Advanced company searchLink opens in new window

GEORGE JACK FISHING LTD

Company number SC614160

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)
09 Dec 2024 CS01 Confirmation statement made on 19 November 2024 with no updates
17 Oct 2024 AA Micro company accounts made up to 30 November 2023
13 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
15 Dec 2022 AD01 Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to 2 Berefold Close Ellon AB41 8EZ on 15 December 2022
07 Dec 2022 CH01 Director's details changed for Mr George Jack on 7 December 2022
07 Dec 2022 CH01 Director's details changed for Mrs Jayne Jack on 7 December 2022
07 Dec 2022 PSC04 Change of details for Mrs Jayne Jack as a person with significant control on 7 December 2022
07 Dec 2022 PSC04 Change of details for Mr George Jack as a person with significant control on 7 December 2022
28 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
03 Feb 2021 CS01 Confirmation statement made on 19 November 2020 with updates
07 Aug 2020 AD01 Registered office address changed from 1a Cluny Square Buckie AB56 1AH United Kingdom to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020
30 Jan 2020 AA Micro company accounts made up to 30 November 2019
23 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
11 Dec 2018 PSC01 Notification of Jayne Jack as a person with significant control on 20 November 2018
11 Dec 2018 PSC04 Change of details for Mr George Jack as a person with significant control on 20 November 2018
11 Dec 2018 AP01 Appointment of Mrs Jayne Jack as a director on 20 November 2018
20 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-20
  • GBP 100