SCOT LIVE SHELLFISH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

18/05/2518 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

18/05/2518 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

13/05/2513 May 2025 Satisfaction of charge SC4784920001 in full

View Document

15/04/2515 April 2025 Appointment of Mr Stephen Burns as a director on 2025-04-08

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/10/2426 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

24/08/2324 August 2023 Appointment of Malgorzata Kozlowska as a director on 2023-07-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2214 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Previous accounting period shortened from 2022-05-30 to 2022-03-31

View Document

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

View Accounts

21/02/2221 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

18/11/1918 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 NOTIFICATION OF PSC STATEMENT ON 15/06/2018

View Document

08/08/198 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 CESSATION OF STEPHEN ANDREW FORGIE AS A PSC

View Document

08/01/198 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 15/06/18 STATEMENT OF CAPITAL GBP 4.25

View Document

25/06/1825 June 2018 SUB-DIVISION 18/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/03/189 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2018

View Document

09/03/189 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/05/2017

View Document

06/03/186 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

14/02/1814 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 1

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW FORGIE / 01/06/2016

View Document

20/06/1620 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 DIRECTOR APPOINTED MS JACQUELINE ANN GLENDINNING STEWART

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW FORGIE / 03/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4784920001

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR IAN MCWILLIAMS

View Document

15/09/1415 September 2014 SECRETARY APPOINTED MS JACQUELINE ANN GLENDINNING STEWART

View Document

27/05/1427 May 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