- Company Overview for FRASERBURGH TRAWLERS LIMITED (SC194949)
- Filing history for FRASERBURGH TRAWLERS LIMITED (SC194949)
- People for FRASERBURGH TRAWLERS LIMITED (SC194949)
- Charges for FRASERBURGH TRAWLERS LIMITED (SC194949)
- More for FRASERBURGH TRAWLERS LIMITED (SC194949)
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) |
---|---|---|---|
17 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
22 Jan 2016 | MR01 | Registration of charge SC1949490009, created on 19 January 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jul 2015 | TM01 | Termination of appointment of Ryan James Tait as a director on 27 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Simon Inkster as a director on 27 July 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
20 Apr 2012 | AP01 | Appointment of Mr George West as a director | |
20 Apr 2012 | AP01 | Appointment of Mr Robert Inkster as a director | |
20 Apr 2012 | AP01 | Appointment of Mr Euan Beaton as a director | |
20 Apr 2012 | AP01 | Appointment of Mr Simon Inkster as a director | |
20 Apr 2012 | AP01 | Appointment of Mr Ryan Tait as a director | |
19 Apr 2012 | TM01 | Termination of appointment of Ian Bruce as a director | |
05 Dec 2011 | AD01 | Registered office address changed from Tigh Na Ca-Al Rathen Fraserburgh Aberdeenshire AB43 8UL on 5 December 2011 |