HORIZON FISHING COMPANY LIMITED

SC255034
12 CARDEN PLACE ABERDEEN AB10 1UR

Documents

Documents
Date Category Description Pages
26 Jul 2019 gazette Gazette Dissolved Liquidation 1 Buy now
26 Apr 2019 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 3 Buy now
19 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jun 2017 resolution Resolution 1 Buy now
14 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 7 Buy now
22 Sep 2015 annual-return Annual Return 5 Buy now
26 Aug 2015 accounts Annual Accounts 8 Buy now
13 Aug 2015 officers Change of particulars for director (James Reid) 2 Buy now
20 Nov 2014 officers Change of particulars for director 2 Buy now
19 Nov 2014 officers Change of particulars for director (Ann Reid) 2 Buy now
21 Oct 2014 capital Return of Allotment of shares 3 Buy now
24 Sep 2014 annual-return Annual Return 5 Buy now
14 Aug 2014 officers Termination of appointment of director (James Reid) 1 Buy now
14 Aug 2014 officers Change of particulars for director (James Reid) 2 Buy now
14 Aug 2014 officers Change of particulars for director (Ann Reid) 2 Buy now
06 Aug 2014 accounts Annual Accounts 8 Buy now
29 Aug 2013 annual-return Annual Return 6 Buy now
28 Aug 2013 accounts Annual Accounts 15 Buy now
06 Sep 2012 annual-return Annual Return 6 Buy now
30 Aug 2012 accounts Annual Accounts 6 Buy now
31 Aug 2011 accounts Annual Accounts 6 Buy now
31 Aug 2011 annual-return Annual Return 6 Buy now
08 Sep 2010 annual-return Annual Return 6 Buy now
07 Sep 2010 officers Change of particulars for director (Ann Reid) 2 Buy now
01 Sep 2010 accounts Annual Accounts 7 Buy now
01 Oct 2009 accounts Annual Accounts 7 Buy now
10 Sep 2009 annual-return Return made up to 29/08/09; full list of members 4 Buy now
10 Sep 2009 officers Appointment terminated secretary macrae stephen & co 1 Buy now
08 May 2009 officers Secretary appointed ms kathleen mutch 1 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from 40 broad street fraserburgh aberdeenshire AB43 9AH 1 Buy now
30 Sep 2008 accounts Annual Accounts 6 Buy now
08 Sep 2008 annual-return Return made up to 29/08/08; full list of members 4 Buy now
05 Sep 2007 annual-return Return made up to 29/08/07; no change of members 7 Buy now
15 Aug 2007 accounts Annual Accounts 7 Buy now
11 Sep 2006 accounts Annual Accounts 7 Buy now
31 Aug 2006 annual-return Return made up to 29/08/06; full list of members 7 Buy now
03 Feb 2006 accounts Annual Accounts 6 Buy now
01 Sep 2005 annual-return Return made up to 29/08/05; full list of members 7 Buy now
18 Jan 2005 mortgage Partic of mort/charge ***** 3 Buy now
24 Sep 2004 annual-return Return made up to 29/08/04; full list of members 7 Buy now
13 Sep 2004 capital Ad 29/08/03--------- £ si 4@1=4 £ ic 4/8 1 Buy now
10 Dec 2003 mortgage Partic of mort/charge ***** 7 Buy now
11 Sep 2003 capital Ad 29/08/03--------- £ si 3@1=3 £ ic 1/4 2 Buy now
03 Sep 2003 accounts Accounting reference date extended from 31/08/04 to 30/11/04 1 Buy now
29 Aug 2003 officers Secretary resigned 1 Buy now
29 Aug 2003 incorporation Incorporation Company 17 Buy now