-
MJ FRENCH FISH EXPORT LIMITED - Jack Taylor, West Shore Industrial Estate, Fraserburgh, Aberdeenshire, United Kingdom
Company Information
- Company registration number
- SC445540
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Jack Taylor
- West Shore Industrial Estate
- Fraserburgh
- Aberdeenshire
- AB43 9LG
- Scotland Jack Taylor, West Shore Industrial Estate, Fraserburgh, Aberdeenshire, AB43 9LG, Scotland UK
Management
- Managing Directors
- STEPHEN, Mark Alexander
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-20
- Age Of Company 2013-03-20 11 years
- SIC/NACE
- 10200
Ownership
- Beneficial Owners
- Mr Joel Michael Watt
- Mr Mark Alexander Stephen
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2016-03-20
- Annual Return
- Due Date: 2024-08-02
- Last Date: 2023-07-19
-
MJ FRENCH FISH EXPORT LIMITED Company Description
- MJ FRENCH FISH EXPORT LIMITED is a ltd registered in United Kingdom with the Company reg no SC445540. Its current trading status is "live". It was registered 2013-03-20. It has declared SIC or NACE codes as "10200". It has 1 director The latest accounts are filed up to 2022-03-31. The latest annual return was filed up to 2016-03-20.It can be contacted at Jack Taylor .
Get MJ FRENCH FISH EXPORT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mj French Fish Export Limited - Jack Taylor, West Shore Industrial Estate, Fraserburgh, Aberdeenshire, United Kingdom
- 2013-03-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MJ FRENCH FISH EXPORT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-filings-brought-up-to-date (2024-03-02) - DISS40
-
gazette-notice-compulsory (2024-02-27) - GAZ1
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-07-21) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-19) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-12-31) - AA
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-27) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2021-12-23) - AA
-
termination-director-company-with-name-termination-date (2021-04-02) - TM01
-
notification-of-a-person-with-significant-control (2021-04-02) - PSC01
-
confirmation-statement-with-no-updates (2021-07-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-25) - AD01
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-11-03) - GAZ1
-
confirmation-statement-with-no-updates (2020-11-03) - CS01
-
gazette-filings-brought-up-to-date (2020-11-04) - DISS40
-
memorandum-articles (2020-12-24) - MA
-
accounts-with-accounts-type-unaudited-abridged (2020-12-24) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-12-28) - AA
-
confirmation-statement-with-no-updates (2019-07-19) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-03-05) - AA
-
gazette-filings-brought-up-to-date (2019-03-02) - DISS40
-
gazette-notice-compulsory (2019-02-26) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-17) - CS01
-
resolution (2018-04-12) - RESOLUTIONS
-
accounts-with-accounts-type-unaudited-abridged (2018-02-02) - AA
-
capital-return-purchase-own-shares (2018-05-04) - SH03
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-21) - MR01
-
confirmation-statement-with-updates (2017-07-26) - CS01
-
termination-director-company-with-name-termination-date (2017-07-26) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-31) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-23) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-17) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-23) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-05-24) - MR01
-
capital-allotment-shares (2013-05-22) - SH01
-
appoint-person-director-company-with-name (2013-05-22) - AP01
-
incorporation-company (2013-03-20) - NEWINC
-
legacy (2013-04-12) - MG01s