Advanced company searchLink opens in new window

GIGHA HALIBUT LIMITED

Company number SC283125

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)
02 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2014 4.26(Scot) Return of final meeting of voluntary winding up
25 Nov 2013 AD01 Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ on 25 November 2013
25 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 600,001
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
21 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
17 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2011 AA
24 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
24 Aug 2010 AA
26 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
26 Apr 2010 CH04 Secretary's details changed for Blackadders Llp on 1 January 2010
14 Oct 2009 AA
20 Apr 2009 363a Return made up to 12/04/09; full list of members
12 Jun 2008 AA
02 Jun 2008 288a Secretary appointed blackadders LLP
02 Jun 2008 288b Appointment terminated secretary blackadders
01 May 2008 363a Return made up to 12/04/08; full list of members
16 Jan 2008 410(Scot) Partic of mort/charge *
14 May 2007 363a Return made up to 12/04/07; full list of members