Advanced company searchLink opens in new window

BLUE SKY FISHING LTD

Company number SC563759

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with updates
27 Nov 2023 AA Total exemption full accounts made up to 31 December 2021
16 Nov 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
06 Sep 2023 PSC07 Cessation of Tazim Mohammed as a person with significant control on 6 September 2023
06 Sep 2023 PSC01 Notification of Altaf Mohammed as a person with significant control on 6 September 2023
06 Sep 2023 AP01 Appointment of Mr Altaf Mohammed as a director on 6 September 2023
06 Sep 2023 TM01 Termination of appointment of Tazim Mohammed as a director on 6 September 2023
15 Jun 2023 PSC01 Notification of Tazim Mohammed as a person with significant control on 25 May 2023
14 Jun 2023 PSC07 Cessation of Erin Wood as a person with significant control on 1 June 2023
14 Jun 2023 AD01 Registered office address changed from 100 Shore Street Fraserburgh Aberdeenshire AB43 5UL Scotland to 17 Shandwick Place Edinburgh EH2 4RG on 14 June 2023
14 Jun 2023 TM01 Termination of appointment of John Greig Mutch as a director on 1 June 2023
14 Jun 2023 AP01 Appointment of Mrs Tazim Mohammed as a director on 1 June 2023
29 May 2023 PSC01 Notification of Erin Wood as a person with significant control on 29 May 2023
10 May 2023 TM01 Termination of appointment of Alan Alfred Mutch as a director on 1 May 2023
09 May 2023 TM02 Termination of appointment of Alan Mutch as a secretary on 1 May 2023
09 May 2023 AP01 Appointment of Mr John Greig Mutch as a director on 1 May 2023
09 May 2023 PSC07 Cessation of Alan Mutch as a person with significant control on 23 March 2023
13 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
10 Oct 2022 PSC01 Notification of Alan Mutch as a person with significant control on 7 October 2022
23 Sep 2022 PSC07 Cessation of Sydney Robert Harris as a person with significant control on 20 September 2022
12 Jan 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
10 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
06 Dec 2021 MR01 Registration of charge SC5637590003, created on 1 December 2021
06 Dec 2021 MR01 Registration of charge SC5637590004, created on 1 December 2021