- Company Overview for ROWANTREE FISHING COMPANY LIMITED (SC082720)
- Filing history for ROWANTREE FISHING COMPANY LIMITED (SC082720)
- People for ROWANTREE FISHING COMPANY LIMITED (SC082720)
- Charges for ROWANTREE FISHING COMPANY LIMITED (SC082720)
- Insolvency for ROWANTREE FISHING COMPANY LIMITED (SC082720)
- More for ROWANTREE FISHING COMPANY LIMITED (SC082720)
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
|
|
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 |