Advanced company searchLink opens in new window

MATHIESONS BAKERIES LIMITED

Company number SC032975

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)
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Approve share option 03/07/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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