Advanced company searchLink opens in new window

CLOSEBURN CASTLE FISHINGS LIMITED

Company number SC603952

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)
10 Apr 2024 AA Micro company accounts made up to 31 December 2023
25 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
30 Apr 2023 AA Micro company accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
20 Mar 2022 AA Micro company accounts made up to 31 December 2021
10 May 2021 AP01 Appointment of Mrs Michelle Kathleen Hirst as a director on 8 May 2021
31 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with updates
30 Mar 2021 PSC08 Notification of a person with significant control statement
30 Mar 2021 PSC07 Cessation of Michael John Hirst as a person with significant control on 29 March 2021
29 Mar 2021 AP01 Appointment of Mr Roger David Hilton Simpson as a director on 29 March 2021
25 Mar 2021 MA Memorandum and Articles of Association
25 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Rle stand down as significant person of control/new director apt 23/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2021 AP01 Appointment of Mr Nicholas Stanley Wright as a director on 23 March 2021
24 Mar 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
24 Mar 2021 AD01 Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom to Ulzieside Ulzieside Sanquhar Dumfriesshire DG4 6LA on 24 March 2021
24 Mar 2021 PSC01 Notification of Michael John Hirst as a person with significant control on 23 March 2021
24 Mar 2021 PSC07 Cessation of Gillespie Macandrew (Nominees) Limited as a person with significant control on 23 March 2021
17 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
24 Aug 2019 AA Micro company accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
31 Jul 2018 CH01 Director's details changed for Mr Mike John Hirst on 31 July 2018
30 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-30
  • GBP 108