SAGITTARIUS FISHING COMPANY LIMITED
Company number SC536003
- Company Overview for SAGITTARIUS FISHING COMPANY LIMITED (SC536003)
- Filing history for SAGITTARIUS FISHING COMPANY LIMITED (SC536003)
- People for SAGITTARIUS FISHING COMPANY LIMITED (SC536003)
- Charges for SAGITTARIUS FISHING COMPANY LIMITED (SC536003)
- More for SAGITTARIUS FISHING COMPANY LIMITED (SC536003)
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 |