- Company Overview for BORDER BISCUITS LIMITED (SC087177)
- Filing history for BORDER BISCUITS LIMITED (SC087177)
- People for BORDER BISCUITS LIMITED (SC087177)
- Charges for BORDER BISCUITS LIMITED (SC087177)
- More for BORDER BISCUITS LIMITED (SC087177)
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) |
---|---|---|---|
24 Mar 2021 | TM01 | Termination of appointment of Kirsty Burns as a director on 24 March 2021 | |
24 Mar 2021 | AP03 | Appointment of Mr Craig Christie as a secretary on 24 March 2021 | |
02 Oct 2020 | AP01 | Appointment of Mr Paul Andrew Parkins as a director on 1 October 2020 | |
01 Oct 2020 | AP01 | Appointment of Mr Sean Anthony Austin as a director on 1 October 2020 | |
01 Oct 2020 | TM02 | Termination of appointment of John Alan Cunningham as a secretary on 1 October 2020 | |
01 Oct 2020 | AP03 | Appointment of Mrs Kirsty Burns as a secretary on 1 October 2020 | |
01 Oct 2020 | TM02 | Termination of appointment of Craig John Christie as a secretary on 1 October 2020 | |
16 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
03 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jun 2019 | MR01 |
Registration of a charge
|
|
21 Jun 2019 | MR01 | Registration of charge SC0871770008, created on 18 June 2019 | |
12 Apr 2019 | AP01 | Appointment of Mrs Kirsty Burns as a director on 1 April 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
22 Mar 2019 | MR04 | Satisfaction of charge SC0871770007 in full | |
13 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Aug 2018 | MR04 | Satisfaction of charge SC0871770006 in full | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jun 2017 | TM01 | Termination of appointment of Deirdre Scott as a director on 12 May 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
15 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Jun 2016 | TM01 | Termination of appointment of Colin Gilchrist Stewart as a director on 29 April 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | CH01 | Director's details changed for Mrs Deirdre Scott on 29 March 2016 |