- Company Overview for THE FOOD TRAIN LIMITED (SC158165)
- Filing history for THE FOOD TRAIN LIMITED (SC158165)
- People for THE FOOD TRAIN LIMITED (SC158165)
- Charges for THE FOOD TRAIN LIMITED (SC158165)
- More for THE FOOD TRAIN LIMITED (SC158165)
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) |
---|---|---|---|
17 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 Aug 2011 | AP01 | Appointment of Mr James Gibson O'neill as a director | |
24 May 2011 | AR01 | Annual return made up to 23 May 2011 no member list | |
25 Oct 2010 | TM01 | Termination of appointment of Mike Mclurg as a director | |
08 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
20 Aug 2010 | AP01 | Appointment of Mrs Janet Frances Campbell as a director | |
08 Jun 2010 | AR01 | Annual return made up to 23 May 2010 no member list | |
08 Jun 2010 | CH01 | Director's details changed for Keith Martin Jakeman on 23 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for William Spence Brack on 23 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Dr Robert Leslie Wells on 23 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Mr Mike Mclurg on 23 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Margaret Elizabeth Morton on 23 May 2010 | |
27 May 2010 | AP01 | Appointment of Mr John Edwin Moorhouse as a director | |
19 May 2010 | AP01 | Appointment of Miss Marsali Caig as a director | |
18 May 2010 | TM01 | Termination of appointment of Kenneth Michie as a director | |
05 Apr 2010 | TM01 | Termination of appointment of Pauline Copeland as a director | |
22 Mar 2010 | TM01 | Termination of appointment of Roberta Macmillan as a director | |
22 Mar 2010 | TM01 | Termination of appointment of Duncan Mceachran as a director | |
15 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
25 May 2009 | 363a | Annual return made up to 23/05/09 | |
06 Apr 2009 | 288b | Appointment terminated director muriel palmer | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from 182 st michael street dumfries DG1 2PR | |
13 Nov 2008 | 288b | Appointment terminated director katrina geddes | |
09 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2008 | 288a | Director appointed duncan mceachran |