KLONDYKE FISHING COMPANY LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/07/242 July 2024 Full accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/07/2319 July 2023 Full accounts made up to 2022-06-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-06-30

View Document

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TAIT / 16/01/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STALE HANSEN / 16/01/2019

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0767070014

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

31/05/1831 May 2018 ADOPT ARTICLES 09/05/2017

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

29/01/1829 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

26/01/1826 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TAIT / 12/01/2018

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAIT, SENIOR

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

17/03/1717 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TAIT, JNR / 30/12/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAIT, SNR

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER TAIT / 16/04/2012

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TAIT / 16/01/2014

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR ROBERT TAIT

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR NICHOLAS TAIT

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STALE HANSEN / 31/12/2010

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER TAIT / 31/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TAIT / 31/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAIT, JNR / 31/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHYTE TAIT, SENIOR / 31/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STALE HANSEN / 31/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAIT, SENIOR / 31/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TAIT, SNR / 31/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TAIT, JNR / 31/12/2009

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROWN & MCRAE / 31/12/2009

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/03/099 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED PETER TAIT

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 DEC MORT/CHARGE *****

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/01/0617 January 2006 PARTIC OF MORT/CHARGE *****

View Document

05/01/065 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 9/11 FRITHSIDE STREET FRASERBURGH ABERDEENSHIRE AB4 5AR

View Document

05/01/065 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0514 October 2005 PARTIC OF MORT/CHARGE *****

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 PARTIC OF MORT/CHARGE *****

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0422 March 2004 ARTICLES OF ASSOCIATION

View Document

04/02/044 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 PARTIC OF MORT/CHARGE *****

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 £ NC 500000/610000 18/05/99

View Document

03/08/993 August 1999 NC INC ALREADY ADJUSTED 18/05/99

View Document

19/03/9919 March 1999 DEC MORT/CHARGE *****

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 PARTIC OF MORT/CHARGE *****

View Document

12/01/9912 January 1999 PARTIC OF MORT/CHARGE *****

View Document

12/01/9912 January 1999 PARTIC OF MORT/CHARGE *****

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

03/03/983 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

05/02/985 February 1998 DEC MORT/CHARGE *****

View Document

29/01/9829 January 1998 PARTIC OF MORT/CHARGE *****

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 PARTIC OF MORT/CHARGE *****

View Document

04/12/974 December 1997 PARTIC OF MORT/CHARGE *****

View Document

22/09/9722 September 1997 DEC MORT/CHARGE *****

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 PARTIC OF MORT/CHARGE *****

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

15/01/9215 January 1992

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/10/9124 October 1991 PARTIC OF MORT/CHARGE 12723

View Document

11/07/9111 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/08/9024 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/88

View Document

31/03/8931 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/02/897 February 1989 Full accounts made up to 1987-06-30

View Document

08/09/878 September 1987 PARTIC OF MORT/CHARGE 8267

View Document

16/06/8716 June 1987 NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

19/05/8719 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/05/876 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/03/879 March 1987 NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/12/82

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/12/81

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/81; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

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