FISH 4 PROPERTY LIMITED

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES FISHER

View Document

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

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/10/1911 October 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 RES02

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

10/10/1910 October 2019 COMPANY RESTORED ON 10/10/2019

View Document

13/08/1913 August 2019 STRUCK OFF AND DISSOLVED

View Document

09/07/199 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 FIRST GAZETTE

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES IAIN FISHER

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MRS DOROTHY MAY FISHER

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 4TH FLOOR, 115 GEORGE STREET EDINBURGH EH2 4JN UNITED KINGDOM

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN HOWELL-BOWLEY

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR JAMES IAN FISHER

View Document

09/09/159 September 2015 COMPANY NAME CHANGED CAIRNTIDE LIMITED CERTIFICATE ISSUED ON 09/09/15

View Document

03/06/153 June 2015 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