Advanced company searchLink opens in new window

POTATOES DIRECT (UK) LIMITED

Company number SC204144

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)
07 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2011 4.17(Scot) Notice of final meeting of creditors
07 May 2010 AD01 Registered office address changed from 60/66 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ on 7 May 2010
16 Apr 2010 CO4.2(Scot) Court order notice of winding up
16 Apr 2010 4.2(Scot) Notice of winding up order
23 Sep 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
14 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Jul 2009 363a Return made up to 22/02/09; no change of members
23 Jul 2009 288c Director's Change of Particulars / james fairfull / 22/02/2009 / HouseName/Number was: , now: still water; Street was: 11 muirpark way, now: killearn fishery; Area was: drymen, now: ; Post Town was: glasgow, now: killearn; Post Code was: G63 0DX, now: G63 9QW
02 Jul 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Apr 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Mar 2009 410(Scot) Particulars of a mortgage or charge / charge no: 4
31 Mar 2009 410(Scot) Particulars of a mortgage or charge / charge no: 5
07 Mar 2009 410(Scot) Particulars of a mortgage or charge / charge no: 3
07 Nov 2008 288b Appointment Terminated Secretary ferguson dewar LLP
07 Nov 2008 288a Secretary appointed simone fairfull
09 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Aug 2008 363s Return made up to 22/02/08; no change of members
16 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
16 May 2007 AA Accounts for a medium company made up to 31 March 2006
02 Apr 2007 CERTNM Company name changed fairfull holdings LIMITED\certificate issued on 02/04/07
27 Mar 2007 363s Return made up to 22/02/07; full list of members
15 Jan 2007 288b Director resigned
13 Apr 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities