Advanced company searchLink opens in new window

MIKE'S FAMOUS FAST FOODS LTD.

Company number SC168387

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
31 Oct 2024 AD01 Registered office address changed from 45 Queens Road Aberdeen AB15 4ZN Scotland to C/O Henderson Loggie 1 Marischal Square Broad Street Aberdeen AB10 1BL on 31 October 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with updates
14 Mar 2023 PSC07 Cessation of Michael Innes Brown as a person with significant control on 26 May 2022
16 Sep 2022 AP01 Appointment of Mrs Davina Brown as a director on 16 September 2022
20 May 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 MR04 Satisfaction of charge 1 in full
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Feb 2021 PSC04 Change of details for Davina Brown as a person with significant control on 1 February 2021
23 Feb 2021 PSC04 Change of details for Michael Innes Brown as a person with significant control on 1 February 2021
18 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
11 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jul 2020 MR04 Satisfaction of charge 3 in full
23 Jul 2020 TM02 Termination of appointment of Alan David Benton as a secretary on 7 February 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
06 Feb 2020 AP01 Appointment of Mr Liam Thomas Brown as a director on 1 October 2019
10 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
20 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Nov 2017 AD01 Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017
17 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates