INSHORE FISHING LTD

168 Bath Street, Glasgow, G2 4TP
StatusACTIVE
Company No.SC263540
CategoryPrivate Limited Company
Incorporated16 Feb 2004
Age20 years, 3 months, 22 days
JurisdictionScotland

SUMMARY

INSHORE FISHING LTD is an active private limited company with number SC263540. It was incorporated 20 years, 3 months, 22 days ago, on 16 February 2004. The company address is 168 Bath Street, Glasgow, G2 4TP.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Eileen Cochrane

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Cochrane

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Eileen Cochrane

Change date: 2014-11-28

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-28

Officer name: Mrs Eileen Cochrane

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Cochrane

Change date: 2014-11-28

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2010

Action Date: 20 Apr 2010

Category: Address

Type: AD01

Old address: Tigh an Auilt Strontian Acharacle PH36 4HY

Change date: 2010-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eileen Cochrane

Change date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Cochrane

Change date: 2010-02-24

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 05 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 31/07/05

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A L FINANCE LIMITED

75 ROOK LANE,BRADFORD,BD4 9NA

Number:11218369
Status:ACTIVE
Category:Private Limited Company

BABYBALLET HALESOWEN AND STOURBRIDGE LTD

89 FALLOWFIELD RD,HALESOWEN,B63 1BY

Number:08914485
Status:ACTIVE
Category:Private Limited Company

COMET CATERING EQUIPMENT CO. LIMITED

RAMILLIES HOUSE,LONDON,W1F 7LN

Number:01415138
Status:ACTIVE
Category:Private Limited Company
Number:RS008099
Status:ACTIVE
Category:Registered Society

MONDIS TECHONOLOGY LIMITED

SUITE 3C LYTTELTON HOUSE,LONDON,N2 0EF

Number:06410563
Status:ACTIVE
Category:Private Limited Company

RACE FAIRY LTD

155 CEMETERY ROAD,SCUNTHORPE,DN16 1NT

Number:11832321
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source