Advanced company searchLink opens in new window

FOODSTORE LTD

Company number SC149256

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)
13 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
13 Mar 2010 CH01 Director's details changed for John Westland King on 24 February 2010
13 Mar 2010 CH03 Secretary's details changed for Patricia Macdonald King on 24 February 2010
19 Feb 2010 466(Scot) Alterations to floating charge 5
19 Feb 2010 466(Scot) Alterations to floating charge 10
13 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 10
08 Oct 2009 AA Full accounts made up to 28 February 2009
10 Sep 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Mar 2009 363a Return made up to 24/02/09; full list of members
28 Feb 2009 353 Location of register of members
28 Feb 2009 190 Location of debenture register
28 Feb 2009 287 Registered office changed on 28/02/2009 from 15 crombie road tory aberdeen AB11 9QQ
21 Aug 2008 AA Full accounts made up to 28 February 2008
11 Mar 2008 363a Return made up to 24/02/08; full list of members
31 Oct 2007 AA Full accounts made up to 28 February 2007
14 Apr 2007 410(Scot) Partic of mort/charge *
08 Mar 2007 363s Return made up to 24/02/07; full list of members
14 Sep 2006 AA Full accounts made up to 28 February 2006
06 Mar 2006 363s Return made up to 24/02/06; full list of members
09 Nov 2005 AA Full accounts made up to 28 February 2005
28 Oct 2005 419a(Scot) Dec mort/charge *
25 May 2005 419a(Scot) Dec mort/charge *
25 May 2005 419a(Scot) Dec mort/charge *
15 Mar 2005 363s Return made up to 24/02/05; full list of members
10 Mar 2005 410(Scot) Partic of mort/charge *