FISHERIES INNOVATION & SUSTAINABILITY: Filings
Overview
| Company Name | FISHERIES INNOVATION & SUSTAINABILITY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC477579 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for FISHERIES INNOVATION & SUSTAINABILITY?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 25 pages | AA | ||||||||||||||
Appointment of Ms Ruth Marie Hoban as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven James Mclean as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Marcus Coleman as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Keepers Cottage Balnakeilly Pitlochry PH16 5RA Scotland to Greenlea St. Andrews Crescent Bridge of Tilt Pitlochry PH18 5TA on Sep 03, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2024 | 25 pages | AA | ||||||||||||||
Termination of appointment of John Hutchison Goodlad as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Andrew Wallace as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alison Linsey Freeman as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from PO Box 7223 PO Box 7223 Pitlochry Perthshire PH16 9AF Scotland to Keepers Cottage Balnakeilly Pitlochry PH16 5RA on Feb 26, 2024 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to May 31, 2023 | 31 pages | AA | ||||||||||||||
Appointment of Mr William Oliver Davies as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Edwin Mitchell as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Gareth Parker as a director on Aug 07, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Alison Linsey Freeman on Mar 11, 2023 | 2 pages | CH01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed fisheries innovation scotland\certificate issued on 19/12/22 | 4 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 20 pages | AA | ||||||||||||||
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