Advanced company searchLink opens in new window

GAME FISHERIES LIMITED

Company number SC047223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2014 4.17(Scot) Notice of final meeting of creditors
18 Nov 2013 TM02 Termination of appointment of Peter Ferguson as a secretary
18 Nov 2013 TM01 Termination of appointment of Andrew Hodgson as a director
13 Nov 2013 TM01 Termination of appointment of Roderick Mathers as a director
01 Nov 2013 TM01 Termination of appointment of Andrew Foster as a director
06 Sep 2013 AD01 Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on 6 September 2013
02 Sep 2013 CO4.2(Scot) Court order notice of winding up
02 Sep 2013 4.2(Scot) Notice of winding up order
15 Feb 2013 AP01 Appointment of Mr Andrew Howard Foster as a director
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1,005
18 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 26 March 2011
26 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
21 Dec 2010 AP01 Appointment of Mr Roderick William Mathers as a director
27 Oct 2010 TM01 Termination of appointment of Nicholas Guest as a director
05 Oct 2010 AA Total exemption full accounts made up to 27 March 2010
27 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
27 Jul 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
08 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company entry into transaction 25/03/2010
06 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 4
06 Apr 2010 466(Scot) Alterations to floating charge 4
22 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Mr Andrew John Hodgson on 12 January 2010