Advanced company searchLink opens in new window

STEPHEN FERRIER SPECIALISED BAKERY LIMITED

Company number SC203761

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)
15 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2009 2.26B(Scot) Notice of move from Administration to Dissolution
24 Jun 2009 2.20B(Scot) Administrator's progress report
05 Jan 2009 2.16B(Scot) Statement of administrator's proposal
21 Nov 2008 363s Return made up to 09/02/08; full list of members
17 Nov 2008 2.11B(Scot) Appointment of an administrator
17 Nov 2008 287 Registered office changed on 17/11/2008 from 104 new sneddon street paisley PA3 2BD
15 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 4
15 Apr 2008 AA Full accounts made up to 28 February 2007
05 Nov 2007 410(Scot) Partic of mort/charge *
02 Jul 2007 AA Full accounts made up to 28 February 2006
29 Jun 2007 88(2)R Ad 08/06/07--------- £ si 99@.01 £ ic 50500/50500
04 Jun 2007 363s Return made up to 09/02/07; no change of members
20 Apr 2006 363s Return made up to 09/02/06; full list of members
11 Jan 2006 AA Full accounts made up to 28 February 2005
28 Jun 2005 AA Full accounts made up to 28 February 2004
18 Apr 2005 363s Return made up to 09/02/05; full list of members
12 Jul 2004 288a New director appointed
04 Jun 2004 363s Return made up to 09/02/04; full list of members
28 May 2004 AA Full accounts made up to 28 February 2003
26 May 2004 288b Director resigned
16 Apr 2004 410(Scot) Partic of mort/charge *
01 Apr 2004 88(2)R Ad 25/02/04--------- £ si 49900@.01=499 £ ic 50001/50500
01 Apr 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Apr 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association