Bothwell Park Indsutrial Estate
Uddingston
Glasgow
G71 6NZ
Scotland
Secretary Name | Mr James Paul McShane |
---|---|
Status | Current |
Appointed | 30 October 2017(50 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Hornal Road Bothwell Park Indsutrial Estate Uddingston Glasgow G71 6NZ Scotland |
Director Name | Mr Andrew Jubb |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Procurement Director |
Country of Residence | England |
Correspondence Address | Hornal Road Bothwell Park Indsutrial Estate Uddingston Glasgow G71 6NZ Scotland |
Director Name | Mr Yasuki Kitabayashi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 07 June 2021(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hornal Road Bothwell Park Indsutrial Estate Uddingston Glasgow G71 6NZ Scotland |
Director Name | Marie Louden |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(22 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 January 2004) |
Role | Secretary |
Correspondence Address | 12 Douglas Towers Regents Gate Bothwell G71 8QU Scotland |
Director Name | Robert Louden |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(22 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 January 2004) |
Role | Chairman |
Correspondence Address | 12 Douglas Towers Regents Gate Bothwell G71 8QU Scotland |
Director Name | Mr Adrian Ross Louden |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 1989(22 years after company formation) |
Appointment Duration | 27 years, 10 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hornal Road Bothwell Park Indsutrial Estate Uddingston Glasgow G71 6NZ Scotland |
Director Name | Mr Derrick Guy Louden |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(22 years after company formation) |
Appointment Duration | 27 years, 10 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hornal Road Bothwell Park Indsutrial Estate Uddingston Glasgow G71 6NZ Scotland |
Secretary Name | Marie Louden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(22 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 January 2004) |
Role | Secretary |
Correspondence Address | 12 Douglas Towers Regents Gate Bothwell G71 8QU Scotland |
Director Name | Mrs Pamela Julie Harvey |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(26 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hornal Road Bothwell Park Indsutrial Estate Uddingston Glasgow G71 6NZ Scotland |
Director Name | John Russell Alexander Spiers |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2001(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 May 2007) |
Role | Operations Director |
Correspondence Address | No.7 Hamilton Drive Bothwell Glasgow G71 8RR Scotland |
Secretary Name | Mr Adrian Ross Louden |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 06 January 2004(36 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hornal Road Bothwell Park Indsutrial Estate Uddingston Glasgow G71 6NZ Scotland |
Director Name | Mr John Russell Alexander Speirs |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hornal Road Bothwell Park Indsutrial Estate Uddingston Glasgow G71 6NZ Scotland |
Director Name | Mr Gerard Kelly |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(46 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2020) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Hornal Road Bothwell Park Indsutrial Estate Uddingston Glasgow G71 6NZ Scotland |
Director Name | Miss Anne Marie Doherty |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hornal Road Bothwell Park Indsutrial Estate Uddingston Glasgow G71 6NZ Scotland |
Director Name | Mr Daniel John Morgan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(50 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 May 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hornal Road Bothwell Park Indsutrial Estate Uddingston Glasgow G71 6NZ Scotland |
Director Name | Mr Mitsutoshi Tada |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2019(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 23 Conduit Street London W1S 2XS |
Director Name | Mr Hiroyuki Kawasaki |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 March 2020(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 31f.Ja Bidg, 1-3-1, Otemachi Chiyoda-Ku Tokyo, 100-6832 Japan |
Director Name | Mr Junji Mori |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 March 2020(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Hornal Road Bothwell Park Indsutrial Estate Uddingston Glasgow G71 6NZ Scotland |
Director Name | Mr Jean Yves Teo |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hornal Road Bothwell Park Indsutrial Estate Uddingston Glasgow G71 6NZ Scotland |
Website | www.scotchfrost.com |
---|---|
Telephone | 01698 810099 |
Telephone region | Motherwell |
Registered Address | Hornal Road Bothwell Park Indsutrial Estate Uddingston Glasgow G71 6NZ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Year | 2013 |
---|---|
Turnover | £50,785,340 |
Gross Profit | £6,939,388 |
Net Worth | £4,295,651 |
Cash | £498,806 |
Current Liabilities | £7,655,763 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
6 June 2018 | Delivered on: 11 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
12 November 2004 | Delivered on: 17 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on the southwest side of hornal road, uddingston--t itle number LAN75772. Outstanding |
23 January 2004 | Delivered on: 28 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
3 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (32 pages) |
