MOIDART SHELLFISH LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

24/04/2324 April 2023 Application to strike the company off the register

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-08-31

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY ZULEIKA MACLEAN

View Document

09/04/209 April 2020 SECRETARY APPOINTED MR HARRY ERNEST JEFFERY

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

13/05/1713 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/04/1618 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

07/04/167 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/12/1021 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ZULEIKA KATHERINE MARY MACLEAN / 01/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCLEAN / 01/12/2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM SUNBEAM SUNBEAM ACHARACLE ARGYLL PH36 4JL SCOTLAND

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZULEIKA KATHERINE MARY MCLEAN / 02/02/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCLEAN / 02/02/2010

View Document

28/01/1028 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM AIRDS HOUSE AN AIRD FORT WILLIAM PH33 8BL

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCLEAN / 01/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZULEIKA KATHERINE MARY MCLEAN / 01/12/2009

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/03/0931 March 2009 SECRETARY APPOINTED ZULEIKA KATHERINE MARY MACLEAN

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY MACPHEE & PARTNERS

View Document

12/03/0912 March 2009 CURRSHO FROM 31/12/2009 TO 31/08/2009

View Document

14/02/0914 February 2009 ADOPT ARTICLES 30/01/2009

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED ZULEIKA KATHERINE MARY MCLEAN

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BELL

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED ANDREW MCLEAN

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR MACPHEE NOMINEES LIMITED

View Document

01/12/081 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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