- Company Overview for BLACK ISLE SEAFOOD LTD (SC351156)
- Filing history for BLACK ISLE SEAFOOD LTD (SC351156)
- People for BLACK ISLE SEAFOOD LTD (SC351156)
- Charges for BLACK ISLE SEAFOOD LTD (SC351156)
- Insolvency for BLACK ISLE SEAFOOD LTD (SC351156)
- More for BLACK ISLE SEAFOOD LTD (SC351156)
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) |
---|---|---|---|
30 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2015 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
30 Apr 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
28 Aug 2014 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 25 Bothwell Street Glasgow G2 6NL on 28 August 2014 | |
28 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 May 2013 | AD01 | Registered office address changed from Unit 23 the Marine Resource Centre Barcaldine Oban Argyll PA37 1SE Scotland on 17 May 2013 | |
07 Feb 2013 | CH01 | Director's details changed for Mr Stan Dobrovolski on 7 February 2013 | |
07 Feb 2013 | AP01 | Appointment of Mr Stan Dobrovolski as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Andrey Kabelev as a director | |
04 Feb 2013 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
16 Jan 2012 | AD01 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 16 January 2012 | |
31 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for Andrey Kabelev on 1 November 2010 | |
10 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 4 August 2010
|
|
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Aug 2010 | CH03 | Secretary's details changed for Stan Dobrovolski on 4 August 2010 | |
04 Aug 2010 | TM02 | Termination of appointment of Olga Kryukova as a secretary | |
04 Aug 2010 | AP03 | Appointment of Stan Dobrovolski as a secretary |