Advanced company searchLink opens in new window

FISH HOLM LIMITED

Company number SC310582

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Application to be struck off the register and DS01 to be filed 04/06/2020
26 Jun 2020 DS01 Application to strike the company off the register
25 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Nov 2017 AD01 Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on 27 November 2017
27 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
05 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Dec 2014 AP01 Appointment of Trude Elisabeth Østvedt as a director on 11 December 2014
17 Dec 2014 AP01 Appointment of Knut Utheim as a director on 11 December 2014
17 Dec 2014 AP01 Appointment of Atle Harald Sandtorv as a director on 11 December 2014
17 Dec 2014 TM01 Termination of appointment of Morten Vike as a director on 11 December 2014
07 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
02 Jul 2014 MR04 Satisfaction of charge 1 in full
20 May 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
12 Sep 2013 AP01 Appointment of Morten Vike as a director
12 Sep 2013 TM01 Termination of appointment of Michael Stark as a director