SCOTTISH PELAGIC SUSTAINABILITY GROUP LIMITED - FRASERBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-25 View Report
Accounts. Accounts type total exemption full. 2023-01-13 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Accounts. Accounts type total exemption full. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-05-27 View Report
Accounts. Accounts type total exemption full. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type total exemption full. 2020-01-29 View Report
Confirmation statement. Statement with no updates. 2019-05-27 View Report
Accounts. Accounts type total exemption full. 2018-12-27 View Report
Confirmation statement. Statement with no updates. 2018-05-31 View Report
Officers. Officer name: Mr Robert Duthie. Appointment date: 2018-05-22. 2018-05-31 View Report
Officers. Officer name: Ian Andrew Mcfadden. Termination date: 2018-05-22. 2018-05-28 View Report
Accounts. Accounts type total exemption full. 2017-12-11 View Report
Confirmation statement. Statement with updates. 2017-05-25 View Report
Address. Change date: 2017-01-23. Old address: Office 1 Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland. New address: Heritage House 135-139 Shore Street Fraserburgh AB43 9BP. 2017-01-23 View Report
Accounts. Accounts type total exemption full. 2017-01-03 View Report
Officers. Officer name: John Hutchison Goodlad. Termination date: 2016-12-05. 2016-12-15 View Report
Annual return. With made up date no member list. 2016-05-16 View Report
Address. New address: Office 1 Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN. Change date: 2016-04-25. Old address: 1 Frithside Street Fraserburgh AB43 9AR. 2016-04-25 View Report
Officers. Termination date: 2016-02-09. Officer name: Iain Maclean Macsween. 2016-03-28 View Report
Officers. Officer name: Mr John Anderson. Appointment date: 2016-02-09. 2016-03-28 View Report
Accounts. Accounts type total exemption full. 2016-02-17 View Report
Annual return. With made up date no member list. 2015-05-18 View Report
Accounts. Accounts type total exemption full. 2014-12-03 View Report
Annual return. With made up date no member list. 2014-05-22 View Report
Accounts. Accounts type total exemption full. 2013-12-04 View Report
Annual return. With made up date no member list. 2013-05-20 View Report
Accounts. Accounts type total exemption full. 2012-10-10 View Report
Annual return. With made up date no member list. 2012-05-21 View Report
Accounts. Accounts type total exemption full. 2011-11-03 View Report
Annual return. With made up date no member list. 2011-05-19 View Report
Accounts. Accounts type total exemption full. 2010-12-08 View Report
Officers. Officer name: Mr Ian Gatt. 2010-06-15 View Report
Officers. Officer name: Mr Ian Gatt. 2010-06-14 View Report
Officers. Officer name: Derek Duthie. 2010-06-14 View Report
Officers. Officer name: Derek Duthie. 2010-06-14 View Report
Annual return. With made up date no member list. 2010-05-20 View Report
Accounts. Accounts type total exemption full. 2010-02-08 View Report
Annual return. Legacy. 2009-05-28 View Report
Address. Description: Location of register of members. 2009-05-28 View Report
Accounts. Accounts type total exemption full. 2009-01-06 View Report
Annual return. Legacy. 2008-05-20 View Report
Officers. Description: New director appointed. 2007-05-18 View Report
Officers. Description: New director appointed. 2007-05-18 View Report
Officers. Description: New director appointed. 2007-05-18 View Report
Officers. Description: New director appointed. 2007-05-18 View Report
Officers. Description: Secretary resigned. 2007-05-18 View Report
Officers. Description: New secretary appointed. 2007-05-18 View Report
Incorporation. Incorporation company. 2007-05-15 View Report