EAST LOTHIAN SEA FISHING LTD

11 Lignieres Way, Dunbar, EH42 1FD, East Lothian
StatusACTIVE
Company No.SC371381
CategoryPrivate Limited Company
Incorporated19 Jan 2010
Age14 years, 5 months, 14 days
JurisdictionScotland

SUMMARY

EAST LOTHIAN SEA FISHING LTD is an active private limited company with number SC371381. It was incorporated 14 years, 5 months, 14 days ago, on 19 January 2010. The company address is 11 Lignieres Way, Dunbar, EH42 1FD, East Lothian.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-01

Officer name: Mrs Jillian Russell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2016

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-27

Officer name: Mr Trevor Springford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Springford

Termination date: 2015-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jillian Russell

Appointment date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2015

Action Date: 12 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-12

Old address: 4 Duncan Gardens Tranent EH33 1DD

New address: 11 Lignieres Way Dunbar East Lothian EH42 1FD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Incorporation company

Date: 19 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT SUPPLIES (IVER) LLP

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:OC338796
Status:ACTIVE
Category:Limited Liability Partnership

GHADIR14 LTD

80 DEANS LANE,EDGWARE,HA8 9NP

Number:09781948
Status:ACTIVE
Category:Private Limited Company

HUSNE LTD

56 TOTTENHAM BEST KEBAB GREAT CAMBRIDGE ROAD,LONDON,N17 7BU

Number:11700842
Status:ACTIVE
Category:Private Limited Company

KOUVENT RECRUITMENT LTD

FLAT 5,BIRMINGHAM,B16 9LJ

Number:11825970
Status:ACTIVE
Category:Private Limited Company

SPH PROPERTY SERVICES (GY) LIMITED

31 ABBEY ROAD,GRIMSBY,DN32 0HQ

Number:07974802
Status:ACTIVE
Category:Private Limited Company

TBI SCIENTIFIC LIMITED

3 HARDMAN SQUARE,SPINNINGFIELDS,M3 3EB

Number:11223676
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source