Advanced company searchLink opens in new window

FISH AND SHIPS LIMITED

Company number SC447081

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)
08 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2020 LIQ14(Scot) Final account prior to dissolution in CVL
25 Jul 2018 AD01 Registered office address changed from C/O Mclay, Mcalister & Mcgibbons Llp 145 st. Vincent Street Glasgow G2 5JF to Titanium 1 King's Inch Place Renfrew PA4 8WF on 25 July 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-20
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
11 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 October 2016
07 Jul 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000,002
07 Jul 2016 TM01 Termination of appointment of Anthony Hugh Moynihan as a director on 9 May 2016
07 Jul 2016 TM01 Termination of appointment of Douglas Haggart Gibson as a director on 9 May 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Sep 2015 TM01 Termination of appointment of Alexander Mackenzie as a director on 16 September 2015
05 Aug 2015 MR01 Registration of charge SC4470810002, created on 30 July 2015
24 Jul 2015 MR01 Registration of charge SC4470810001, created on 22 July 2015
07 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000,002
23 Apr 2015 AD01 Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS to C/O Mclay, Mcalister & Mcgibbons Llp 145 St. Vincent Street Glasgow G2 5JF on 23 April 2015
09 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 1,000,002.00
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 700,002.00
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 550,002.00
03 Jun 2014 SH08 Change of share class name or designation