- Company Overview for QUALITY PORK PROCESSORS LIMITED (SC090365)
- Filing history for QUALITY PORK PROCESSORS LIMITED (SC090365)
- People for QUALITY PORK PROCESSORS LIMITED (SC090365)
- Charges for QUALITY PORK PROCESSORS LIMITED (SC090365)
- More for QUALITY PORK PROCESSORS LIMITED (SC090365)
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
|
|
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
|
|
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
|
|
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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 |