Download leads from Nexok and grow your business. Find out more

Glenluce Fishing Co. Limited

Documents

Total Documents175
Total Pages1,542

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023
4 December 2023Confirmation statement made on 14 November 2023 with no updates
29 December 2022Confirmation statement made on 14 November 2022 with updates
25 November 2022Total exemption full accounts made up to 31 March 2022
5 September 2022Statement of capital following an allotment of shares on 15 August 2022
  • GBP 765
2 September 2022Memorandum and Articles of Association
2 September 2022Resolutions
  • RES13 ‐ Other company business 15/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
12 April 2022Registered office address changed from 33 Newcastle Street Kilkeel Newry Co Down BT34 4AF Northern Ireland to 218 Kilkeel Road Annalong Newry Down BT34 4TW on 12 April 2022
30 December 2021Accounts for a small company made up to 31 March 2021
20 December 2021Confirmation statement made on 14 November 2021 with no updates
15 December 2020Accounts for a small company made up to 31 March 2020
1 December 2020Confirmation statement made on 14 November 2020 with no updates
19 December 2019Accounts for a small company made up to 31 March 2019
26 November 2019Confirmation statement made on 14 November 2019 with no updates
18 December 2018Accounts for a small company made up to 31 March 2018
20 November 2018Confirmation statement made on 14 November 2018 with no updates
3 October 2018Director's details changed for Iain Orr on 1 October 2018
4 January 2018Accounts for a small company made up to 31 March 2017
17 November 2017Confirmation statement made on 14 November 2017 with no updates
17 November 2017Confirmation statement made on 14 November 2017 with no updates
17 October 2017Registration of charge NI0182290030, created on 26 September 2017
17 October 2017Registration of charge NI0182290030, created on 26 September 2017
9 October 2017Registration of charge NI0182290029, created on 26 September 2017
9 October 2017Registration of charge NI0182290029, created on 26 September 2017
13 September 2017Registered office address changed from Stokes House 17-25 College Square East Belfast Antrim BT1 6DH to 33 Newcastle Street Kilkeel Newry Co Down BT34 4AF on 13 September 2017
13 September 2017Registered office address changed from Stokes House 17-25 College Square East Belfast Antrim BT1 6DH to 33 Newcastle Street Kilkeel Newry Co Down BT34 4AF on 13 September 2017
14 August 2017Satisfaction of charge NI0182290023 in full
14 August 2017Satisfaction of charge NI0182290023 in full
14 August 2017Satisfaction of charge NI0182290022 in full
14 August 2017Satisfaction of charge NI0182290022 in full
29 December 2016Accounts for a small company made up to 31 March 2016
29 December 2016Accounts for a small company made up to 31 March 2016
15 November 2016Confirmation statement made on 14 November 2016 with updates
15 November 2016Confirmation statement made on 14 November 2016 with updates
14 January 2016Accounts for a small company made up to 31 March 2015
14 January 2016Accounts for a small company made up to 31 March 2015
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 90
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 90
23 November 2015Director's details changed for Mr Andrew Orr on 11 June 2014
23 November 2015Director's details changed for Alan Orr on 23 November 2015
23 November 2015Director's details changed for Alan Orr on 23 November 2015
23 November 2015Director's details changed for Mr Andrew Orr on 11 June 2014
23 November 2015Director's details changed for Iain Orr on 23 November 2015
23 November 2015Director's details changed for Iain Orr on 23 November 2015
6 January 2015Registration of charge NI0182290028, created on 22 December 2014
6 January 2015Registration of charge NI0182290026, created on 22 December 2014
6 January 2015Registration of charge NI0182290028, created on 22 December 2014
6 January 2015Registration of charge NI0182290027, created on 22 December 2014
6 January 2015Registration of charge NI0182290027, created on 22 December 2014
6 January 2015Registration of charge NI0182290026, created on 22 December 2014
23 December 2014Full accounts made up to 31 March 2014
23 December 2014Full accounts made up to 31 March 2014
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 90
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 90
9 July 2014Registration of charge NI0182290025, created on 4 July 2014
9 July 2014Registration of charge NI0182290025, created on 4 July 2014
9 July 2014Registration of charge NI0182290024, created on 4 July 2014
9 July 2014Registration of charge NI0182290024, created on 4 July 2014
9 July 2014Registration of charge NI0182290024, created on 4 July 2014
9 July 2014Registration of charge NI0182290025, created on 4 July 2014
26 June 2014Registration of charge 0182290022
26 June 2014Registration of charge 0182290023
26 June 2014Registration of charge 0182290023
26 June 2014Registration of charge 0182290022
29 May 2014Satisfaction of charge 21 in full
29 May 2014Satisfaction of charge 20 in full
