Advanced company searchLink opens in new window

G J D FISHING LTD

Company number SC339273

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)
18 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
17 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
25 May 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
20 May 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
18 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
07 Mar 2016 AP01 Appointment of Mrs Julie Ann Duncan as a director on 6 April 2015
14 May 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
16 May 2014 AA Total exemption full accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
19 Jun 2013 CH01 Director's details changed for Mr Gilbert West Duncan on 31 May 2013
19 Jun 2013 CH03 Secretary's details changed for Julie Ann Duncan on 31 May 2013
12 Jun 2013 AD01 Registered office address changed from 6 Braegowan Road Gardenstown Aberdeenshire AB45 3YH Scotland on 12 June 2013