FINFISH LIMITED
Status | ACTIVE |
Company No. | SC130308 |
Category | Private Limited Company |
Incorporated | 01 Mar 1991 |
Age | 33 years, 3 months |
Jurisdiction | Scotland |
SUMMARY
FINFISH LIMITED is an active private limited company with number SC130308. It was incorporated 33 years, 3 months ago, on 01 March 1991. The company address is 1st Floor Admiralty Park, Admiralty Road,, Rosyth, KY11 2YW, Fife, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Appoint person secretary company with name date
Date: 06 Nov 2023
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-12-07
Officer name: Mrs Patricia Anne Duzinkewycz
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Change sail address company with old address new address
Date: 10 Mar 2021
Category: Address
Type: AD02
Old address: C/O Mrs S J Thomson 21 Big Brigs Way Newtongrange Dalkeith Midlothian EH22 4DG Scotland
New address: No. 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA
Documents
Statement of companys objects
Date: 09 Apr 2020
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 09 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of director termination with name
Date: 06 Apr 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Joanne Jones
Documents
Second filing of director termination with name
Date: 06 Apr 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Sarah Thomson
Documents
Second filing of secretary termination with name
Date: 06 Apr 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04TM02
Officer name: Joanne Jones
Documents
Notification of a person with significant control
Date: 03 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mowi Scotland Limited
Notification date: 2020-03-31
Documents
Change account reference date company current shortened
Date: 02 Apr 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 02 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Piotr Kapinos
Appointment date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 02 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Hillcoat
Cessation date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 02 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-31
Psc name: James Bruce Hillcoat
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-02
New address: 1st Floor Admiralty Park, Admiralty Road, Rosyth Fife KY11 2YW
Old address: Inverpolly Ullapool Ross-Shire IV26 2YB
Documents
Appoint person director company with name date
Date: 02 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Richmond
Appointment date: 2020-03-31
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Jane Thomson
Termination date: 2020-03-27
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Louise Jones
Termination date: 2020-03-27
Documents
Termination secretary company with name termination date
Date: 02 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Louise Jones
Termination date: 2020-03-27
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Notification of a person with significant control
Date: 04 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Susan Hillcoat
Documents
Second filing notification of a person with significant control
Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: James Bruce Hillcoat
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-30
Officer name: Scott Craig Thomson
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 21 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-10
Officer name: Mr Scott Craig Thomson
Documents
Cessation of a person with significant control
Date: 07 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sandcastle Limited
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Bruce Hillcoat
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change sail address company with old address
Date: 07 Jun 2012
Category: Address
Type: AD02
Old address: C/O Ernst & Young Llp Barony House Stoneyfield Business Park Stoneyfield Inverness Highland IV2 7PA
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 30 Nov 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 4
Documents
Legacy
Date: 23 Nov 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 7
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 19 Oct 2010
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 8
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-20
Officer name: Joanne Louise Jones
Documents
Change person secretary company with change date
Date: 29 Jul 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanne Louise Jones
Change date: 2010-07-20
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Move registers to sail company
Date: 17 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Mrs Sarah Jane Thomson
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Joanne Louise Jones
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sarah thomson / 04/06/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/07; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 12/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/05; full list of members
Documents
Legacy
Date: 23 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 23 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 09/10/04 from: moray house 16 bank street inverness IV1 1QY
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/04; full list of members
Documents
Accounts with accounts type small
Date: 10 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/03; full list of members
Documents
Accounts with accounts type small
Date: 09 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/02; full list of members
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 07 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/01; full list of members
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 22 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 25 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/99; no change of members
Documents
Accounts with accounts type small
Date: 24 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 21 Aug 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 23 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/98; full list of members
Documents
Accounts with accounts type full
Date: 27 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Some Companies
ST GEORGES LODGE,BATH,BA2 3NE
Number: | 08863910 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTOPHE,WEIR,BURAQ & CO. LLP
PENHURST HOUSE,LONDON,SW11 3BY
Number: | OC417500 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WISTERIA LYNN LANE,LICHFIELD,WS14 0EN
Number: | 07803329 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 GREEK STREET,LONDON,W1D 3DT
Number: | 11926108 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BRECKNOCK ROAD,AVON,BS4 2DD
Number: | 04833595 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS AND PARTNERS ESTATE AGENTS (FOLKESTONE) LIMITED
184 DOVER ROAD,FOLKESTONE,
Number: | 10223801 |
Status: | ACTIVE |
Category: | Private Limited Company |