SCOT LIVE SHELLFISH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Unaudited abridged accounts made up to 2025-03-31 |
18/05/2518 May 2025 | Statement of capital following an allotment of shares on 2025-04-30 |
18/05/2518 May 2025 | Confirmation statement made on 2025-05-18 with updates |
13/05/2513 May 2025 | Satisfaction of charge SC4784920001 in full |
15/04/2515 April 2025 | Appointment of Mr Stephen Burns as a director on 2025-04-08 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/10/2426 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
24/08/2324 August 2023 | Statement of capital following an allotment of shares on 2023-07-26 |
24/08/2324 August 2023 | Confirmation statement made on 2023-07-31 with updates |
24/08/2324 August 2023 | Appointment of Malgorzata Kozlowska as a director on 2023-07-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/10/2214 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Previous accounting period shortened from 2022-05-30 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-24 with no updates |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
18/11/1918 November 2019 | 31/05/19 UNAUDITED ABRIDGED |
20/08/1920 August 2019 | NOTIFICATION OF PSC STATEMENT ON 15/06/2018 |
08/08/198 August 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
26/02/1926 February 2019 | CESSATION OF STEPHEN ANDREW FORGIE AS A PSC |
08/01/198 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
01/10/181 October 2018 | 15/06/18 STATEMENT OF CAPITAL GBP 4.25 |
25/06/1825 June 2018 | SUB-DIVISION 18/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/03/189 March 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2018 |
09/03/189 March 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 27/05/2017 |
06/03/186 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
14/02/1814 February 2018 | 14/02/18 STATEMENT OF CAPITAL GBP 1 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW FORGIE / 01/06/2016 |
20/06/1620 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/04/1626 April 2016 | DIRECTOR APPOINTED MS JACQUELINE ANN GLENDINNING STEWART |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW FORGIE / 03/06/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/10/141 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4784920001 |
15/09/1415 September 2014 | DIRECTOR APPOINTED MR IAN MCWILLIAMS |
15/09/1415 September 2014 | SECRETARY APPOINTED MS JACQUELINE ANN GLENDINNING STEWART |
27/05/1427 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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