FRUITFUL BOUGH FISHING COMPANY LIMITED
Status | ACTIVE |
Company No. | SC370440 |
Category | Private Limited Company |
Incorporated | 22 Dec 2009 |
Age | 14 years, 5 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
FRUITFUL BOUGH FISHING COMPANY LIMITED is an active private limited company with number SC370440. It was incorporated 14 years, 5 months, 13 days ago, on 22 December 2009. The company address is Denholm Fishselling Ltd Unit 1-2 Denholm Fishselling Ltd Unit 1-2, Cawdor, IV12 5BL, Nairn, Scotland.
Company Fillings
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Appoint person director company with name date
Date: 25 Oct 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-22
Officer name: Mr Samuel James Mawhinney
Documents
Termination director company with name termination date
Date: 25 Oct 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-22
Officer name: William Alasdair Hunter
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Sep 2019
Action Date: 30 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3704400003
Charge creation date: 2019-08-30
Documents
Termination secretary company with name termination date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Hector Mackay
Termination date: 2019-01-16
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-16
Old address: Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH
New address: Denholm Fishselling Ltd Unit 1-2 Old School Cawdor Nairn IV12 5BL
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Change to a person with significant control
Date: 21 Dec 2018
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-22
Psc name: Mr Robert William West
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 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: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
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: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type total exemption small
Date: 30 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: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 28 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: 23 Dec 2014
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Address
Type: AD01
Old address: Denholm Fishselling Limited Maxwell Place Industrial Estate Fraserburgh Aberdeenshire AB43 9SX
Change date: 2014-12-23
New address: Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH
Documents
Accounts with accounts type total exemption small
Date: 23 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: 23 Dec 2013
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Dougal
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
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 21 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: 22 Dec 2011
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 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: 22 Dec 2010
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Legacy
Date: 24 Apr 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 10 Feb 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 27 Jan 2010
Action Date: 13 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-13
Capital : 750,000.00 GBP
Documents
Appoint person director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert William West
Documents
Appoint person director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Buchan Mclean
Documents
Appoint person director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Alasdair Hunter
Documents
Termination director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Jones
Documents
Appoint person secretary company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Robert Ross Dougal
Documents
Termination secretary company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mackinnons Solicitors
Documents
Incorporation company
Date: 22 Dec 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2 KINGDOM STREET,LONDON,W2 6BD
Number: | 04196968 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SYLVAN WAY,BRISTOL,BS9 2LG
Number: | 11408147 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURHAM HOUSE, 38 STREET LANE,RIPLEY,DE5 8NE
Number: | 11617574 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 PADDOCKS CLOSE,COVENTRY,CV8 3GW
Number: | 09206611 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERPENTINE GREEN SPECSAVERS LIMITED
FORUM 6 PARKWAY,FAREHAM,PO15 7PA
Number: | 08598310 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOTOR COMPANY (BIRMINGHAM) LIMITED
24A MARSH HILL,BIRMINGHAM,B23 7EP
Number: | 11834960 |
Status: | ACTIVE |
Category: | Private Limited Company |