Advanced company searchLink opens in new window

TAYPACK POTATOES LIMITED

Company number SC028372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
17 Apr 2018 MR01 Registration of charge SC0283720008, created on 28 March 2018
05 Apr 2018 MR01 Registration of charge SC0283720007, created on 4 April 2018
04 Apr 2018 MR04 Satisfaction of charge 4 in full
03 Apr 2018 MR04 Satisfaction of charge SC0283720006 in full
03 Apr 2018 MR04 Satisfaction of charge 3 in full
20 Feb 2018 AA Accounts for a small company made up to 30 June 2017
26 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
07 Feb 2017 AA Full accounts made up to 30 June 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
20 Dec 2016 CH01 Director's details changed for Mr George Calder Taylor on 23 April 2015
11 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,000
26 Nov 2015 MR01 Registration of charge SC0283720006, created on 20 November 2015
02 Nov 2015 AA Accounts for a small company made up to 30 June 2015
07 May 2015 TM01 Termination of appointment of Martin Robert Brown as a director on 30 April 2015
01 May 2015 AD01 Registered office address changed from Moncur Inchture Perth Perthshire PH14 9QF to The Old Brickworks Inchcoonans Road Errol Perthshire PH2 7RB on 1 May 2015
16 Mar 2015 AP01 Appointment of Mr Martin Robert Brown as a director on 10 March 2015
21 Jan 2015 AA Accounts for a small company made up to 30 June 2014
09 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5,000
14 Mar 2014 AA Accounts for a small company made up to 30 June 2013
07 Jan 2014 MR01 Registration of charge 0283720005
21 Dec 2013 MR05 Part of the property or undertaking has been released from charge 4
10 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5,000
05 Dec 2013 CH01 Director's details changed for Wendy Bartow Taylor on 11 November 2013
05 Dec 2013 CH03 Secretary's details changed for Wendy Bartow Taylor on 11 November 2013