Advanced company searchLink opens in new window

BAIN OF TARVES (POULTRY) LIMITED

Company number SC159951

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)
23 Jul 2003 3(Scot) Notice of ceasing to act as receiver or manager
02 Jul 2001 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
02 Jul 2001 3(Scot) Notice of ceasing to act as receiver or manager
03 Apr 2000 3.5(Scot) Notice of receiver's report
09 Feb 2000 287 Registered office changed on 09/02/00 from: unit 3 broomiesburn road balmacassie industrial estate ellon aberdeenshire AB41 9RD
03 Feb 2000 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
14 Jan 2000 288b Director resigned
14 Jan 2000 288b Director resigned
14 Jan 2000 288b Director resigned
31 Aug 1999 363a Return made up to 23/08/99; full list of members
27 Jul 1999 288a New secretary appointed
30 Jun 1999 CERTNM Company name changed aberdeenshire poultry LIMITED\certificate issued on 01/07/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed aberdeenshire poultry LIMITED\certificate issued on 01/07/99
28 Jun 1999 288b Secretary resigned
28 Jun 1999 288a New director appointed
28 Jun 1999 288a New director appointed
28 Jun 1999 288a New director appointed
28 Jun 1999 288a New director appointed
17 Jun 1999 88(2)R Ad 09/06/99--------- £ si 93224@1=93224 £ ic 125000/218224
17 Jun 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Jun 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 Jun 1999 123 £ nc 125000/500000 09/06/99
07 Apr 1999 288a New director appointed
06 Jan 1999 419a(Scot) Dec mort/charge *
30 Dec 1998 363a Return made up to 23/08/98; full list of members
06 Aug 1998 AA Accounts for a small company made up to 31 May 1997