COPIOUS FISHING COMPANY LIMITED: Filings
Overview
| Company Name | COPIOUS FISHING COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC100154 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for COPIOUS FISHING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 23, 2019
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Elm House (C/O Denholm Fishselling) Cradlehall Business Park Inverness IV2 5GH Scotland to Units 1 & 2 Old School Cawdor Nairn IV12 5BL on Jul 10, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Apr 05, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from 9 Firth View Portknockie Buckie AB56 4LA to Elm House (C/O Denholm Fishselling) Cradlehall Business Park Inverness IV2 5GH on Jul 20, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr William Alasdair Hunter as a director on May 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kathleen Jack Mcleman as a director on May 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander James Mcleman as a director on May 01, 2017 | 2 pages | AP01 | ||||||||||
Notification of Heather Fishing Company Ltd as a person with significant control on May 01, 2017 | 1 pages | PSC02 | ||||||||||
Termination of appointment of John Roy Mckay as a director on May 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Annetta Flett Mckay as a director on May 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Annetta Flett Mckay as a secretary on May 01, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on May 17, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
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