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) |
---|---|---|---|
27 May 2008 | 88(2) | Ad 27/05/08\gbp si 3@1=3\gbp ic 3/6\ | |
21 Apr 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
05 Sep 2007 | 288c | Director's particulars changed | |
05 Sep 2007 | 287 | Registered office changed on 05/09/07 from: 20 lochinch drive cove aberdeen AB12 3RY | |
24 Jul 2007 | 363s |
Return made up to 16/06/07; full list of members
|
|
04 Jun 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
17 Jul 2006 | 363s |
Return made up to 16/06/06; full list of members
|
|
16 Jun 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
16 Jun 2006 | 88(2)R | Ad 17/06/05--------- £ si 2@1=2 £ ic 1/3 | |
01 Sep 2005 | 363s | Return made up to 16/06/05; full list of members | |
19 Jul 2005 | 225 | Accounting reference date extended from 30/06/05 to 31/10/05 | |
01 Dec 2004 | 410(Scot) | Partic of mort/charge * | |
25 Aug 2004 | 410(Scot) | Partic of mort/charge * | |
09 Jul 2004 | 288a | New director appointed | |
09 Jul 2004 | 288a | New director appointed | |
09 Jul 2004 | 288a | New secretary appointed;new director appointed | |
17 Jun 2004 | 288b | Director resigned | |
17 Jun 2004 | 288b | Secretary resigned | |
16 Jun 2004 | NEWINC | Incorporation |