Advanced company searchLink opens in new window

SAGITTARIUS FISHING COMPANY LIMITED

Company number SC536003

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 March 2022
22 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 31 March 2021
27 Jul 2021 TM01 Termination of appointment of William Mark Hugh Coffey as a director on 31 August 2020
27 Jul 2021 TM02 Termination of appointment of Alistair Elliot Simpson as a secretary on 31 October 2020
26 Jul 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
16 Jun 2021 AP03 Appointment of Mrs Christine Mcgregor as a secretary on 18 May 2021
18 Sep 2020 AA Micro company accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
24 Apr 2020 AD01 Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with updates
23 Oct 2018 AA Micro company accounts made up to 31 March 2018
12 Oct 2018 PSC01 Notification of James Henry Davies Thompson as a person with significant control on 20 August 2018
12 Oct 2018 PSC07 Cessation of William Coffey as a person with significant control on 20 August 2018
21 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Aug 2017 AP03 Appointment of Mr Alistair Elliot Simpson as a secretary on 31 July 2017
25 Aug 2017 TM02 Termination of appointment of George Mackay as a secretary on 31 July 2017
25 Aug 2017 AD01 Registered office address changed from Elm House Cradlehall Business Park Inverness IV2 5GH Scotland to 1a Cluny Square Buckie AB56 1AH on 25 August 2017
26 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
28 Oct 2016 MR01 Registration of charge SC5360030002, created on 12 October 2016
12 Aug 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017