Advanced company searchLink opens in new window

SDR FASTFOODS LIMITED

Company number SC377016

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)
22 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
19 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
22 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Jan 2016 MR01 Registration of charge SC3770160001, created on 8 January 2016
22 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
23 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
24 Feb 2014 AD01 Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 24 February 2014
08 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
06 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
25 May 2011 CH01 Director's details changed for Iolanda Perella on 15 April 2011
25 May 2011 CH01 Director's details changed for Eufemio Perella on 15 April 2011
25 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
21 Mar 2011 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
08 Mar 2011 AD01 Registered office address changed from 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011
29 Apr 2010 AP01 Appointment of Iolanda Perella as a director
29 Apr 2010 AP01 Appointment of Eufemio Perella as a director
23 Apr 2010 TM02 Termination of appointment of Peter Trainer as a secretary
23 Apr 2010 TM01 Termination of appointment of Susan Mcintosh as a director
23 Apr 2010 TM01 Termination of appointment of Peter Trainer as a director
23 Apr 2010 AD01 Registered office address changed from 24 St. Enoch Square Glasgow Strathclyde G1 4DB Scotland on 23 April 2010