Advanced company searchLink opens in new window

GOURMETS CHOICE LIMITED

Company number SC104575

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)
03 Sep 2019 TM01 Termination of appointment of Alexander James Sutherland as a director on 31 August 2019
03 Sep 2019 TM01 Termination of appointment of Maurice Pirie Sutherland as a director on 31 August 2019
17 Jul 2019 TM02 Termination of appointment of Stewart & Watson as a secretary on 27 June 2019
12 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
11 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
17 May 2018 AA Total exemption full accounts made up to 31 March 2018
12 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
03 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 TM01 Termination of appointment of Leslie Alexander Sutherland as a director on 4 April 2017
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
09 Feb 2016 AP01 Appointment of Mrs Elaine Sutherland as a director on 20 January 2016
20 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100,001
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 100,001
06 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,000
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Mar 2014 MR01 Registration of charge 1045750004
11 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100,000
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
01 Nov 2011 TM02 Termination of appointment of Alexander George & Co. as a secretary