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)
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