RM FISHING SERVICES LTD
Status | ACTIVE |
Company No. | SC440339 |
Category | Private Limited Company |
Incorporated | 15 Jan 2013 |
Age | 11 years, 4 months, 21 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 24 Jan 2013
Category: Address
Type: AD03
Documents
Some Companies
16 SUTHERLAND STREET,GREATER LONDON,SW1V 4LA
Number: | 02684170 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 LEIGH ROAD,EASTLEIGH,SO50 9DQ
Number: | 10433212 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 08679368 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 AUTOMOTIVE CENTRE,ABERDEEN,AB24 5AR
Number: | SC598424 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 - 18 STATION ROAD,REDHILL,RH1 1NZ
Number: | 11210824 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DENMARK WAY,OLDHAM,OL9 6SD
Number: | 02931456 |
Status: | ACTIVE |
Category: | Private Limited Company |