Advanced company searchLink opens in new window

KAMES FISH FARMING LIMITED

Company number SC051158

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)
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 26,267
16 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 26,267
20 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 26,267
20 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
10 Oct 2012 AA Accounts for a small company made up to 31 January 2012
11 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
11 Nov 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
01 Nov 2011 AA Accounts for a small company made up to 31 January 2011
13 May 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
09 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
17 Nov 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 7
17 Nov 2010 MG02s Statement of satisfaction in full or in part of a charge /part /charge no 3
04 Aug 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 11
06 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
13 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 9
13 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 10
13 May 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 8
05 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
24 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Alastair Douglas Stacy Rolland on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Stuart Geoffrey Cannon on 24 November 2009
24 Nov 2009 CH01 Director's details changed for James Edward Hugh Gray Gully on 24 November 2009