SUSTAINABLE INSHORE FISHERIES TRUST
Status | ACTIVE |
Company No. | SC399582 |
Category | |
Incorporated | 16 May 2011 |
Age | 13 years, 19 days |
Jurisdiction | Scotland |
SUMMARY
SUSTAINABLE INSHORE FISHERIES TRUST is an active with number SC399582. It was incorporated 13 years, 19 days ago, on 16 May 2011. The company address is Thorn House Thorn House, Edinburgh, EH2 2PR.
Company Fillings
Appoint person director company with name date
Date: 21 May 2024
Action Date: 21 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-21
Officer name: Prof James Harrison
Documents
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-10
Officer name: Michael Charles Breslin
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Lindsay Wood
Termination date: 2023-12-18
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Termination director company with name termination date
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Linley Adams
Termination date: 2022-03-10
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-14
Officer name: Mr Jeremy Percy
Documents
Appoint person director company with name date
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Susan Gubbay
Appointment date: 2021-12-09
Documents
Termination director company with name termination date
Date: 28 May 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-28
Officer name: Tom Kevin David Pickerell
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Termination director company with name termination date
Date: 05 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-03
Officer name: Britt Groosman
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Tom Pickerell
Appointment date: 2019-10-25
Documents
Appoint person director company with name date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-03
Officer name: Dr Abigail Clare Entwistle
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Raymond Rose
Termination date: 2019-09-03
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Britt Groosman
Appointment date: 2017-02-22
Documents
Appoint person director company with name date
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-18
Officer name: Mr Jeremy Whitley
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-16
Officer name: Mr Guy Linley Adams
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-11
Officer name: John G Fleming
Documents
Termination director company with name termination date
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Angus Millar
Termination date: 2016-10-10
Documents
Annual return company with made up date no member list
Date: 16 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Raymond Rose
Change date: 2016-01-01
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 18 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 28 Jan 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-21
Officer name: Professor Rupert Frank Gay Ormond
Documents
Appoint person director company with name date
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Raymond Rose
Appointment date: 2014-09-11
Documents
Termination director company with name termination date
Date: 03 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-31
Officer name: Robert William Younger
Documents
Appoint person director company with name date
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Charles Breslin
Appointment date: 2014-07-21
Documents
Annual return company with made up date no member list
Date: 23 May 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Change person secretary company with change date
Date: 23 May 2014
Action Date: 17 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-17
Officer name: Charles Angus Millar
Documents
Resolution
Date: 08 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Sinclair
Documents
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John G Fleming
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 29 May 2013
Action Date: 29 May 2013
Category: Address
Type: AD01
Change date: 2013-05-29
Old address: 15 Eildon Street Edinburgh EH3 5JU
Documents
Annual return company with made up date no member list
Date: 16 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Change person director company with change date
Date: 16 May 2013
Action Date: 07 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-07
Officer name: Dr William Sincair
Documents
Termination director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Sinclair
Documents
Appoint person director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr William Sincair
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person secretary company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Charles Angus Millar
Documents
Annual return company with made up date no member list
Date: 29 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Appoint person director company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Taylor Sinclair
Documents
Incorporation company
Date: 16 May 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BELFAST WINE MERCHANTS LIMITED
HANNAWAY CA BUSINESS RECOVERY,BELFAST,BT7 2JB
Number: | NI637637 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
43 MANCHESTER STREET,LONDON,W1U 7LP
Number: | 10828653 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARGAM CLOSE,LEICESTER,LE3 9EU
Number: | 10920177 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SOUTH TAY STREET,DUNDEE,DD1 1PD
Number: | SC416096 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GOVERNORS PLACE,CARRICKFERGUS,BT38 7BN
Number: | NI654045 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHERING AGROCHEMICALS HOLDINGS
400 SOUTH OAK WAY,READING,RG2 6AD
Number: | 02444036 |
Status: | ACTIVE |
Category: | Private Unlimited Company |