BOW FIDDLE FISHING COMPANY LIMITED
Status | ACTIVE |
Company No. | SC179910 |
Category | Private Limited Company |
Incorporated | 23 Oct 1997 |
Age | 26 years, 6 months, 18 days |
Jurisdiction | Scotland |
SUMMARY
BOW FIDDLE FISHING COMPANY LIMITED is an active private limited company with number SC179910. It was incorporated 26 years, 6 months, 18 days ago, on 23 October 1997. The company address is 26-30 Marine Place, Buckie, AB56 1UT, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2022
Action Date: 04 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1799100005
Charge creation date: 2022-04-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2022
Action Date: 04 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-04
Charge number: SC1799100006
Documents
Termination director company with name termination date
Date: 29 Mar 2022
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Alasdair Hunter
Termination date: 2021-09-22
Documents
Appoint person director company with name date
Date: 21 Mar 2022
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Noble Taylor
Appointment date: 2021-09-22
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person secretary company with name date
Date: 18 Aug 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-11-01
Officer name: Mrs Christine Mcgregor
Documents
Termination secretary company with name termination date
Date: 18 Aug 2021
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-31
Officer name: Alistair Elliot Simpson
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-07
New address: 26-30 Marine Place Buckie AB56 1UT
Old address: 1a Cluny Square Buckie AB56 1AH Scotland
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Change to a person with significant control
Date: 09 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Fraser Smith
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 09 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Denholm Fishselling Ltd
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-23
Officer name: Mr Fraser Smith
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-23
Officer name: Mr Craig Smith
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 25 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alistair Elliot Simpson
Appointment date: 2017-07-31
Documents
Termination secretary company with name termination date
Date: 25 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-31
Officer name: George Hector Mackay
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-25
New address: 1a Cluny Square Buckie AB56 1AH
Old address: C/O Denholm Fishselling Ltd Elm House Cradlehall Business Park Inverness IV2 5GH
Documents
Change person director company with change date
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-24
Officer name: Mr William Alasdair Hunter
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Address
Type: AD01
New address: C/O Denholm Fishselling Ltd Elm House Cradlehall Business Park Inverness IV2 5GH
Change date: 2014-10-24
Old address: 22 Commercial Road Buckie Banffshire AB56 1UQ
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person secretary company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr George Hector Mackay
Documents
Termination secretary company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Dougal
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Move registers to sail company
Date: 30 Jun 2011
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Craig Smith
Documents
Legacy
Date: 22 Jan 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Capital allotment shares
Date: 19 Nov 2009
Action Date: 13 Nov 2009
Category: Capital
Type: SH01
Capital : 373,848 GBP
Date: 2009-11-13
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Craig Smith
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Fraser Smith
Documents
Legacy
Date: 10 Jul 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 01 Jul 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 01 Jul 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/02; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/00; full list of members
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 23 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/99; full list of members
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 01 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/98; full list of members
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 17 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 14/11/97--------- £ si 270039@1=270039 £ ic 2/270041
Documents
Legacy
Date: 01 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 06 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
85 ANNE BOLEYN CLOSE,SHEERNESS,ME12 4DT
Number: | 06494350 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. DAVIDS BUILDING,PORTHMADOG,LL49 9AP
Number: | 08144780 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LORD HOLLAND LANE, MYATTS FIELDS SOUTH,LONDON,SW9 6NN
Number: | 10385438 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11185577 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN HOUSE,ST ALBANS,AL4 0RA
Number: | 05350054 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WILKIE CLOSE,KETTERING,NN15 7RD
Number: | 11077404 |
Status: | ACTIVE |
Category: | Private Limited Company |