S & S FISH AND CHIPS LIMITED

Company Documents

DateDescription
15/03/2515 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

15/03/2515 March 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/03/2330 March 2023 Second filing of Confirmation Statement dated 2022-02-04

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

11/05/2211 May 2022 Compulsory strike-off action has been suspended

View Document

11/05/2211 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2115 November 2021 Cessation of Stewart Murray Paterson as a person with significant control on 2021-11-05

View Document

15/11/2115 November 2021 Notification of Rakesh Babu Varanasi as a person with significant control on 2021-11-05

View Document

15/11/2115 November 2021 Cessation of Lorna Mary Paterson as a person with significant control on 2021-11-05

View Document

15/11/2115 November 2021 Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ Scotland to 3 Fairview Terrace Danestone Aberdeen AB22 8ZH on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Mr Rakesh Babu Varanasi as a director on 2021-11-05

View Document

15/11/2115 November 2021 Termination of appointment of Lorna Mary Paterson as a director on 2021-11-05

View Document

15/11/2115 November 2021 Termination of appointment of Stewart Murray Paterson as a director on 2021-11-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

30/07/1830 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 PREVEXT FROM 28/02/2018 TO 30/04/2018

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART MURRAY PATERSON

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA MARY PATERSON

View Document

03/05/183 May 2018 CESSATION OF SOYARA ANN RUDDELL AS A PSC

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR SORAYA RUDDELL

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MRS LORNA MARY PATERSON

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR STEWART MURRAY PATERSON

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM BOURTIE LODGE PHILIPSTOWN OLDMELDRUM ABERDEENSHIRE AB51 0BJ

View Document

03/05/183 May 2018 CESSATION OF LORNA ANNE SERESHKY AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA ANNE SERESHKY

View Document

05/03/185 March 2018 CESSATION OF HASSAN AGHAI SERESHKY AS A PSC

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 04/02/17 Statement of Capital gbp 100

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

09/02/129 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR HASSAN SERESHKY

View Document

17/02/1117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

04/02/104 February 2010 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