DS308 FISHING LTD - GLASGOW


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-12-13 View Report
Insolvency. Liquidation voluntary creditors return of final meeting scotland. 2022-09-13 View Report
Resolution. Description: Resolutions. 2022-09-02 View Report
Confirmation statement. Statement with no updates. 2022-03-31 View Report
Resolution. Description: Resolutions. 2021-09-23 View Report
Address. Old address: 47-51 Horsemarket Kelso Roxburghshire TD5 7AA. New address: William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU. Change date: 2021-07-30. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2021-04-09 View Report
Persons with significant control. Change date: 2021-02-12. Psc name: Mr David Watson Spouse. 2021-02-12 View Report
Officers. Officer name: Mr David Watson Spouse. Change date: 2021-02-12. 2021-02-12 View Report
Accounts. Accounts type micro entity. 2021-01-21 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Accounts. Accounts type unaudited abridged. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Accounts. Accounts type unaudited abridged. 2018-11-16 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Accounts. Accounts type total exemption full. 2017-12-08 View Report
Address. Old address: 79 Hinkar Way Eyemouth TD14 5EH United Kingdom. Change date: 2017-08-03. New address: 47-51 Horsemarket Kelso Roxburghshire TD5 7AA. 2017-08-03 View Report
Address. Old address: Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland. New address: 47/51 Horsemarket Kelso TD5 7AA. 2017-03-31 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Accounts. Accounts type total exemption small. 2016-12-02 View Report
Address. Change date: 2016-11-24. New address: 79 Hinkar Way Eyemouth TD14 5EH. Old address: 8 Fort Road Eyemouth Berwickshire TD14 5BB United Kingdom. 2016-11-24 View Report
Officers. Change date: 2016-05-30. Officer name: David Spouse. 2016-07-11 View Report
Officers. Change date: 2016-04-28. Officer name: David Spouse. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Address. New address: Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA. 2016-03-31 View Report
Address. New address: Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA. 2016-03-31 View Report
Incorporation. Capital: GBP 10 2015-03-03 View Report