CONQUEST FISHING COMPANY LIMITED: Filings

  • Overview

    Company NameCONQUEST FISHING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC356716
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CONQUEST FISHING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from C/O Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Jul 21, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 13, 2016

    LRESSP

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Mar 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2016

    Statement of capital on Mar 25, 2016

    • Capital: GBP 21,111
    SH01

    Current accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Mar 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2015

    Statement of capital on Apr 03, 2015

    • Capital: GBP 21,111
    SH01

    Registered office address changed from 22 Commercial Road Buckie AB56 1UQ to C/O Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH on Apr 03, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Mar 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 21,111
    SH01

    Total exemption full accounts made up to Jun 30, 2013

    10 pagesAA

    Appointment of Mr George Hector Mackay as a secretary

    1 pagesAP03

    Termination of appointment of Robert Dougal as a secretary

    1 pagesTM02

    Annual return made up to Mar 17, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Mar 17, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Mar 17, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    5 pagesAA

    Annual return made up to Mar 17, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Alexander Reid on Mar 16, 2010

    2 pagesCH01

    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