Advanced company searchLink opens in new window

ROSYTH FASTFOODS LTD

Company number SC332064

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)
25 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital increased to £100000 06/04/2010
09 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Feb 2011 AD01 Registered office address changed from 352 Brandon Street Motherwell Lanarkshire ML1 1XA on 10 February 2011
13 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
Statement of capital on 2010-10-13
  • GBP 2
06 Dec 2009 AD01 Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 6 December 2009
21 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
11 Aug 2009 AA Accounts made up to 30 March 2009
24 Jul 2009 287 Registered office changed on 24/07/2009 from 14/16 calderwood square east kilbride glasgow G74 3BQ united kingdom
24 Jul 2009 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
11 Mar 2009 287 Registered office changed on 11/03/2009 from 14/16 calderwood square calderwood east kilbride G74 3BQ
10 Nov 2008 363a Return made up to 08/10/08; full list of members
08 Oct 2007 NEWINC Incorporation