Advanced company searchLink opens in new window

WYVIS FISHING COMPANY LIMITED

Company number SC114816

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 TM01 Termination of appointment of George Hector Mackay as a director on 16 January 2019
17 Jan 2019 TM02 Termination of appointment of George Hector Mackay as a secretary on 16 January 2019
22 Nov 2018 3(Scot) Notice of ceasing to act as receiver or manager
12 Sep 2016 AD01 Registered office address changed from New Harbour Buildings Mallaig Inverness-Shire PH41 4PY to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 12 September 2016
18 Feb 2015 3(Scot) Notice of ceasing to act as receiver or manager
25 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 915,000
06 Dec 2013 3.5(Scot) Notice of receiver's report
05 Aug 2013 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
18 Apr 2013 AP03 Appointment of Mr George Hector Mackay as a secretary
18 Apr 2013 TM02 Termination of appointment of Robert Dougal as a secretary
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
30 Jun 2011 AD03 Register(s) moved to registered inspection location
30 Jun 2011 AD02 Register inspection address has been changed
14 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
07 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Joan Mcintosh Patience on 6 June 2010
07 Jun 2010 CH01 Director's details changed for Alick Patience on 6 June 2010
07 Jun 2010 CH01 Director's details changed for David Patience on 6 June 2010