FISH AND SHIPS LIMITED

Company Documents

DateDescription
25/07/1825 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM C/O MCLAY, MCALISTER & MCGIBBONS LLP 145 ST. VINCENT STREET GLASGOW G2 5JF

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

01/12/171 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1730 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 PREVEXT FROM 30/04/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GIBSON

View Document

07/07/167 July 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOYNIHAN

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKENZIE

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4470810002

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4470810001

View Document

07/05/157 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM CLYDEPORT BUILDING 16 ROBERTSON STREET GLASGOW G2 8DS

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 15/05/14 STATEMENT OF CAPITAL GBP 550002.00

View Document

03/06/143 June 2014 15/05/14 STATEMENT OF CAPITAL GBP 1000002.00

View Document

03/06/143 June 2014 15/05/14 STATEMENT OF CAPITAL GBP 700002.00

View Document

03/06/143 June 2014 ADOPT ARTICLES 15/05/2014

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED STEPHEN PATERSON ABRAM

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED ANDREW MICHAEL KERR ABRAM

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR ANTHONY HUGH MOYNIHAN

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR DONALD FRANCIS IRWIN HOUSTON

View Document

28/05/1428 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company