MFV EMERALD DAWN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM LOCH AWE HOUSE BARMORE ROAD TARBERT ARGYLL PA29 6TW

View Document

10/10/1810 October 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

26/10/1726 October 2017 30/01/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

27/06/1727 June 2017 ARTICLES OF ASSOCIATION

View Document

18/05/1718 May 2017 ALTER ARTICLES 04/04/2017

View Document

18/05/1718 May 2017 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 January 2016

View Document

28/10/1628 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3090520005

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/08/1526 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/09/142 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/12/1328 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3090520004

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/08/1323 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 PREVEXT FROM 31/10/2012 TO 31/01/2013

View Document

23/04/1323 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR ALEX MCMULLAN

View Document

19/02/1319 February 2013 COMPANY NAME CHANGED MFV KELLY FISHING LTD CERTIFICATE ISSUED ON 19/02/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/09/1128 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/09/1024 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/12/0917 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRIS DUTHIE / 16/03/2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/06/0811 June 2008 PREVEXT FROM 30/09/2007 TO 31/10/2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 PARTIC OF MORT/CHARGE *****

View Document

12/05/0712 May 2007 PARTIC OF MORT/CHARGE *****

View Document

23/10/0623 October 2006 PARTIC OF MORT/CHARGE *****

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: LOCH AWE HOUSE, BARMORE ROAD TARBERT ARGYLL PA29 6TW

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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