Company NameLittle Fish Tours Limited
DirectorsPier Cesare Vettori and Luca Antonio Vettori
Company StatusActive
Company NumberSC529573
CategoryPrivate Limited Company
Incorporation Date14 March 2016(8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NameMr Pier Cesare Vettori
Date of BirthDecember 1988 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed14 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1 275 West Princes Street West Princes Stre
Glasgow
G4 9EE
Scotland
Director NameMr Luca Antonio Vettori
Date of BirthMay 1991 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2019(3 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11/5 Johnston Terrace
Edinburgh
EH1 2PW
Scotland
Director NameMr Luca Antonio Vettori
Date of BirthMay 1991 (Born 33 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26/4 Gardner's Crescent
Edinburgh
EH3 8DF
Scotland

Location

Registered Address15-19 Jeffrey Street
Edinburgh
EH1 1DR
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
28 December 2023Confirmation statement made on 8 December 2023 with updates (4 pages)
22 December 2023Statement of capital following an allotment of shares on 1 April 2022
  • GBP 101
(3 pages)
25 July 2023Termination of appointment of Pier Cesare Vettori as a director on 31 December 2018 (1 page)
25 July 2023Cessation of Pier Cesare Vettori as a person with significant control on 31 December 2018 (1 page)
25 July 2023Notification of Luca Antonio Vettori as a person with significant control on 1 January 2019 (2 pages)
14 June 2023Registered office address changed from 37a Montgomery Street Edinburgh EH7 5JX Scotland to 15-19 Jeffrey Street Edinburgh EH1 1DR on 14 June 2023 (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
22 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
8 December 2021Registered office address changed from 11/5 11/5 Johnston Terrace Cockburn Street Edinburgh Midlothian EH1 2PW United Kingdom to 37a Montgomery Street Edinburgh EH7 5JX on 8 December 2021 (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
23 April 2019Micro company accounts made up to 31 March 2018 (4 pages)
5 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 April 2019Appointment of Mr Luca Antonio Vettori as a director on 31 March 2019 (2 pages)
5 April 2019Registered office address changed from Flat 9, 4 Murieston Road 4 Murieston Road Edinburgh EH11 2JH Scotland to 11/5 11/5 Johnston Terrace Cockburn Street Edinburgh Midlothian EH1 2PW on 5 April 2019 (1 page)
28 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 June 2016Registered office address changed from 26/4 Gardner's Crescent Edinburgh EH3 8DF United Kingdom to Flat 9, 4 Murieston Road 4 Murieston Road Edinburgh EH11 2JH on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 26/4 Gardner's Crescent Edinburgh EH3 8DF United Kingdom to Flat 9, 4 Murieston Road 4 Murieston Road Edinburgh EH11 2JH on 27 June 2016 (1 page)
21 June 2016Termination of appointment of Luca Antonio Vettori as a director on 14 March 2016 (1 page)
21 June 2016Director's details changed for Mr Pier Cesare Vettori on 14 March 2016 (2 pages)
21 June 2016Director's details changed for Mr Pier Cesare Vettori on 14 March 2016 (2 pages)
21 June 2016Termination of appointment of Luca Antonio Vettori as a director on 14 March 2016 (1 page)
21 June 2016Director's details changed for Mr Pier Cesare Vettori on 14 March 2016 (2 pages)
21 June 2016Director's details changed for Mr Pier Cesare Vettori on 14 March 2016 (2 pages)
16 June 2016Appointment of Mr Pier Cesare Vettori as a director on 14 March 2016 (2 pages)
16 June 2016Appointment of Mr Pier Cesare Vettori as a director on 14 March 2016 (2 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 1
(22 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 1
(22 pages)