LORNE FISHERIES LIMITED: Filings
Overview
| Company Name | LORNE FISHERIES LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | SC056221 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for LORNE FISHERIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Administrator's progress report | 26 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||
Approval of administrator’s proposals | 3 pages | AM06(Scot) | ||
Notice of Administrator's proposal | 41 pages | AM03(Scot) | ||
Statement of affairs AM02SOASCOT | 13 pages | AM02(Scot) | ||
Registered office address changed from Inverawe House Inverawe Taynuilt PA35 1HU Scotland to C/O Interpath Ltd 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on Aug 11, 2025 | 3 pages | AD01 | ||
Appointment of an administrator | 5 pages | AM01(Scot) | ||
Registered office address changed from Opus Restructuring Llp 9 George Square Glasgow G2 1QQ to Inverawe House Inverawe Taynuilt PA35 1HU on Jul 22, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of provisional liquidator in a winding-up by the court | 4 pages | WU03(Scot) | ||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||
Registered office address changed from Inverawe House Inverawe Taynuilt PA35 1HU Scotland to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on May 30, 2025 | 3 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from R a Clement Associates 5 Argyll Square Oban PA34 4AZ Scotland to Inverawe House Inverawe Taynuilt PA35 1HU on Nov 21, 2024 | 1 pages | AD01 | ||
Termination of appointment of Robert John Peter Thewes as a director on May 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to R a Clement Associates 5 Argyll Square Oban PA34 4AZ on Jun 01, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0