Advanced company searchLink opens in new window

FISH TIN GAMES LTD

Company number SC712022

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)
20 May 2024 TM01 Termination of appointment of Jay Thomson as a director on 1 March 2024
20 May 2024 TM01 Termination of appointment of Kieran Scott Montgomerie Adcock as a director on 28 April 2024
20 May 2024 AD01 Registered office address changed from 2 Chandlers Lane Dundee DD1 3DH Scotland to 6E Eden Street Dundee DD4 6HN on 20 May 2024
06 Sep 2023 SH19 Statement of capital on 6 September 2023
  • GBP 200
06 Sep 2023 CAP-SS Solvency Statement dated 10/08/23
06 Sep 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Aug 2023 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 2 Chandlers Lane Dundee DD1 3DH on 31 August 2023
17 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 31 October 2022
06 Feb 2023 CH01 Director's details changed for Mr Jay Thomson on 6 February 2023
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
04 Aug 2022 PSC04 Change of details for Mr James Harry Seddon Steele as a person with significant control on 28 January 2022
04 Aug 2022 PSC04 Change of details for Mr James Kevin Alexander Declan Rodgers as a person with significant control on 28 January 2022
04 Aug 2022 PSC04 Change of details for Mr Kieran Scott Montgomerie Adcock as a person with significant control on 28 January 2022
04 Aug 2022 PSC01 Notification of Kieran Scott Montgomerie Adcock as a person with significant control on 26 January 2022
04 Aug 2022 PSC01 Notification of James Kevin Alexander Declan Rodgers as a person with significant control on 26 January 2022
04 Aug 2022 PSC01 Notification of James Harry Seddon Steele as a person with significant control on 26 January 2022
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 200
28 Jan 2022 AP01 Appointment of Mr James Kevin Alexander Declan Rodgers as a director on 28 January 2022
28 Jan 2022 AP01 Appointment of Mr Kieran Scott Montgomerie Adcock as a director on 28 January 2022
28 Jan 2022 AP01 Appointment of Mr James Harry Seddon Steele as a director on 28 January 2022
12 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-12
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted