RM FISHING SERVICES LTD

4 Heddle Court, Fraserburgh, AB43 7FD, United Kingdom
StatusACTIVE
Company No.SC440339
CategoryPrivate Limited Company
Incorporated15 Jan 2013
Age11 years, 4 months, 21 days
JurisdictionScotland

SUMMARY

RM FISHING SERVICES LTD is an active private limited company with number SC440339. It was incorporated 11 years, 4 months, 21 days ago, on 15 January 2013. The company address is 4 Heddle Court, Fraserburgh, AB43 7FD, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jan 2024

Category: Address

Type: AD02

Old address: 15 Frithside Street Fraserburgh AB43 9AR Scotland

New address: Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Jan 2022

Category: Address

Type: AD02

New address: 15 Frithside Street Fraserburgh AB43 9AR

Old address: Commerce House South Street Elgin Moray IV30 1JE Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ryan Mcbride

Change date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ryan Mcbride

Change date: 2019-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-30

Officer name: Lynne Mcbride

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Lynne Mcbride

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

New address: 4 Heddle Court Fraserburgh AB43 7FD

Old address: 17 Provost Milne Drive Fraserburgh Aberdeenshire AB43 9QE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-02

Officer name: Lynne Mcbride

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ryan Mcbride

Change date: 2016-01-02

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-02

Officer name: Lynne Mcbride

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

New address: 17 Provost Milne Drive Fraserburgh Aberdeenshire AB43 9QE

Change date: 2016-02-09

Old address: 20 Cairnhill Road Fraserburgh Aberdeenshire AB43 9SS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Move registers to sail company

Date: 24 Jan 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 15 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 SUTHERLAND STREET LIMITED

16 SUTHERLAND STREET,GREATER LONDON,SW1V 4LA

Number:02684170
Status:ACTIVE
Category:Private Limited Company

2353650 LIMITED

89 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:10433212
Status:ACTIVE
Category:Private Limited Company

ANOKA UK LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:08679368
Status:ACTIVE
Category:Private Limited Company

BON ACCORD MOTORS LTD

UNIT 1 AUTOMOTIVE CENTRE,ABERDEEN,AB24 5AR

Number:SC598424
Status:ACTIVE
Category:Private Limited Company

R SANTANA HOLDINGS LIMITED

16 - 18 STATION ROAD,REDHILL,RH1 1NZ

Number:11210824
Status:ACTIVE
Category:Private Limited Company

SONAR CONSULTANCY LIMITED

26 DENMARK WAY,OLDHAM,OL9 6SD

Number:02931456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source