Advanced company searchLink opens in new window

FINDLATER'S FINE FOODS OF LINLITHGOW LIMITED

Company number SC249442

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 May 2010 CH03 Secretary's details changed for Martin Henderson on 31 March 2010
28 Jan 2010 AD01 Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry on 28 January 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 6
04 Dec 2009 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
04 Dec 2009 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
02 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 5
19 May 2009 363a Return made up to 14/05/09; full list of members
09 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 4
25 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Jan 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Dec 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
09 Jul 2008 CERTNM Company name changed scotch beef direct LIMITED\certificate issued on 14/07/08
05 Jun 2008 363a Return made up to 14/05/08; full list of members
31 Mar 2008 AA Total exemption small company accounts made up to 31 March 2007
13 Feb 2008 288b Director resigned
13 Feb 2008 288b Director resigned
24 Aug 2007 363s Return made up to 14/05/07; no change of members
14 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
05 Jun 2006 363s Return made up to 14/05/06; full list of members
05 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
05 May 2005 363s Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
28 Apr 2005 88(2)R Ad 01/10/04-31/12/04 £ si 9999@1=9999 £ ic 1/10000
28 Apr 2005 123 Nc inc already adjusted 30/09/04
28 Apr 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital