Advanced company searchLink opens in new window

SCOTTISH SEAFOODS LIMITED

Company number SC118977

Filter by category

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)
07 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000,000
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
28 Feb 2014 TM01 Termination of appointment of Hamish Forbes as a director
20 Feb 2014 AP01 Appointment of Mrs Jenny Nancy Loncaster as a director
26 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
19 Jul 2013 MR04 Satisfaction of charge 13 in full
20 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
08 Apr 2013 AP01 Appointment of Mr Malcolm Herbert Lofts as a director
05 Apr 2013 TM01 Termination of appointment of Stephen Leadbetter as a director
05 Apr 2013 AP01 Appointment of Mr Hamish Drummond Forbes as a director
24 Dec 2012 TM01 Termination of appointment of Christopher Britton as a director
15 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of various tabled restructuring documents, directors are authorised to execute & deliver said docs, directors to avoid conflict of interest 20/09/2012
25 Sep 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 September 2012
23 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
21 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of various docs, auth of directors & sec to execute & deliver documents, directors conflict of interest 11/06/2012
22 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
29 Jul 2010 CH04 Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 7 July 2010
28 Jul 2010 CH01 Director's details changed for Stephen Paul Leadbetter on 7 July 2010
04 Jan 2010 AP01 Appointment of Mr Christopher Paul Britton as a director
05 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association