Advanced company searchLink opens in new window

SIGNATURE FISHING LTD

Company number SC513587

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)
15 Nov 2023 AA Total exemption full accounts made up to 5 April 2023
22 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 5 April 2022
23 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 5 April 2021
23 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 5 April 2020
24 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
22 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
09 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
24 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
21 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
06 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
25 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
16 Aug 2016 CH01 Director's details changed for Nicola Stephen on 16 August 2016
16 Aug 2016 CH01 Director's details changed for Charles Bruce on 16 August 2016
16 Aug 2016 AD01 Registered office address changed from 26 Duthie Place Fraserburgh AB43 8WX United Kingdom to 27 Wallace Way Fraserburgh Aberdeenshire AB43 7FJ on 16 August 2016
15 Sep 2015 AD03 Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
15 Sep 2015 AD02 Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
20 Aug 2015 AA01 Current accounting period shortened from 31 August 2016 to 5 April 2016
20 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-20
  • GBP 100