Advanced company searchLink opens in new window

BLACK ISLE SEAFOOD LTD

Company number SC351156

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-21
25 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 500,000
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
  • GBP 500,000
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