- Company Overview for THE SÙLAIRE FISH COMPANY LIMITED (SC554544)
- Filing history for THE SÙLAIRE FISH COMPANY LIMITED (SC554544)
- People for THE SÙLAIRE FISH COMPANY LIMITED (SC554544)
- More for THE SÙLAIRE FISH COMPANY LIMITED (SC554544)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
19 Jul 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
09 Nov 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
25 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
07 Dec 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
23 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
06 Apr 2020 | AP03 | Appointment of Mr Derek George Mcnicoll Ellery as a secretary on 30 March 2020 | |
06 Apr 2020 | TM02 | Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 27 March 2020 | |
06 Apr 2020 | AD01 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to 25 Mossend Lane Queenslie Park Glasgow G33 4DD on 6 April 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
12 Nov 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 31 January 2018 | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
23 Jan 2019 | PSC07 | Cessation of Marion Annette Mackenzie as a person with significant control on 10 September 2018 | |
23 Jan 2019 | PSC01 | Notification of Angus Mackenzie as a person with significant control on 13 January 2017 | |
23 Jan 2019 | PSC01 | Notification of Marion Annette Mackenzie as a person with significant control on 10 September 2018 | |
22 Jan 2019 | PSC07 | Cessation of Angus Mackenzie as a person with significant control on 6 August 2018 | |
18 Jan 2019 | AP01 | Appointment of Mrs Marion Annette Mackenzie as a director on 16 January 2019 | |
18 Jan 2019 | AP01 | Appointment of Mary Catherine Bisset as a director on 16 January 2019 | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off |