This company is commonly known as R H W Fishing Ltd.. The company was founded 21 years ago and was given the registration number SC246664. The firm's registered office is in FRASERBURGH. You can find them at 1/3 Dalrymple Street, , Fraserburgh, Aberdeenshire. This company's SIC code is 03110 - Marine fishing.
Name | : | R H W FISHING LTD. |
---|---|---|
Company Number | : | SC246664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1/3 Dalrymple Street, Fraserburgh, Aberdeenshire, AB43 9BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Woodside Crescent, Mintlaw, Peterhead, Scotland, AB42 5TE | Secretary | 01 September 2013 | Active |
20, Woodside Crescent, Mintlaw, Peterhead, Scotland, AB42 5TE | Director | 27 March 2003 | Active |
5 Damfield Road, Fraserburgh, AB43 9SJ | Secretary | 27 March 2003 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 27 March 2003 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 27 March 2003 | Active |
Mr Robert Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Peter & J Johnston Ltd, 1-3 Dalrymple Street, Fraserburgh, Scotland, AB43 9BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-20 | Officers | Change person secretary company with change date. | Download |
2024-03-19 | Officers | Change person director company with change date. | Download |
2024-03-19 | Officers | Change person director company with change date. | Download |
2024-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Gazette | Gazette filings brought up to date. | Download |
2021-06-01 | Gazette | Gazette notice compulsory. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.