- 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) |
---|---|---|---|
14 Jul 2010 | AP04 | Appointment of Morisons Secretaries Limited as a secretary | |
14 Jul 2010 | TM02 | Termination of appointment of Robert Wilson as a secretary | |
14 Jul 2010 | AP01 | Appointment of Mr Michael Gerard Corbett as a director | |
13 May 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Mar 2010 | TM01 | Termination of appointment of Oddgeir Oddsen as a director | |
04 Mar 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 19 | |
25 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
25 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Feb 2010 | CH01 | Director's details changed for Mr Jim Mullins on 1 October 2009 | |
25 Feb 2010 | AD01 | Registered office address changed from Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 25 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Mr Yuriy Lopatynskyy on 1 October 2009 | |
25 Feb 2010 | AD02 | Register inspection address has been changed | |
02 Dec 2009 | TM01 | Termination of appointment of Gabriel Smith as a director | |
16 Nov 2009 | TM01 | Termination of appointment of Robert Heaney as a director | |
11 Sep 2009 | AA | Full accounts made up to 31 December 2007 | |
11 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
04 Sep 2009 | 288a | Secretary appointed robert wilson | |
07 Aug 2009 | 288a | Director appointed robert wilson | |
07 Aug 2009 | 288b | Appointment terminated director and secretary yvonne macdonald | |
02 Jun 2009 | 288a | Director appointed mr robert james heaney | |
15 Apr 2009 | 466(Scot) | Alterations to floating charge 16 | |
10 Apr 2009 | 466(Scot) | Alterations to floating charge 17 | |
07 Apr 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
03 Apr 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 19 | |
25 Mar 2009 | 419b(Scot) | Declaration that part of the property/undertaking: released/ceased /part /charge no 16 |