SCOT WEST SHELLFISH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with updates |
29/01/2529 January 2025 | Confirmation statement made on 2024-12-12 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2023-10-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-10-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
05/12/225 December 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2021-10-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM C/O BALLANTYNE & COMPANY LTD 60 ST. ENOCH SQUARE GLASGOW G1 4AG |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/09/1827 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4885660001 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/10/1630 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN INGLIS / 21/10/2016 |
30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/04/164 April 2016 | Annual return made up to 30 October 2015 with full list of shareholders |
17/12/1517 December 2015 | 30/06/15 STATEMENT OF CAPITAL GBP 100 |
17/12/1517 December 2015 | DIRECTOR APPOINTED MR JASON MCWILLIAMS |
17/12/1517 December 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 130 TORYGLEN STREET GLASGOW G5 0BH UNITED KINGDOM |
09/10/149 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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