Advanced company searchLink opens in new window

DUFFTOWN FISH & CHIP CO LTD.

Company number SC681489

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2024 PSC07 Cessation of We are Truerlein Ltd as a person with significant control on 27 June 2024
30 Jun 2024 PSC01 Notification of Mhairi-Ann Gallicker as a person with significant control on 27 June 2024
30 Jun 2024 PSC01 Notification of Jenna Petit-Keighley as a person with significant control on 27 June 2024
30 Jun 2024 AA Micro company accounts made up to 30 September 2023
18 Mar 2024 AD01 Registered office address changed from Wards House Wards Road Elgin IV30 1NL Scotland to Hillhead Ferrier Road Dufftown Keith Moray AB55 4ES on 18 March 2024
24 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2023 AA Micro company accounts made up to 30 September 2022
17 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2023 AA Micro company accounts made up to 30 September 2021
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2022 MA Memorandum and Articles of Association
12 Dec 2022 CH01 Director's details changed for Mrs Mhairi-Ann Gallicker on 12 December 2022
24 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
26 Oct 2022 PSC02 Notification of We are Truerlein Ltd as a person with significant control on 26 October 2022
26 Oct 2022 AP01 Appointment of Mrs Jenna Suzanne Petit-Keighley as a director on 26 October 2022
26 Oct 2022 TM01 Termination of appointment of Richard Gallicker as a director on 26 October 2022
26 Oct 2022 PSC07 Cessation of Richard Gallicker as a person with significant control on 26 October 2022
26 Oct 2022 PSC07 Cessation of Mhairi-Ann Gallicker as a person with significant control on 26 October 2022
27 Jul 2022 AD01 Registered office address changed from The Old Post Office 2 Albert Place Dufftown Keith Moray AB55 4AY Scotland to Wards House Wards Road Elgin IV30 1NL on 27 July 2022
10 Feb 2022 PSC04 Change of details for Mrs Mhairi-Ann Gallicker as a person with significant control on 8 February 2022