Advanced company searchLink opens in new window

STRACHAN FISHING LTD.

Company number SC344691

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)
12 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
17 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
10 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
22 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
11 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Aug 2019 AD02 Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom to 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ
22 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
23 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
10 Jul 2017 PSC04 Change of details for Mr Jonathan Strachan as a person with significant control on 20 May 2016
07 Jul 2017 PSC04 Change of details for Mr Jonathan Strachan as a person with significant control on 20 May 2016
07 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
07 Jul 2017 PSC01 Notification of Jonathan Strachan as a person with significant control on 20 May 2016
07 Jul 2017 PSC01 Notification of Katie-Jo Strachan as a person with significant control on 20 May 2016
21 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
28 Jun 2016 AD01 Registered office address changed from 30 Fraser Crescent Inverallochy Fraserburgh Aberdeenshire AB43 8YG to 58 Fraser Crescent Inverallochy Fraserburgh Aberdeenshire AB43 8YG on 28 June 2016
30 May 2016 AP01 Appointment of Mrs Katie-Jo Strachan as a director on 6 April 2016
30 May 2016 TM02 Termination of appointment of Carole Strachan as a secretary on 31 March 2016
30 May 2016 TM01 Termination of appointment of Carole Strachan as a director on 31 March 2016