8 June 2021 | Termination of appointment of Mitsutoshi Tada as a director on 7 June 2021 (1 page) |
8 June 2021 | Termination of appointment of Junji Mori as a director on 7 June 2021 (1 page) |
8 June 2021 | Appointment of Mr Yasuki Kitabayashi as a director on 7 June 2021 (2 pages) |
8 June 2021 | Termination of appointment of Jean Yves Teo as a director on 7 June 2021 (1 page) |
8 June 2021 | Termination of appointment of Hiroyuki Kawasaki as a director on 7 June 2021 (1 page) |
28 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
11 March 2021 | Full accounts made up to 31 March 2020 (29 pages) |
27 May 2020 | Termination of appointment of Daniel John Morgan as a director on 15 May 2020 (1 page) |
7 April 2020 | Memorandum and Articles of Association (5 pages) |
24 March 2020 | Resolutions
|
9 March 2020 | Appointment of Mr Junji Mori as a director on 4 March 2020 (2 pages) |
6 March 2020 | Appointment of Mr Jean Yves Teo as a director on 4 March 2020 (2 pages) |
6 March 2020 | Appointment of Mr Hiroyuki Kawasaki as a director on 4 March 2020 (2 pages) |
2 March 2020 | Termination of appointment of Gerard Kelly as a director on 28 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (27 pages) |
1 April 2019 | Termination of appointment of Anne Marie Doherty as a director on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Mitsutoshi Tada as a director on 1 April 2019 (2 pages) |
1 April 2019 | Appointment of Mr Andrew Jubb as a director on 1 April 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (29 pages) |
11 June 2018 | Registration of charge SC0451520003, created on 6 June 2018 (4 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
2 November 2017 | Appointment of Mr James Paul Mcshane as a secretary on 30 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Daniel John Morgan as a director on 30 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Adrian Ross Louden as a secretary on 31 August 2017 (1 page) |
2 November 2017 | Termination of appointment of Derrick Guy Louden as a director on 31 August 2017 (1 page) |
2 November 2017 | Termination of appointment of Adrian Ross Louden as a secretary on 31 August 2017 (1 page) |
2 November 2017 | Termination of appointment of Adrian Ross Louden as a director on 31 August 2017 (1 page) |
2 November 2017 | Termination of appointment of Derrick Guy Louden as a director on 31 August 2017 (1 page) |
2 November 2017 | Appointment of Mr Daniel John Morgan as a director on 30 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Adrian Ross Louden as a director on 31 August 2017 (1 page) |
2 November 2017 | Appointment of Mr James Paul Mcshane as a secretary on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of John Russell Alexander Speirs as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of John Russell Alexander Speirs as a director on 31 October 2017 (1 page) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 May 2016 (33 pages) |
7 January 2017 | Full accounts made up to 31 May 2016 (33 pages) |
9 November 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
9 November 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
8 November 2016 | Termination of appointment of Pamela Julie Harvey as a director on 4 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Pamela Julie Harvey as a director on 4 November 2016 (1 page) |
9 March 2016 | Full accounts made up to 31 May 2015 (25 pages) |
9 March 2016 | Full accounts made up to 31 May 2015 (25 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
2 February 2015 | Full accounts made up to 31 May 2014 (26 pages) |
2 February 2015 | Full accounts made up to 31 May 2014 (26 pages) |
28 August 2014 | Appointment of Miss Anne Marie Doherty as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Miss Anne Marie Doherty as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Miss Anne Marie Doherty as a director on 1 August 2014 (2 pages) |
4 February 2014 | Full accounts made up to 31 May 2013 (24 pages) |
4 February 2014 | Full accounts made up to 31 May 2013 (24 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 January 2014 | Appointment of Mr James Paul Mc Shane as a director (2 pages) |
30 January 2014 | Appointment of Mr Gerard Kelly as a director (2 pages) |
30 January 2014 | Appointment of Mr John Russell Alexander Speirs as a director (2 pages) |
30 January 2014 | Appointment of Mr Gerard Kelly as a director (2 pages) |
30 January 2014 | Appointment of Mr John Russell Alexander Speirs as a director (2 pages) |
30 January 2014 | Appointment of Mr James Paul Mc Shane as a director (2 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Full accounts made up to 31 May 2012 (24 pages) |
3 December 2012 | Full accounts made up to 31 May 2012 (24 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Full accounts made up to 31 May 2011 (24 pages) |
27 September 2011 | Full accounts made up to 31 May 2011 (24 pages) |
31 January 2011 | Director's details changed for Adrian Ross Louden on 1 June 2010 (2 pages) |
31 January 2011 | Director's details changed for Derrick Guy Louden on 1 June 2010 (2 pages) |
31 January 2011 | Director's details changed for Derrick Guy Louden on 1 June 2010 (2 pages) |
31 January 2011 | Director's details changed for Pamela Julie Harvey on 1 June 2010 (2 pages) |
31 January 2011 | Director's details changed for Adrian Ross Louden on 1 June 2010 (2 pages) |
31 January 2011 | Secretary's details changed for Adrian Ross Louden on 1 June 2010 (1 page) |
31 January 2011 | Secretary's details changed for Adrian Ross Louden on 1 June 2010 (1 page) |
