PORTOFINO (FISHING) LIMITED
Status | ACTIVE |
Company No. | SC313812 |
Category | Private Limited Company |
Incorporated | 21 Dec 2006 |
Age | 17 years, 4 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
PORTOFINO (FISHING) LIMITED is an active private limited company with number SC313812. It was incorporated 17 years, 4 months, 14 days ago, on 21 December 2006. The company address is 50 King Edward Street, Fraserburgh, AB43 9PN, Aberdeenshire.
Company Fillings
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Change sail address company with old address new address
Date: 28 Sep 2023
Category: Address
Type: AD02
Old address: Commerce House South Street Elgin Moray IV30 1JE Scotland
New address: Bank House Seaforth Street Fraserburgh AB43 9BB
Documents
Accounts with accounts type total exemption full
Date: 20 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Move registers to registered office company with new address
Date: 26 Sep 2022
Category: Address
Type: AD04
New address: 50 King Edward Street Fraserburgh Aberdeenshire AB43 9PN
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Change person director company with change date
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Buchan
Change date: 2019-10-10
Documents
Change to a person with significant control
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Fiona Buchan
Change date: 2019-10-10
Documents
Change to a person with significant control
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-10
Psc name: Keith Buchan
Documents
Change person director company with change date
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-10
Officer name: Fiona Buchan
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 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: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 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: 07 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 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: 22 Dec 2014
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Change person secretary company with change date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-20
Officer name: Fiona Buchan
Documents
Change person director company with change date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-20
Officer name: Fiona Buchan
Documents
Change person director company with change date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-20
Officer name: Keith Buchan
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Address
Type: AD01
New address: 50 King Edward Street Fraserburgh Aberdeenshire AB43 9PN
Old address: 29 Charlotte Street Fraserburgh AB43 9JE
Change date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 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: 23 Dec 2013
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 27 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: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Move registers to sail company
Date: 21 Oct 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Legacy
Date: 26 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 26 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/12/06--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
29 MILL LANE,HERTFORDSHIRE,AL6 9EU
Number: | 00880819 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 32-33 CARTWRIGHT GARDENS,LONDON,WC1H 9EH
Number: | 11459904 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREEN,LOUGHBOROUGH LEICESTERSHIRE,LE12 5LB
Number: | 00582072 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 00480388 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OLD COURT MEWS 311 CHASE ROAD,LONDON,N14 6JS
Number: | 11270866 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRESCENT HOUSE, CARNEGIE CAMPUS,FIFE,KY11 8GR
Number: | SC114256 |
Status: | ACTIVE |
Category: | Private Limited Company |