COURAGEOUS FISHING (WHALSAY) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Appointment of Mr John Magnus Scollay as a secretary on 2025-06-01

View Document

12/06/2512 June 2025 Termination of appointment of Hazel Jane Henderson as a secretary on 2025-05-30

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

31/10/2431 October 2024 Cancellation of shares. Statement of capital on 2024-10-02

View Document

31/10/2431 October 2024 Purchase of own shares.

View Document

23/10/2423 October 2024 Change of details for Lhd Ltd as a person with significant control on 2024-10-02

View Document

23/10/2423 October 2024 Notification of Ian George Shearer as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Termination of appointment of Malcolm Robert Reid as a director on 2024-10-02

View Document

02/10/242 October 2024 Termination of appointment of Christopher Irvine as a director on 2024-10-02

View Document

02/10/242 October 2024 Termination of appointment of James Laurence Johnson as a director on 2024-10-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/08/2422 August 2024 Current accounting period shortened from 2024-12-31 to 2024-09-30

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

03/08/213 August 2021 Director's details changed for Mr Christopher Irvine on 2020-11-23

View Document

03/08/213 August 2021 Director's details changed for L H D Ltd on 2020-11-23

View Document

03/08/213 August 2021 Secretary's details changed for Mrs Hazel Jane Henderson on 2020-11-23

View Document

03/08/213 August 2021 Director's details changed for Mr James Laurence Johnson on 2020-11-23

View Document

03/08/213 August 2021 Director's details changed for Mr Ian George Shearer on 2020-11-23

View Document

03/08/213 August 2021 Director's details changed for Mr Malcolm Robert Reid on 2020-11-23

View Document

03/08/213 August 2021 Change of details for Lhd Ltd as a person with significant control on 2020-11-23

View Document

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 5 ALEXANDRA BUILDINGS LERWICK SHETLAND ZE1 0LL

View Document

24/06/2024 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4933520005

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4933520004

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4933520003

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4933520002

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4933520001

View Document

12/12/1412 December 2014 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