- Company Overview for G. & G.T. FOODS LIMITED (SC220375)
- Filing history for G. & G.T. FOODS LIMITED (SC220375)
- People for G. & G.T. FOODS LIMITED (SC220375)
- Charges for G. & G.T. FOODS LIMITED (SC220375)
- Insolvency for G. & G.T. FOODS LIMITED (SC220375)
- More for G. & G.T. FOODS LIMITED (SC220375)
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 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2022 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
22 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
19 Mar 2014 | AD01 | Registered office address changed from 50 Bentinck Street Glasgow G3 7TT on 19 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
07 Feb 2014 | MR01 | Registration of charge 2203750002 | |
02 May 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Oct 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
10 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
24 Mar 2011 | AP01 | Appointment of Ms Jackie Kirkpatrick as a director | |
01 Mar 2011 | TM02 | Termination of appointment of Philip Mcgrenaghan as a secretary | |
01 Mar 2011 | TM01 | Termination of appointment of Philip Mcgrenaghan as a director | |
14 Dec 2010 | AD01 | Registered office address changed from 50 Bentinck Street Glasgow G3 7TT Scotland on 14 December 2010 | |
29 Oct 2010 | AD01 | Registered office address changed from Unit 1 Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ on 29 October 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
29 Oct 2010 | AR01 | Annual return made up to 18 June 2009 with full list of shareholders | |
29 Oct 2010 | AR01 | Annual return made up to 18 June 2008 | |
29 Oct 2010 | AR01 | Annual return made up to 18 June 2007 | |
29 Oct 2010 | AR01 | Annual return made up to 18 June 2006 with full list of shareholders | |
29 Oct 2010 | TM01 | Termination of appointment of Kenneth Hanton as a director |