Advanced company searchLink opens in new window

ROWANTREE FISHING COMPANY LIMITED

Company number SC082720

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)
06 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
29 Sep 2022 AD01 Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL United Kingdom to C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 29 September 2022
26 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-23
25 Aug 2022 MR04 Satisfaction of charge SC0827200004 in full
06 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
06 Jan 2022 TM01 Termination of appointment of William Alasdair Hunter as a director on 30 September 2021
24 Jun 2021 AA Micro company accounts made up to 31 December 2020
13 Apr 2021 AD01 Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to 18 Woodside Crescent Glasgow G3 7UL on 13 April 2021
18 Mar 2021 AP01 Appointment of Mr Samuel James Mawhinney as a director on 15 March 2021
18 Mar 2021 AP01 Appointment of Mr Steven Noble Taylor as a director on 15 March 2021
26 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with updates
22 Feb 2021 TM01 Termination of appointment of Michael Wiseman as a director on 27 November 2020
22 Feb 2021 PSC07 Cessation of Michael Wiseman as a person with significant control on 27 November 2020
22 Feb 2021 PSC05 Change of details for Denholm Fishselling Ltd as a person with significant control on 27 November 2020
19 Feb 2021 TM02 Termination of appointment of Christine Mcgregor as a secretary on 2 February 2021
19 Feb 2021 AP03 Appointment of Mr Craig David George Daniels as a secretary on 2 February 2021
09 Dec 2020 AP03 Appointment of Mrs Christine Mcgregor as a secretary on 1 November 2020
09 Dec 2020 TM02 Termination of appointment of Alistair Elliot Simpson as a secretary on 31 October 2020
27 Nov 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
14 Jul 2020 AA Micro company accounts made up to 31 March 2020
24 Apr 2020 AD01 Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020
29 Jan 2020 CS01 Confirmation statement made on 1 December 2019 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with no updates