GTF FISHING LIMITED
Status | ACTIVE |
Company No. | SC330055 |
Category | Private Limited Company |
Incorporated | 29 Aug 2007 |
Age | 16 years, 8 months, 30 days |
Jurisdiction | Scotland |
SUMMARY
GTF FISHING LIMITED is an active private limited company with number SC330055. It was incorporated 16 years, 8 months, 30 days ago, on 29 August 2007. The company address is 26 Buchan Road 26 Buchan Road, AB43 9WN.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 29 Aug 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Change sail address company with old address new address
Date: 28 Jul 2022
Category: Address
Type: AD02
New address: 4 Charlotte Street Fraserburgh AB43 9JE
Old address: Commerce House South Street Elgin Moray IV30 1JE Scotland
Documents
Change to a person with significant control
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-28
Psc name: Corinne Fleming
Documents
Change to a person with significant control
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-28
Psc name: Mr George Thomas Fleming
Documents
Move registers to registered office company with new address
Date: 21 Jun 2022
Category: Address
Type: AD04
New address: 26 Buchan Road Fraserburgh AB43 9WN
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Gazette filings brought up to date
Date: 04 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Oct 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Change to a person with significant control
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-19
Psc name: Corinne Fleming
Documents
Change to a person with significant control
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: George Thomas Fleming
Change date: 2019-12-04
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 29 Aug 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Change person director company with change date
Date: 12 Jan 2012
Action Date: 06 Apr 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-04-06
Officer name: Corrine Fleming
Documents
Change person secretary company with change date
Date: 12 Jan 2012
Action Date: 06 Apr 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-04-06
Officer name: Corrine Fleming
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Move registers to sail company
Date: 21 Jun 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / corrine fleming / 24/11/2008
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Legacy
Date: 06 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/08 to 05/04/08
Documents
Resolution
Date: 20 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 06 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 31/12/08
Documents
Legacy
Date: 06 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/08/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
59 POPLAR GROVE,LONDON,N11 3NJ
Number: | 10178138 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE LODGE BARN,STOURBRIDGE,DY9 9UB
Number: | 03930288 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CASBURN LANE, BURWELL,CAMBRIDGESHIRE,CB25 0ED
Number: | 05200855 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUNARD HOUSE,LONDON,SW1Y 4LR
Number: | 11682406 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BRANDS HILL AVENUE,HIGH WYCOMBE,HP13 5PY
Number: | 07676743 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANGE (DALSTON) 72-82 BISHOPS WAY MANAGEMENT COMPANY LIMITED
C/O STORY HOMES LIMITED STORY HOUSE, LORDS WAY,CARLISLE,CA6 4SL
Number: | 09654141 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |