Advanced company searchLink opens in new window

FISHFIGURE LIMITED

Company number SC460551

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2019 DS01 Application to strike the company off the register
16 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
08 Jun 2018 AA Micro company accounts made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
11 Oct 2017 PSC01 Notification of Peter David Roper Landale as a person with significant control on 6 April 2016
11 Oct 2017 PSC01 Notification of Simon Squair Hodgson as a person with significant control on 6 April 2016
11 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 11 October 2017
27 Jun 2017 TM01 Termination of appointment of Alister William Jack as a director on 1 June 2017
30 Mar 2017 AA Micro company accounts made up to 31 October 2016
14 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
10 May 2016 AA Micro company accounts made up to 31 October 2015
12 Apr 2016 AP04 Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 8 April 2016
12 Apr 2016 AD01 Registered office address changed from Jenners Depository 140 Balgreen Road Edinburgh EH12 5XQ to 5 Atholl Crescent Edinburgh EH3 8EJ on 12 April 2016
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 1,000
02 Mar 2016 AP01 Appointment of Mr Simon Squair Hodgson as a director on 9 February 2016
12 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
30 Oct 2015 TM01 Termination of appointment of Richard Anthony Julius Bowles as a director on 30 October 2015
10 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Jun 2015 CERTNM Company name changed fish-scales technology LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
28 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
14 Nov 2013 AP01 Appointment of Mr Richard Anthony Julius Bowles as a director
02 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted