Advanced company searchLink opens in new window

WEST FISHERIES LIMITED

Company number SC203250

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)
01 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
26 Jun 2020 AA Total exemption full accounts made up to 18 February 2020
26 Jun 2020 AA01 Previous accounting period extended from 31 December 2019 to 18 February 2020
26 Feb 2020 AD01 Registered office address changed from 44 Cairnhill Drive Fraserburgh Aberdeenshire AB43 9st to C/O: Begbies Traynor Llp 7 Queen's Gardens Aberdeen AB15 4YD on 26 February 2020
26 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-19
12 Feb 2020 MR04 Satisfaction of charge 2 in full
12 Feb 2020 MR04 Satisfaction of charge 1 in full
28 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
17 Aug 2019 CH01 Director's details changed for Mr Peter West on 17 August 2019
24 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Apr 2018 PSC04 Change of details for Mr Colin West as a person with significant control on 17 April 2018
17 Apr 2018 CH01 Director's details changed for Colin West on 17 April 2018
29 Jan 2018 PSC01 Notification of Colin West as a person with significant control on 6 April 2016
29 Jan 2018 PSC01 Notification of Grace Laudder West as a person with significant control on 6 April 2016
29 Jan 2018 PSC01 Notification of Peter West as a person with significant control on 6 April 2016
25 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
25 Jan 2018 TM02 Termination of appointment of Kathleen Mutch as a secretary on 25 January 2018
22 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014