About

Registered Number: SC259129
Date of Incorporation: 12/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 6, The South Pier, Oban, Argyll, PA34 4LS

 

Having been setup in 2003, The Star Fishing Company Ltd have registered office in Oban in Argyll, it's status is listed as "Active". The company has no directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 12 August 2019
RESOLUTIONS - N/A 01 May 2019
MA - Memorandum and Articles 01 May 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 27 August 2018
MR01 - N/A 03 July 2018
CS01 - N/A 14 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 12 August 2015
AA - Annual Accounts 20 July 2015
MR04 - N/A 23 December 2014
AR01 - Annual Return 21 November 2014
AD04 - Change of location of company records to the registered office 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
SH03 - Return of purchase of own shares 20 November 2014
RESOLUTIONS - N/A 06 November 2014
RESOLUTIONS - N/A 06 November 2014
RESOLUTIONS - N/A 06 November 2014
SH01 - Return of Allotment of shares 06 November 2014
RESOLUTIONS - N/A 31 October 2014
SH19 - Statement of capital 31 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2014
CAP-SS - N/A 31 October 2014
AA - Annual Accounts 07 August 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 15 November 2011
TM02 - Termination of appointment of secretary 06 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 28 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 27 October 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 12 November 2008
410(Scot) - N/A 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 16 November 2006
RESOLUTIONS - N/A 04 September 2006
RESOLUTIONS - N/A 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2006
123 - Notice of increase in nominal capital 04 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
AA - Annual Accounts 01 February 2006
410(Scot) - N/A 04 January 2006
363a - Annual Return 08 December 2005
363a - Annual Return 14 December 2004
410(Scot) - N/A 28 June 2004
RESOLUTIONS - N/A 06 February 2004
225 - Change of Accounting Reference Date 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
123 - Notice of increase in nominal capital 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
CERTNM - Change of name certificate 24 November 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2018 Outstanding

N/A

Mortgage 10 June 2008 Outstanding

N/A

Mortgage 28 December 2005 Fully Satisfied

N/A

Bond & floating charge 16 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.