- Company Overview for PHILIP REID FISHING SERVICES LTD. (SC300754)
- Filing history for PHILIP REID FISHING SERVICES LTD. (SC300754)
- People for PHILIP REID FISHING SERVICES LTD. (SC300754)
- More for PHILIP REID FISHING SERVICES LTD. (SC300754)
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) |
---|---|---|---|
01 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Feb 2023 | AD01 | Registered office address changed from 16 Geary Place Peterhead Aberdeenshire AB42 2RG Scotland to 14 Morven Crescent Peterhead AB42 1LP on 23 February 2023 | |
02 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
01 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Nov 2021 | PSC04 | Change of details for Mr Philip David Reid as a person with significant control on 30 September 2021 | |
02 Nov 2021 | CH01 | Director's details changed for Mr Philip David Reid on 30 September 2021 | |
02 Nov 2021 | PSC07 | Cessation of Madelynne Margaret Reid as a person with significant control on 30 September 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from 47 Cairnhill Drive Fraserburgh Aberdeenshire AB43 9st Scotland to 16 Geary Place Peterhead Aberdeenshire AB42 2RG on 2 November 2021 | |
02 Nov 2021 | PSC04 | Change of details for Mr Philip David Reid as a person with significant control on 30 September 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Madelynne Margaret Reid as a director on 30 September 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
31 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
13 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with updates | |
20 Aug 2019 | AD02 | Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom to 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ | |
17 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 May 2019 | PSC01 | Notification of Madelynne Margaret Reid as a person with significant control on 6 April 2016 | |
06 May 2019 | PSC07 | Cessation of Shona West as a person with significant control on 6 April 2016 | |
15 Apr 2019 | AD01 | Registered office address changed from Sbp Accountants & Tax Advisers Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland to 47 Cairnhill Drive Fraserburgh Aberdeenshire AB43 9st on 15 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates |