- Company Overview for BAKKAFROST SCOTLAND LIMITED (SC107275)
- Filing history for BAKKAFROST SCOTLAND LIMITED (SC107275)
- People for BAKKAFROST SCOTLAND LIMITED (SC107275)
- Charges for BAKKAFROST SCOTLAND LIMITED (SC107275)
- More for BAKKAFROST SCOTLAND LIMITED (SC107275)
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) |
---|---|---|---|
29 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
05 May 2018 | MR04 | Satisfaction of charge SC1072750022 in full | |
19 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
13 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
16 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jun 2016 | 466(Scot) | Alterations to floating charge SC1072750022 | |
10 Jun 2016 | MR04 | Satisfaction of charge 16 in full | |
10 Jun 2016 | MR04 | Satisfaction of charge 20 in full | |
09 Jun 2016 | MR01 | Registration of charge SC1072750023, created on 3 June 2016 | |
09 Jun 2016 | 466(Scot) | Alterations to floating charge SC1072750023 | |
02 Jun 2016 | MR04 | Satisfaction of charge 21 in full | |
02 Jun 2016 | MR04 | Satisfaction of charge 17 in full | |
21 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
05 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
18 Nov 2014 | AP01 | Appointment of Mrs Fiona Mitchell Larkin as a director on 23 September 2014 | |
03 Jul 2014 | AP01 | Appointment of Mrs Susan Margaret Cox as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Clare White as a director | |
25 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
27 Jan 2014 | TM01 | Termination of appointment of Stewart Mclelland as a director | |
27 Jan 2014 | AP01 | Appointment of Mrs Clare White as a director | |
23 Sep 2013 | TM01 | Termination of appointment of Robert Wilson as a director | |
22 Jul 2013 | MR05 | All of the property or undertaking has been released from charge 21 |