About

Registered Number: SC087422
Date of Incorporation: 29/03/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: 100 Union Street, Aberdeen, AB10 1QR

 

Ashvale Fish Restaurant Ltd The was setup in 1984, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Ashvale Fish Restaurant Ltd The has 4 directors listed as Devine, Stuart, Low, John, Low, John Main, Low, Clifford Desmond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVINE, Stuart 31 October 1996 - 1
LOW, John 30 April 1993 - 1
LOW, John Main N/A - 1
LOW, Clifford Desmond 30 April 1993 28 February 1995 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 28 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 07 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 09 August 2010
CH04 - Change of particulars for corporate secretary 09 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
419a(Scot) - N/A 10 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 31 January 2008
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 12 October 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 27 July 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 19 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
AA - Annual Accounts 07 January 2004
363a - Annual Return 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 11 February 2003
AA - Annual Accounts 29 January 2003
363a - Annual Return 30 July 2002
410(Scot) - N/A 28 March 2002
AA - Annual Accounts 16 January 2002
363a - Annual Return 18 July 2001
AA - Annual Accounts 22 November 2000
410(Scot) - N/A 26 October 2000
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
363a - Annual Return 07 August 2000
AA - Annual Accounts 25 January 2000
363a - Annual Return 05 August 1999
AA - Annual Accounts 28 January 1999
363a - Annual Return 06 August 1998
AA - Annual Accounts 30 December 1997
363a - Annual Return 06 August 1997
363(353) - N/A 06 August 1997
288c - Notice of change of directors or secretaries or in their particulars 02 May 1997
RESOLUTIONS - N/A 01 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1997
123 - Notice of increase in nominal capital 01 May 1997
410(Scot) - N/A 28 April 1997
AA - Annual Accounts 30 January 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 01 November 1996
363s - Annual Return 26 September 1996
288 - N/A 05 June 1996
288 - N/A 29 January 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 24 July 1995
AA - Annual Accounts 29 November 1994
287 - Change in situation or address of Registered Office 01 November 1994
363x - Annual Return 27 July 1994
AA - Annual Accounts 06 September 1993
363x - Annual Return 24 August 1993
410(Scot) - N/A 19 August 1993
RESOLUTIONS - N/A 06 May 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
AA - Annual Accounts 23 October 1992
363x - Annual Return 28 July 1992
AUD - Auditor's letter of resignation 26 May 1992
AA - Annual Accounts 20 September 1991
363a - Annual Return 06 August 1991
RESOLUTIONS - N/A 12 May 1991
466(Scot) - N/A 19 April 1991
RESOLUTIONS - N/A 05 December 1990
RESOLUTIONS - N/A 22 November 1990
363 - Annual Return 24 September 1990
410(Scot) - N/A 10 September 1990
AA - Annual Accounts 06 September 1990
410(Scot) - N/A 28 August 1990
410(Scot) - N/A 17 August 1990
288 - N/A 19 January 1990
363 - Annual Return 09 November 1989
287 - Change in situation or address of Registered Office 09 November 1989
AA - Annual Accounts 15 August 1989
AA - Annual Accounts 02 August 1988
363 - Annual Return 27 July 1988
288 - N/A 23 November 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 21 August 1987
410(Scot) - N/A 27 May 1987
AA - Annual Accounts 19 November 1986
363 - Annual Return 12 November 1986
288 - N/A 06 November 1986
363 - Annual Return 06 November 1986
AA - Annual Accounts 09 September 1986
288 - N/A 27 June 1986
288 - N/A 25 June 1986
288 - N/A 16 June 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 22 March 2002 Outstanding

N/A

Standard security 17 October 2000 Outstanding

N/A

Standard security 11 April 1997 Outstanding

N/A

Standard security 10 August 1993 Outstanding

N/A

Standard security 07 August 1990 Outstanding

N/A

Standard security 07 August 1990 Fully Satisfied

N/A

Standard security 19 May 1987 Outstanding

N/A

Bond & floating charge 04 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.