Advanced company searchLink opens in new window

THE SÙLAIRE FISH COMPANY LIMITED

Company number SC554544

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)
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