(CS01) Confirmation statement with updates June 24, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from March 31, 2022 to September 30, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 24, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 22, 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 22, 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on June 22, 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(CH01) On June 22, 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 12, 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 22, 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 12, 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Caley Fisheries Limited 1/3 Dalrymple Street Fraserburgh Aberdeenshire AB43 9BH to C/O Peter & J Johnston Ltd 1-3 Dalrymple Street Fraserburgh Aberdeenshire AB43 9BH on June 23, 2022
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 24, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 24, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 14, 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 14, 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on February 14, 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On February 14, 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 24, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 24, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 24, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 24, 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 24, 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 24, 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 2, 2014. Old Address: Caley Fisheries Limited 11 Harbour Street Peterhead AB42 1DL
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 24, 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 30, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 24, 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AP02) New member was appointed on December 14, 2012
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 24, 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 24, 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 24, 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to July 16, 2009
filed on: 16th, July 2009
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 16th, July 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 16th, July 2008
| resolution
|
Free Download
(1 page)
|
(288a) On July 16, 2008 Director appointed
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On July 16, 2008 Director and secretary appointed
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On July 16, 2008 Director appointed
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 24, 2008 Appointment terminated secretary
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 24, 2008 Appointment terminated director
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 24th, June 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2008
| incorporation
|
Free Download
(18 pages)
|