Advanced company searchLink opens in new window

FISH FOOD LIMITED

Company number SC278353

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)
26 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2012 4.17(Scot) Notice of final meeting of creditors
28 Oct 2009 CO4.2(Scot) Court order notice of winding up
28 Oct 2009 4.2(Scot) Notice of winding up order
21 Jul 2009 4.9(Scot) Appointment of a provisional liquidator
14 Jul 2009 287 Registered office changed on 14/07/2009 from unit 9, westergate 260 argyle street glasgow G2 8QW
31 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
28 Feb 2009 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008
05 Feb 2009 363a Return made up to 12/01/09; full list of members
24 Sep 2008 287 Registered office changed on 24/09/2008 from mayfield 45A colquhoun street helensburgh argyll & bute G84 9JP
12 Jun 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 May 2008 AA Total exemption small company accounts made up to 30 June 2007
17 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
23 Jan 2008 363a Return made up to 12/01/08; full list of members
24 Jan 2007 AA Total exemption small company accounts made up to 30 June 2006
23 Jan 2007 363s Return made up to 12/01/07; full list of members
23 Jan 2007 363(288) Secretary's particulars changed;director's particulars changed
23 Jan 2007 363(287) Registered office changed on 23/01/07
23 Jun 2006 287 Registered office changed on 23/06/06 from: 13 dryden place newington edinburgh midlothian EH9 1RP
13 Jan 2006 363s Return made up to 12/01/06; full list of members
12 Jul 2005 410(Scot) Partic of mort/charge *
08 Jul 2005 AA Accounts made up to 30 June 2005
17 Jun 2005 288b Director resigned
17 Jun 2005 288b Secretary resigned