Advanced company searchLink opens in new window

FISH 4 PROPERTY LIMITED

Company number SC507463

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2022 DS01 Application to strike the company off the register
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
28 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
27 Aug 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
27 Aug 2020 TM01 Termination of appointment of James Ian Fisher as a director on 1 December 2019
20 May 2020 AA Micro company accounts made up to 30 June 2019
11 Oct 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 30 June 2018
11 Oct 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Oct 2019 RT01 Administrative restoration application
13 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2018 PSC01 Notification of James Iain Fisher as a person with significant control on 9 September 2016
05 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with updates
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
10 Sep 2015 AD01 Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Craig, Mcintyre & Peacock 33 Lewis Street Stranraer DG9 7LB on 10 September 2015
10 Sep 2015 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 3 June 2015
10 Sep 2015 AP01 Appointment of Mrs Dorothy May Fisher as a director on 3 June 2015