Advanced company searchLink opens in new window

REID'S BAKERY (THURSO) LIMITED

Company number SC284517

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)
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
  • GBP 3
02 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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