KENNING FISHING LIMITED

SC335513
2 EARLSGATE CROSSLEE JOHNSTONE PA6 7FB

Documents

Documents
Date Category Description Pages
23 May 2024 accounts Annual Accounts 7 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2023 accounts Annual Accounts 10 Buy now
06 Jun 2022 accounts Annual Accounts 11 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2021 accounts Annual Accounts 11 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2020 officers Appointment of director (Elizabeth Graham Kenning) 2 Buy now
15 Jul 2020 accounts Annual Accounts 11 Buy now
21 May 2020 capital Return of Allotment of shares 3 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 May 2019 accounts Annual Accounts 11 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2018 accounts Annual Accounts 11 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2017 officers Appointment of secretary (Elizabeth Kenning) 2 Buy now
14 Jun 2017 accounts Annual Accounts 12 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jul 2016 accounts Annual Accounts 6 Buy now
14 Jan 2016 annual-return Annual Return 3 Buy now
17 Dec 2015 accounts Annual Accounts 5 Buy now
10 Feb 2015 officers Change of particulars for director (Mr Anthony Martin Kenning) 2 Buy now
16 Jan 2015 annual-return Annual Return 3 Buy now
01 Aug 2014 accounts Annual Accounts 6 Buy now
07 Jan 2014 annual-return Annual Return 3 Buy now
01 Nov 2013 accounts Annual Accounts 6 Buy now
29 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2013 annual-return Annual Return 3 Buy now
10 Sep 2012 accounts Annual Accounts 6 Buy now
22 May 2012 officers Termination of appointment of secretary (Macphee & Partners) 1 Buy now
22 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2012 annual-return Annual Return 4 Buy now
23 Sep 2011 accounts Annual Accounts 6 Buy now
05 Jan 2011 annual-return Annual Return 4 Buy now
13 Sep 2010 accounts Annual Accounts 6 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 officers Change of particulars for corporate secretary (Macphee & Partners) 2 Buy now
15 Dec 2009 accounts Annual Accounts 6 Buy now
23 Oct 2009 accounts Annual Accounts 2 Buy now
23 Oct 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
05 Mar 2009 annual-return Return made up to 20/12/08; full list of members 3 Buy now
05 Mar 2009 officers Appointment terminated director morton fraser directors LIMITED 1 Buy now
19 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
19 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
19 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
19 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
19 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
08 Mar 2008 change-of-name Certificate Change Of Name Company 4 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from 30-31 queen street edinburgh midlothian EH2 1JX 1 Buy now
06 Mar 2008 accounts Curr ext from 31/12/2008 to 31/03/2009 1 Buy now
06 Mar 2008 officers Secretary appointed macphee & partners 2 Buy now
28 Feb 2008 officers Appointment terminated secretary morton fraser secretaries LIMITED 1 Buy now
08 Feb 2008 mortgage Partic of mort/charge ***** 3 Buy now
17 Jan 2008 officers New director appointed 1 Buy now
20 Dec 2007 incorporation Incorporation Company 17 Buy now