- Company Overview for LYNNE MAY FISHING COMPANY LIMITED (SC157462)
- Filing history for LYNNE MAY FISHING COMPANY LIMITED (SC157462)
- People for LYNNE MAY FISHING COMPANY LIMITED (SC157462)
- Charges for LYNNE MAY FISHING COMPANY LIMITED (SC157462)
- Insolvency for LYNNE MAY FISHING COMPANY LIMITED (SC157462)
- More for LYNNE MAY FISHING COMPANY LIMITED (SC157462)
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) |
---|---|---|---|
22 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
10 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Mar 2021 | AD01 | Registered office address changed from Bahia Inverugie Peterhead AB42 3DS United Kingdom to C/O Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 5 March 2021 | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
19 Feb 2021 | PSC07 | Cessation of Exec of the Late William Mcleman as a person with significant control on 15 December 2020 | |
19 Feb 2021 | PSC04 | Change of details for Lynne May Mcleman as a person with significant control on 15 December 2020 | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
24 Oct 2019 | PSC04 | Change of details for Lynne May Mcleman as a person with significant control on 24 October 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Feb 2019 | CH01 | Director's details changed for Lynne May Mcleman on 21 February 2019 | |
21 Feb 2019 | CH03 | Secretary's details changed for Lynne May Mcleman on 21 February 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from 14a Waterside Way Peterhead Aberdeenshire AB42 1GB to Bahia Inverugie Peterhead AB42 3DS on 21 February 2019 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
20 Mar 2018 | AA01 | Previous accounting period shortened from 26 June 2017 to 25 June 2017 | |
24 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
22 Mar 2017 | AA01 | Previous accounting period shortened from 27 June 2016 to 26 June 2016 | |
25 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
24 Mar 2016 | AA01 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 |