Advanced company searchLink opens in new window

TARLAIR FISHING COMPANY LIMITED

Company number SC108545

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)
13 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Jun 2023 CS01 Confirmation statement made on 2 May 2023 with updates
05 May 2022 AA Total exemption full accounts made up to 30 September 2021
02 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
13 Oct 2021 AP01 Appointment of Mr Samuel James Mawhinney as a director on 22 September 2021
13 Oct 2021 TM01 Termination of appointment of William Alasdair Hunter as a director on 22 September 2021
01 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
31 May 2019 AA Total exemption full accounts made up to 30 September 2018
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
01 Apr 2019 PSC04 Change of details for Mr Alexander Watt Wood as a person with significant control on 1 April 2019
21 Feb 2019 AD01 Registered office address changed from Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH to Units 1 & 2 Old School Cawdor Nairn IV12 5BL on 21 February 2019
16 Jan 2019 TM02 Termination of appointment of George Hector Mackay as a secretary on 16 January 2019
07 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
03 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
03 Apr 2018 PSC05 Change of details for Denholm Fishselling Ltd as a person with significant control on 29 August 2017
03 Nov 2017 PSC04 Change of details for Mr Alexander Watt Wood as a person with significant control on 29 August 2017
24 Aug 2017 CH01 Director's details changed for Mr William Alasdair Hunter on 24 August 2017
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 85,440
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014