FRASERBURGH FREEZING & COLDSTORAGE LIMITED
Company number SC269415
- Company Overview for FRASERBURGH FREEZING & COLDSTORAGE LIMITED (SC269415)
- Filing history for FRASERBURGH FREEZING & COLDSTORAGE LIMITED (SC269415)
- People for FRASERBURGH FREEZING & COLDSTORAGE LIMITED (SC269415)
- Charges for FRASERBURGH FREEZING & COLDSTORAGE LIMITED (SC269415)
- More for FRASERBURGH FREEZING & COLDSTORAGE LIMITED (SC269415)
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) |
---|---|---|---|
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
04 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
01 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Dec 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
17 Oct 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
16 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
25 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
22 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
16 Jun 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Dec 2009 | TM01 | Termination of appointment of Moira Morgan as a director | |
24 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
23 Oct 2009 | AD02 | Register inspection address has been changed | |
18 Jun 2009 | 363a | Return made up to 16/06/09; full list of members | |
07 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from 20 lochinch drive cove aberdeen AB12 3RY | |
19 Jun 2008 | 363a | Return made up to 16/06/08; full list of members |