- Company Overview for REID'S BAKERY (THURSO) LIMITED (SC284517)
- Filing history for REID'S BAKERY (THURSO) LIMITED (SC284517)
- People for REID'S BAKERY (THURSO) LIMITED (SC284517)
- Charges for REID'S BAKERY (THURSO) LIMITED (SC284517)
- More for REID'S BAKERY (THURSO) LIMITED (SC284517)
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) |
---|---|---|---|
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
02 Jun 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
04 Jun 2013 | AD01 | Registered office address changed from Riverside Place Thurso Caithness KW14 8BZ on 4 June 2013 | |
19 Apr 2013 | TM01 | Termination of appointment of Graeme Reid as a director | |
17 Apr 2013 | TM01 | Termination of appointment of Graeme Reid as a director | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
19 Sep 2012 | 466(Scot) | Alterations to floating charge 4 | |
01 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
03 Aug 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
08 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
12 Aug 2010 | TM01 | Termination of appointment of Donald Reid as a director | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Gary Rodney Reid on 10 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Euphemia Joan Steven Reid on 10 May 2010 |