Advanced company searchLink opens in new window

MAY ISLE SEAFOOD LIMITED

Company number SC563308

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)
07 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with no updates
25 Sep 2024 AA Micro company accounts made up to 31 March 2024
12 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
08 Feb 2024 AP01 Appointment of Mrs Christine May Fleming as a director on 5 February 2024
08 Feb 2024 PSC01 Notification of Christine Fleming as a person with significant control on 5 February 2024
08 Feb 2024 PSC07 Cessation of James Gerrard as a person with significant control on 5 February 2024
08 Feb 2024 TM01 Termination of appointment of James Gerrard as a director on 5 February 2024
07 Sep 2023 AA Micro company accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
21 May 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
27 Apr 2021 AD01 Registered office address changed from 52a Church Street Tayside, Broughty Ferry DD5 1HB Scotland to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on 27 April 2021
24 Feb 2021 AA Micro company accounts made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
18 Jul 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
10 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Apr 2018 AP01 Appointment of Mr James Gerrard as a director on 1 February 2018
26 Apr 2018 PSC01 Notification of James Gerrard as a person with significant control on 1 February 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
25 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
25 Apr 2018 TM01 Termination of appointment of Charles Donnelly as a director on 1 February 2018
25 Apr 2018 PSC07 Cessation of Charles Donnelly as a person with significant control on 1 February 2018