Advanced company searchLink opens in new window

QUALITY PORK PROCESSORS LIMITED

Company number SC090365

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)
30 Mar 2016 TM02 Termination of appointment of Herluf Jensen as a secretary on 9 March 2016
30 Mar 2016 AP01 Appointment of Mr Christopher Thomas as a director on 9 March 2016
21 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
21 May 2015 AD01 Registered office address changed from Enterprise House 34 Earl Grey Street Edinburgh Midlothian EH3 9BN to The Abattoir Montrose Road Brechin Angus DD9 7RU on 21 May 2015
20 Feb 2015 MR01 Registration of charge SC0903650012, created on 18 February 2015
18 Feb 2015 MR01 Registration of charge SC0903650011, created on 12 February 2015
06 Feb 2015 466(Scot) Alterations to a floating charge
06 Feb 2015 466(Scot) Alterations to a floating charge
06 Feb 2015 466(Scot) Alterations to a floating charge
04 Feb 2015 MR01 Registration of charge SC0903650010, created on 22 January 2015
03 Feb 2015 MR01 Registration of charge SC0903650009, created on 27 January 2015
14 Nov 2014 MR01 Registration of charge SC0903650007, created on 30 October 2014
14 Nov 2014 MR01 Registration of charge SC0903650008, created on 30 October 2014
10 Nov 2014 MR01 Registration of charge SC0903650006, created on 30 October 2014
10 Nov 2014 MR01 Registration of charge SC0903650005, created on 30 October 2014
07 Nov 2014 466(Scot) Alterations to a floating charge
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
31 Oct 2014 466(Scot) Alterations to a floating charge
30 Oct 2014 MR01 Registration of charge SC0903650004, created on 17 October 2014
23 Oct 2014 CERTNM Company name changed A. P. jess (brechin) LTD.\certificate issued on 23/10/14
  • CONNOT ‐ Change of name notice
23 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-17
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2014 AP03 Appointment of Herluf Jensen as a secretary on 17 October 2014
23 Oct 2014 AP01 Appointment of David Argo as a director on 17 October 2014
23 Oct 2014 AP01 Appointment of Roderic Bruce as a director on 17 October 2014
23 Oct 2014 AP01 Appointment of Patrick George Stephen as a director on 17 October 2014