Advanced company searchLink opens in new window

MORAY SEAFOODS LIMITED

Company number SC409689

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)
23 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
25 Jul 2023 AA Accounts for a small company made up to 31 October 2022
22 Dec 2022 AP01 Appointment of Mr Alekos Christofi as a director on 22 December 2022
22 Dec 2022 TM01 Termination of appointment of William James Hazeldean as a director on 22 December 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
11 Apr 2022 AA Accounts for a small company made up to 31 October 2021
31 Jan 2022 AD01 Registered office address changed from 3-15 Low Street Buckie AB56 1UX Scotland to 5-13 Low Street Buckie AB56 1UX on 31 January 2022
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
14 Sep 2021 MR04 Satisfaction of charge SC4096890007 in full
16 Jul 2021 466(Scot) Alterations to floating charge SC4096890008
02 Jul 2021 466(Scot) Alterations to floating charge SC4096890009
30 Jun 2021 MR01 Registration of charge SC4096890009, created on 24 June 2021
26 May 2021 MR04 Satisfaction of charge 1 in full
01 Apr 2021 AA Accounts for a small company made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
27 Jul 2020 AA Accounts for a small company made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
12 Jun 2019 AA Accounts for a small company made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
20 Jun 2018 AA Full accounts made up to 31 October 2017
06 Apr 2018 MR04 Satisfaction of charge SC4096890006 in full
06 Apr 2018 MR04 Satisfaction of charge SC4096890005 in full
27 Mar 2018 AP03 Appointment of Mr William Victor West as a secretary on 23 March 2018
27 Mar 2018 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 23 March 2018
27 Mar 2018 AD01 Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to 3-15 Low Street Buckie AB56 1UX on 27 March 2018