PITCAIRN FISHING COMPANY LIMITED: Filings
Overview
| Company Name | PITCAIRN FISHING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC101823 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for PITCAIRN FISHING COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Samuel James Mawhinney as a director on Aug 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr Steven Noble Taylor as a director on Aug 28, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 30, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||
Termination of appointment of Alexander Reid as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Smith as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Cancellation of shares. Statement of capital on Oct 01, 2024
| 6 pages | SH06 | ||
Purchase of own shares. | 4 pages | SH03 | ||
Cancellation of shares. Statement of capital on Oct 01, 2024
| 6 pages | SH06 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||
Appointment of Mr Samuel James Mawhinney as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of William Alasdair Hunter as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Denholm Fishselling Limited Elm House Cradlehall Business Park Inverness IV2 5GH to Denholm Fishselling Ltd Unit 1-2 Old School Cawdor Nairn IV12 5BL on Jan 16, 2019 | 1 pages | AD01 | ||
Termination of appointment of George Hector Mackay as a secretary on Jan 16, 2019 | 1 pages | TM02 | ||
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