- Company Overview for ST ANDREWS SEAFOODS LIMITED (SC507846)
- Filing history for ST ANDREWS SEAFOODS LIMITED (SC507846)
- People for ST ANDREWS SEAFOODS LIMITED (SC507846)
- More for ST ANDREWS SEAFOODS LIMITED (SC507846)
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 Jul 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
20 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
12 Mar 2024 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs sarah whiston | |
30 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
17 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
19 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
23 May 2020 | CH01 | Director's details changed for Mrs Sarah Whiston on 23 May 2020 | |
23 May 2020 | AP01 | Appointment of Dr Andrew James Whiston as a director on 22 February 2020 | |
22 Apr 2020 | AD01 | Registered office address changed from 101 Rose Street Edinburgh EH2 3JG to 6 Station Road Station Road Dairsie Cupar KY15 4SP on 22 April 2020 | |
25 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
23 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
26 Jul 2017 | PSC01 | Notification of Sarah Anne Whiston as a person with significant control on 8 June 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with no updates | |
26 Apr 2017 | AD01 | Registered office address changed from , East Barn Carslogie Farm, Cupar, Fife, KY15 4NG, United Kingdom to 101 Rose Street Edinburgh EH2 3JG on 26 April 2017 | |
26 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
26 Apr 2017 | AD02 | Register inspection address has been changed to Fisherman Stones 8 Shoremill the Shore St. Andrews Fife KY16 9RG | |
25 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
08 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-08
|