Advanced company searchLink opens in new window

GRACEFUL FISHING COMPANY LIMITED

Company number SC526404

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)
29 Jan 2025 PSC04 Change of details for Mr Angus Malcolm Mackenzie Macleod as a person with significant control on 27 January 2025
29 Jan 2025 SH01 Statement of capital following an allotment of shares on 27 January 2025
  • GBP 100
13 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
26 Oct 2023 AA Micro company accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 28 February 2021
21 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
04 Aug 2020 AA Micro company accounts made up to 29 February 2020
15 Apr 2020 AD01 Registered office address changed from 1a Cluny Square Buckie AB56 1AH United Kingdom to 26-30 Marine Place Buckie AB56 1UT on 15 April 2020
03 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 28 February 2019
28 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
03 Nov 2017 AP01 Appointment of Mrs Doris Macleod as a director on 10 February 2017
03 Nov 2017 PSC04 Change of details for Mr Angus Malcolm Mackenzie Macleod as a person with significant control on 10 February 2017
03 Nov 2017 PSC01 Notification of Doris Macleod as a person with significant control on 10 February 2017
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 2
03 Nov 2017 AA Micro company accounts made up to 28 February 2017
03 Apr 2017 CS01 Confirmation statement made on 8 February 2017 with updates
09 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-09
  • GBP 1