 249 Govan Road Glasgow G51 1HJ Scotland to 22D High Street Airdrie ML6 0DT on 22 November 2019
20 Sep 2019 AD01 Registered office address changed from The Trophy Centre 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
20 Mar 2019 AP01 Appointment of Mrs Lee-Ting Chung as a director on 14 March 2019
20 Mar 2019 TM01 Termination of appointment of Chun Bong Chung as a director on 14 March 2019
05 Mar 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
05 Feb 2019 TM01 Termination of appointment of Goon Yip Lee as a director on 23 January 2019
05 Feb 2019 AP01 Appointment of Chun Bong Chung as a director on 23 January 2019