- Company Overview for MATHIESONS BAKERIES LIMITED (SC032975)
- Filing history for MATHIESONS BAKERIES LIMITED (SC032975)
- People for MATHIESONS BAKERIES LIMITED (SC032975)
- Charges for MATHIESONS BAKERIES LIMITED (SC032975)
- Insolvency for MATHIESONS BAKERIES LIMITED (SC032975)
- More for MATHIESONS BAKERIES LIMITED (SC032975)
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) |
---|---|---|---|
02 Jun 2010 | MG05s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 20 | |
02 Jun 2010 | MG05s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 21 | |
14 May 2010 | 2.15B(Scot) | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) | |
30 Apr 2010 | 2.16B(Scot) | Statement of administrator's proposal | |
28 Apr 2010 | 2.15B(Scot) | Statement of affairs with form 2.13B(SCOT) | |
26 Apr 2010 | 2.11B(Scot) | Appointment of an administrator | |
08 Mar 2010 | 2.11B(Scot) | Appointment of an administrator | |
08 Mar 2010 | AD01 | Registered office address changed from 2 Central Park Avenue Central Park Larbert FK5 4RX on 8 March 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Mr George Bruce Stevenson on 1 March 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 31 March 2009 with full list of shareholders | |
07 Aug 2009 | 288a | Director appointed david armour | |
07 Aug 2009 | 288b | Appointment terminated director paul slater | |
10 Jul 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/06/2009 | |
10 Jul 2009 | 88(2) | Ad 03/07/09\gbp si 824280@0.01=8242.8\gbp si 558860@1=558860\gbp ic 96376/663478.8\ | |
10 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2009 | 123 | Gbp nc 231334/800305.81\03/07/09 | |
10 Jul 2009 | 288b | Appointment terminated director and secretary donald mathieson | |
10 Jul 2009 | 288b | Appointment terminated director elizabeth stevenson | |
10 Jul 2009 | 288a | Secretary appointed morton fraser secretaries LIMITED | |
10 Jul 2009 | 288a | Director appointed david slater orr | |
16 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2009 | 466(Scot) | Alterations to floating charge 21 | |
16 Apr 2009 | 466(Scot) | Alterations to floating charge 20 | |
10 Apr 2009 | 466(Scot) | Alterations to floating charge 7 | |
06 Apr 2009 | 288b | Appointment terminated director muir hunter |