CURLEW SHELLFISH SERVICES LTD

Company Documents

DateDescription
08/03/248 March 2024 Final Gazette dissolved following liquidation

View Document

08/03/248 March 2024 Final Gazette dissolved following liquidation

View Document

08/12/238 December 2023 Final account prior to dissolution in MVL (final account attached)

View Document

05/04/235 April 2023 Registered office address changed from Chalet Cott Weisdale Shetland ZE2 9LN Scotland to 130 st. Vincent Street Glasgow G2 5HF on 2023-04-05

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR GWEN WILLIAMSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEAN WARD WILLIAMSON / 16/02/2016

View Document

16/02/1616 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 SECRETARY APPOINTED MR SEAN WARD WILLIAMSON

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GWEN TAIT WILLIAMSON / 19/11/2015

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

24/02/1424 February 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

12/02/1412 February 2014 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