Advanced company searchLink opens in new window

FISHERMEN'S PETROLEUM COMPANY LIMITED

Company number SC070886

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)
17 Jun 2019 CS01 Confirmation statement made on 14 May 2019 with updates
04 Nov 2018 AD01 Registered office address changed from 11 Burns Road Aberdeen Aberdeenshire AB15 4NT to 82 Burns Road Aberdeen AB15 4NS on 4 November 2018
03 Oct 2018 CH01 Director's details changed for Mr Andrew George Gunn on 2 October 2018
17 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
03 Nov 2017 TM01 Termination of appointment of Derek Duthie as a director on 31 October 2017
03 Nov 2017 PSC07 Cessation of Derek Duthie as a person with significant control on 31 October 2017
23 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 664,804
30 Sep 2015 AA Full accounts made up to 31 December 2014
16 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 664,804
16 Jun 2015 CH01 Director's details changed for Mr Andrew George Gunn on 16 June 2015
16 Jun 2015 CH01 Director's details changed for Mr Derek Duthie on 16 June 2015
16 Jun 2015 CH01 Director's details changed for Mr John William Buchan on 16 June 2015
29 Oct 2014 MAR Re-registration of Memorandum and Articles
29 Oct 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
29 Oct 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
29 Oct 2014 RR02 Re-registration from a public company to a private limited company
30 Jun 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 664,804
16 Jun 2014 CH01 Director's details changed for Mr Roderick Alexander Mccoll on 16 June 2014
12 May 2014 AP01 Appointment of Mr Timothy Peter Moulds as a director
11 Dec 2013 MISC AA03 - notice of resolution removing auditors from office