Advanced company searchLink opens in new window

EASTER ROSE FISHING CO. LTD.

Company number SC300257

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)
04 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
09 Jan 2024 AA Total exemption full accounts made up to 5 April 2023
29 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 5 April 2022
26 Oct 2022 AD02 Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA to 4 Charlotte Street Fraserburgh AB43 9JE
25 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 5 April 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
14 Dec 2020 AA Total exemption full accounts made up to 5 April 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
14 Jan 2020 TM02 Termination of appointment of James Strachan Thores as a secretary on 14 January 2020
21 Nov 2019 AA Total exemption full accounts made up to 5 April 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
05 Oct 2018 AA Total exemption full accounts made up to 5 April 2018
05 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
05 Apr 2018 PSC01 Notification of Michelle Louise Thores as a person with significant control on 6 April 2016
05 Apr 2018 PSC01 Notification of Scott Andrew Thores as a person with significant control on 6 April 2016
22 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
05 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
05 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
04 Feb 2016 AD01 Registered office address changed from 51 Scotstown Road Peterhead Aberdeenshire AB42 1LU to 41 Wellington Drive Peterhead Aberdeenshire AB42 3PN on 4 February 2016
04 Feb 2016 CH01 Director's details changed for Michelle Thores on 3 February 2016
04 Feb 2016 CH01 Director's details changed for Scott Andrew Thores on 3 February 2016
11 Jun 2015 AA Total exemption small company accounts made up to 5 April 2015