29 May 2014Satisfaction of charge 21 in full
29 May 2014Satisfaction of charge 20 in full
5 February 2014Registered office address changed from Kpmg Chartered Accountants Stokes House College Square East Belfast BT1 6HD on 5 February 2014
5 February 2014Registered office address changed from Kpmg Chartered Accountants Stokes House College Square East Belfast BT1 6HD on 5 February 2014
5 February 2014Registered office address changed from Kpmg Chartered Accountants Stokes House College Square East Belfast BT1 6HD on 5 February 2014
20 December 2013Accounts for a small company made up to 31 March 2013
20 December 2013Accounts for a small company made up to 31 March 2013
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 90
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 90
6 December 2012Accounts for a small company made up to 31 March 2012
6 December 2012Accounts for a small company made up to 31 March 2012
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 December 2011Accounts for a small company made up to 31 March 2011
20 December 2011Accounts for a small company made up to 31 March 2011
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
24 October 2011Particulars of a mortgage or charge / charge no: 21
24 October 2011Particulars of a mortgage or charge / charge no: 20
24 October 2011Particulars of a mortgage or charge / charge no: 21
24 October 2011Particulars of a mortgage or charge / charge no: 20
22 December 2010Accounts for a small company made up to 31 March 2010
22 December 2010Accounts for a small company made up to 31 March 2010
1 December 2010Annual return made up to 14 November 2010 with a full list of shareholders
1 December 2010Annual return made up to 14 November 2010 with a full list of shareholders
19 October 2010Particulars of a mortgage or charge / charge no: 17
19 October 2010Particulars of a mortgage or charge / charge no: 19
19 October 2010Particulars of a mortgage or charge / charge no: 19
19 October 2010Particulars of a mortgage or charge / charge no: 17
20 January 2010Annual return made up to 14 November 2009
20 January 2010Annual return made up to 14 November 2009
14 January 2010Accounts for a small company made up to 31 March 2009
14 January 2010Accounts for a small company made up to 31 March 2009
26 November 200831/03/08 annual accts
26 November 200831/03/08 annual accts
21 November 200814/11/08 annual return shuttle
21 November 200814/11/08 annual return shuttle
18 April 2008Change of dirs/sec
18 April 2008Change of dirs/sec
18 April 2008Change of dirs/sec
18 April 2008Change of dirs/sec
18 April 2008Change of dirs/sec
18 April 2008Change of dirs/sec
18 April 2008Change of dirs/sec
18 April 2008Change of dirs/sec
18 April 2008Change of dirs/sec
18 April 2008Change of dirs/sec
18 February 200831/03/07 annual accts
18 February 200831/03/07 annual accts
19 December 200714/11/07
19 December 200714/11/07
31 January 200731/03/06 annual accts
31 January 200731/03/06 annual accts
14 January 200714/11/06 annual return shuttle
14 January 200714/11/06 annual return shuttle
23 February 200631/03/05 annual accts
23 February 200631/03/05 annual accts
4 January 200614/11/05 annual return shuttle
4 January 200614/11/05 annual return shuttle
7 February 200531/03/04 annual accts
7 February 200531/03/04 annual accts
11 November 200414/11/04 annual return shuttle
11 November 200414/11/04 annual return shuttle
10 February 200431/03/03 annual accts
10 February 200431/03/03 annual accts
27 November 200314/11/03 annual return shuttle
27 November 200314/11/03 annual return shuttle
11 February 200331/03/02 annual accts
11 February 200331/03/02 annual accts
4 February 2003Mortgage satisfaction
4 February 2003Mortgage satisfaction
13 November 200214/11/02 annual return shuttle
13 November 200214/11/02 annual return shuttle
25 October 2002Pars re mortage
25 October 2002Pars re mortage
14 February 200231/03/01 annual accts
14 February 200231/03/01 annual accts
18 November 200114/11/01 annual return shuttle
18 November 200114/11/01 annual return shuttle
7 January 200131/03/00 annual accts
7 January 200131/03/00 annual accts
15 November 200014/11/00 annual return shuttle
15 November 200014/11/00 annual return shuttle
20 June 2000Pars re mortage
20 June 2000Pars re mortage
30 April 1997Resolutions
  • RES(NI) ‐ Special/extra resolution
30 April 1997Updated mem and arts
30 April 1997Resolutions
  • RES(NI) ‐ Special/extra resolution
30 April 1997Updated mem and arts
15 January 1997Resolutions
  • RES(NI) ‐ Special/extra resolution
15 January 1997Resolutions
  • RES(NI) ‐ Special/extra resolution
25 October 1996Pars re mortage
25 October 1996Pars re mortage
25 October 1996Pars re mortage
25 October 1996Pars re mortage
12 April 1996Pars re mortage
12 April 1996Pars re mortage
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
29 June 1989Pars re mortage
29 June 1989Pars re mortage
26 February 1985Decln complnce reg new co
26 February 1985Articles
26 February 1985Articles
26 February 1985Memorandum
26 February 1985Memorandum
26 February 1985Decln complnce reg new co
Sign up now to grow your client base. Plans & Pricing