Advanced company searchLink opens in new window

OCEANWAY FISHING COMPANY LIMITED

Company number SC475216

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)
30 Nov 2023 PSC01 Notification of Dianne Margaret Hughson as a person with significant control on 29 November 2023
30 Nov 2023 AP01 Appointment of Mrs Dianne Margaret Hughson as a director on 29 November 2023
24 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
18 Oct 2022 TM01 Termination of appointment of Leslie Wilbert Hughson as a director on 4 October 2022
18 Oct 2022 PSC07 Cessation of Leslie Wilbert Hughson as a person with significant control on 4 October 2022
05 Aug 2022 SH06 Cancellation of shares. Statement of capital on 16 June 2022
  • GBP 65,000
05 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Jun 2022 AP01 Appointment of Mr Callum Nicol as a director on 27 June 2022
28 Jun 2022 TM01 Termination of appointment of Kevin Hughson as a director on 16 June 2022
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
14 Oct 2021 AP03 Appointment of Mrs Hazel Jane Henderson as a secretary on 14 October 2021
14 Oct 2021 CH02 Director's details changed for L.H.D.Limited on 23 November 2020
14 Oct 2021 CH01 Director's details changed for Mr Steven Hughson on 15 November 2020
01 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2021 MR01 Registration of charge SC4752160015, created on 31 December 2020
08 Jan 2021 MR01 Registration of charge SC4752160016, created on 31 December 2020
07 Jan 2021 MR01 Registration of charge SC4752160014, created on 23 December 2020
04 Dec 2020 AD01 Registered office address changed from 5 Alexander Buildings Esplanade Lerwick Shetland ZE1 0LL to Mair's Quay Holmsgarth Lerwick Shetland ZE1 0PW on 4 December 2020
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
08 Jul 2020 AP02 Appointment of L.H.D.Limited as a director on 3 July 2020
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019