Advanced company searchLink opens in new window

FLY FISH DREAMER LTD

Company number SC476873

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
25 May 2023 AA Total exemption full accounts made up to 31 May 2022
23 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
19 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
11 May 2022 AD01 Registered office address changed from 6 Bridgend Business Park Bridgend Road Dingwall Ross-Shire IV15 9SL Scotland to 3 Fodderty Way Dingwall Ross-Shire IV15 9XB on 11 May 2022
11 May 2022 PSC01 Notification of Wesley Grant-Parke as a person with significant control on 6 April 2016
05 May 2022 AA Unaudited abridged accounts made up to 31 May 2021
23 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
19 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
01 Jun 2020 AD01 Registered office address changed from 6 Bridgend Business Park Bridgend Road Dingwall IV12 9SL Scotland to 6 Bridgend Business Park Bridgend Road Dingwall Ross-Shire IV15 9SL on 1 June 2020
19 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
01 Apr 2020 AA Unaudited abridged accounts made up to 31 May 2019
20 Mar 2020 AD01 Registered office address changed from C/O J. Coleman & Co 4 Gordon Street Nairn IV12 4DQ to 6 Bridgend Business Park Bridgend Road Dingwall IV12 9SL on 20 March 2020
10 Jun 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
14 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
02 Jul 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
14 Mar 2018 TM02 Termination of appointment of Roddy Macleod as a secretary on 12 March 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 6 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
05 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
04 Aug 2014 AD01 Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB Scotland to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014
14 Jul 2014 CH01 Director's details changed for Wesley Grant-Park on 9 July 2014