DS308 FISHING LTD

William Duncan, 2nd Floor William Duncan, 2nd Floor, Glasgow, G2 6NU
StatusDISSOLVED
Company No.SC499467
CategoryPrivate Limited Company
Incorporated03 Mar 2015
Age9 years, 3 months, 13 days
JurisdictionScotland
Dissolution13 Dec 2022
Years1 year, 6 months, 3 days

SUMMARY

DS308 FISHING LTD is an dissolved private limited company with number SC499467. It was incorporated 9 years, 3 months, 13 days ago, on 03 March 2015 and it was dissolved 1 year, 6 months, 3 days ago, on 13 December 2022. The company address is William Duncan, 2nd Floor William Duncan, 2nd Floor, Glasgow, G2 6NU.



Company Fillings

Gazette dissolved liquidation

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 13 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Resolution

Date: 02 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 23 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Address

Type: AD01

Old address: 47-51 Horsemarket Kelso Roxburghshire TD5 7AA

New address: William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU

Change date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-12

Psc name: Mr David Watson Spouse

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Watson Spouse

Change date: 2021-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Old address: 79 Hinkar Way Eyemouth TD14 5EH United Kingdom

Change date: 2017-08-03

New address: 47-51 Horsemarket Kelso Roxburghshire TD5 7AA

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Mar 2017

Category: Address

Type: AD02

Old address: Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland

New address: 47/51 Horsemarket Kelso TD5 7AA

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-24

New address: 79 Hinkar Way Eyemouth TD14 5EH

Old address: 8 Fort Road Eyemouth Berwickshire TD14 5BB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 30 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-30

Officer name: David Spouse

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-28

Officer name: David Spouse

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Mar 2016

Category: Address

Type: AD03

New address: Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA

Documents

View document PDF

Change sail address company with new address

Date: 31 Mar 2016

Category: Address

Type: AD02

New address: Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA

Documents

View document PDF

Incorporation company

Date: 03 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARVO LTD

3 BRUNTON SQUARE,GOSFORTH,NE13 9NW

Number:10852925
Status:ACTIVE
Category:Private Limited Company

AUTO PISTONS LIMITED

200 HEATON ROAD,,NE6 5HP

Number:00327285
Status:LIQUIDATION
Category:Private Limited Company

CHANNELCENTRAL.NET LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:06276545
Status:ACTIVE
Category:Private Limited Company

CONTROL SYSTEM REALISATION LIMITED

UNIT 1 BARONS COURT,BLACKPOOL,FY4 5GP

Number:05485140
Status:ACTIVE
Category:Private Limited Company

LINCS WOOD CHIP LTD

THE PLANTATION ROWDYKE,BOSTON,PE21 7AQ

Number:11339624
Status:ACTIVE
Category:Private Limited Company

NORTHERN BUSINESS SUPPORT SERVICE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11822447
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