SCOT FRESH SHELLFISH LTD

Company Documents

DateDescription
16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

08/04/258 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 First Gazette notice for voluntary strike-off

View Document

27/03/2527 March 2025 Application to strike the company off the register

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

12/03/2412 March 2024 Registered office address changed from 73 Union St Union Street Greenock PA16 8BG Scotland to Unit E2 -E5 130 Blochairn Road Glasgow Fruit Market Glasgow G21 2DU on 2024-03-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Termination of appointment of Jason Mcwilliams as a director on 2023-04-20

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

10/01/2310 January 2023 Satisfaction of charge SC6289620001 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

09/08/219 August 2021 Registration of charge SC6289620001, created on 2021-08-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2127 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 PREVEXT FROM 30/04/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 30 INVERCARRON ALNESS HIGHLAND IV17 0TG

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 16 BRIDGE VIEW CONON BRIDGE DINGWALL IV7 8DA SCOTLAND

View Document

29/04/1929 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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