Advanced company searchLink opens in new window

BAKKAFROST SCOTLAND LIMITED

Company number SC107275

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)
05 Dec 1989 123 Nc inc already adjusted 23/11/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc inc already adjusted 23/11/89
05 Dec 1989 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Dec 1989 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
04 Oct 1989 AA Full accounts made up to 31 December 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1988
04 Oct 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 May 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 Mar 1989 363 Return made up to 20/02/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/02/89; full list of members
18 Jul 1988 410(Scot) Partic of mort/charge 7223
01 Jun 1988 MISC G123 inc cap £350000 110588
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentG123 inc cap £350000 110588
01 Jun 1988 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Jun 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 May 1988 MISC Puc 2 110588 349998 x £1 ord
20 May 1988 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
20 May 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 May 1988 225(1) Accounting reference date shortened from 99/99 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 99/99 to 31/12
16 May 1988 CERTNM Company name changed minathorn LIMITED\certificate issued on 17/05/88
10 May 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
10 May 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
10 May 1988 287 Registered office changed on 10/05/88 from: george house 50 george square glasgow G2 1RR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/05/88 from: george house 50 george square glasgow G2 1RR
05 May 1988 410(Scot) Partic of mort/charge 4576
19 Apr 1988 287 Registered office changed on 19/04/88 from: 249 west george street glasgow G2 4RB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/04/88 from: 249 west george street glasgow G2 4RB
19 Apr 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
23 Oct 1987 NEWINC Incorporation