QUIET WATERS FISHING COMPANY LIMITED
Status | ACTIVE |
Company No. | SC329967 |
Category | Private Limited Company |
Incorporated | 28 Aug 2007 |
Age | 16 years, 9 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
QUIET WATERS FISHING COMPANY LIMITED is an active private limited company with number SC329967. It was incorporated 16 years, 9 months, 6 days ago, on 28 August 2007. The company address is Mair's Quay Mair's Quay, Lerwick, ZE1 0PW, Shetland, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Address
Type: AD01
Old address: 5 Alexandra Buildings Lerwick Shetland ZE1 0LL
New address: Mair's Quay Holmsgarth Lerwick Shetland ZE1 0PW
Change date: 2020-12-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Sep 2020
Action Date: 11 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-11
Charge number: SC3299670012
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Sep 2020
Action Date: 11 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3299670011
Charge creation date: 2020-09-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2020
Action Date: 01 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3299670010
Charge creation date: 2020-09-01
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital return purchase own shares
Date: 29 Oct 2019
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 22 Oct 2019
Action Date: 09 Sep 2019
Category: Capital
Type: SH06
Capital : 30,000 GBP
Date: 2019-09-09
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Ross Christie
Change date: 2019-09-09
Documents
Termination director company with name termination date
Date: 24 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-09
Officer name: William Mark Inkster
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type total exemption full
Date: 28 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2017
Action Date: 11 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3299670008
Charge creation date: 2017-04-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2017
Action Date: 11 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-11
Charge number: SC3299670009
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2017
Action Date: 20 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-20
Charge number: SC3299670007
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 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: 01 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 27 May 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: 11 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type total exemption small
Date: 13 May 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: 31 Aug 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 08 Mar 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 05 Jan 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Legacy
Date: 22 Aug 2011
Category: Mortgage
Type: MG01s
Description: Duplicate mortgage certificatecharge no:4
Documents
Legacy
Date: 22 Aug 2011
Category: Mortgage
Type: MG01s
Description: Duplicate mortgage certificatecharge no:4
Documents
Legacy
Date: 22 Aug 2011
Category: Mortgage
Type: MG01s
Description: Duplicate mortgage certificatecharge no:4
Documents
Legacy
Date: 19 Aug 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 28 Jul 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Termination director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Brown
Documents
Accounts with accounts type total exemption small
Date: 13 May 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: 09 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Ross Christie
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian John Brown
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: James John Christie
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: William Mark Inkster
Documents
Termination director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Williamson
Documents
Accounts with accounts type total exemption small
Date: 07 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Legacy
Date: 31 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / hazel henderson / 24/10/2008
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Nov 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Legacy
Date: 05 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 07 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 31/12/08
Documents
Legacy
Date: 24 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/08/07--------- £ si 50000@1=50000 £ ic 50000/100000
Documents
Legacy
Date: 20 Sep 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
5 GARLAND ROAD,STANMORE,HA7 1NR
Number: | 09238687 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE HOUSE, BREEDON QUARRY,DERBY,DE73 8AP
Number: | 04254360 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11175369 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GAUTAM HOUSE,RUISLIP MANOR,HA4 6BP
Number: | 11734037 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BELMONT PARK ROAD,LONDON,E10 6AU
Number: | 11348561 |
Status: | ACTIVE |
Category: | Private Limited Company |
6C HOPTON INDUSTRIAL ESTATE,DEVIZES,SN10 2EU
Number: | 11278414 |
Status: | ACTIVE |
Category: | Private Limited Company |