LERWICK FISH TRADERS LIMITED: Filings

  • Overview

    Company NameLERWICK FISH TRADERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC110489
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for LERWICK FISH TRADERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application to be struck off the register and DS01 to be filed 04/06/2020
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 01, 2019 with updates

    4 pagesCS01

    Change of details for Grieg Seafood Hjaltland Uk Limited as a person with significant control on Nov 27, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Satisfaction of charge SC1104890014 in full

    1 pagesMR04

    Satisfaction of charge SC1104890015 in full

    1 pagesMR04

    Confirmation statement made on Jan 01, 2018 with updates

    4 pagesCS01

    Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on Nov 27, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 24,000
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Registration of charge SC1104890015, created on Jul 10, 2015

    18 pagesMR01

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 24,000
    SH01

    Appointment of Trude Elisabeth Østvedt as a director on Dec 11, 2014

    2 pagesAP01

    Appointment of Knut Utheim as a director on Dec 11, 2014

    2 pagesAP01

    Appointment of Atle Harald Sandtorv as a director on Dec 11, 2014

    2 pagesAP01

    Termination of appointment of Morten Vike as a director on Dec 11, 2014

    1 pagesTM01

    Registration of charge SC1104890014, created on Oct 03, 2014

    19 pagesMR01

    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