31 January 2011 | Director's details changed for Pamela Julie Harvey on 1 June 2010 (2 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Adrian Ross Louden on 1 June 2010 (2 pages) |
31 January 2011 | Secretary's details changed for Adrian Ross Louden on 1 June 2010 (1 page) |
31 January 2011 | Director's details changed for Derrick Guy Louden on 1 June 2010 (2 pages) |
31 January 2011 | Director's details changed for Pamela Julie Harvey on 1 June 2010 (2 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Full accounts made up to 31 May 2010 (24 pages) |
22 November 2010 | Full accounts made up to 31 May 2010 (24 pages) |
9 February 2010 | Director's details changed for Pamela Julie Harvey on 31 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Pamela Julie Harvey on 31 January 2010 (2 pages) |
11 November 2009 | Full accounts made up to 31 May 2009 (24 pages) |
11 November 2009 | Full accounts made up to 31 May 2009 (24 pages) |
18 August 2009 | Director's change of particulars / pamela louden / 01/08/2009 (2 pages) |
18 August 2009 | Director's change of particulars / pamela louden / 01/08/2009 (2 pages) |
5 February 2009 | Director's change of particulars / pamela louden / 08/12/2008 (1 page) |
5 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 February 2009 | Director's change of particulars / pamela louden / 08/12/2008 (1 page) |
9 December 2008 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
9 December 2008 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
5 March 2008 | Accounts for a medium company made up to 31 May 2007 (20 pages) |
5 March 2008 | Accounts for a medium company made up to 31 May 2007 (20 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
13 November 2006 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
13 November 2006 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
3 May 2006 | Return made up to 31/01/06; full list of members
|
3 May 2006 | Return made up to 31/01/06; full list of members
|
24 October 2005 | Accounts for a medium company made up to 28 May 2005 (17 pages) |
24 October 2005 | Accounts for a medium company made up to 28 May 2005 (17 pages) |
13 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2005 | Accounts for a medium company made up to 31 May 2004 (15 pages) |
16 March 2005 | Accounts for a medium company made up to 31 May 2004 (15 pages) |
23 February 2005 | Accounting reference date shortened from 04/06/04 to 31/05/04 (1 page) |
23 February 2005 | Accounting reference date shortened from 04/06/04 to 31/05/04 (1 page) |
23 January 2005 | Return made up to 31/01/05; full list of members
|
23 January 2005 | Return made up to 31/01/05; full list of members
|
17 November 2004 | Partic of mort/charge * (3 pages) |
17 November 2004 | Partic of mort/charge * (3 pages) |
23 February 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
23 February 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
6 February 2004 | Return made up to 31/01/04; full list of members
|
6 February 2004 | Return made up to 31/01/04; full list of members
|
28 January 2004 | Partic of mort/charge * (6 pages) |
28 January 2004 | Partic of mort/charge * (6 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Memorandum and Articles of Association (8 pages) |
26 January 2004 | Memorandum and Articles of Association (8 pages) |
26 January 2004 | Declaration of assistance for shares acquisition (4 pages) |
26 January 2004 | Declaration of assistance for shares acquisition (4 pages) |
26 January 2004 | Resolutions
|
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Return made up to 31/01/03; full list of members
|
4 February 2003 | Return made up to 31/01/03; full list of members
|
27 November 2002 | Full accounts made up to 31 May 2002 (15 pages) |
27 November 2002 | Full accounts made up to 31 May 2002 (15 pages) |
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
5 February 2002 | Return made up to 31/01/02; full list of members
|
5 February 2002 | Return made up to 31/01/02; full list of members
|
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
10 September 2001 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
10 September 2001 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
2 February 2001 | Return made up to 31/01/01; full list of members
|
2 February 2001 | Return made up to 31/01/01; full list of members
|
9 January 2001 | Accounts for a medium company made up to 31 May 2000 (14 pages) |
9 January 2001 | Accounts for a medium company made up to 31 May 2000 (14 pages) |
25 January 2000 | Return made up to 31/01/00; full list of members
|
25 January 2000 | Return made up to 31/01/00; full list of members
|
25 November 1999 | Full accounts made up to 31 May 1999 (16 pages) |
25 November 1999 | Full accounts made up to 31 May 1999 (16 pages) |
28 January 1999 | Return made up to 31/01/99; no change of members
|
28 January 1999 | Return made up to 31/01/99; no change of members
|
10 November 1998 | Accounts for a medium company made up to 31 May 1998 (14 pages) |
10 November 1998 | Accounts for a medium company made up to 31 May 1998 (14 pages) |
21 May 1998 | Full accounts made up to 31 May 1997 (16 pages) |
21 May 1998 | Full accounts made up to 31 May 1997 (16 pages) |
25 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
25 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
17 February 1997 | Return made up to 31/01/97; full list of members
|
17 February 1997 | Return made up to 31/01/97; full list of members
|
3 October 1996 | Full accounts made up to 31 May 1996 (18 pages) |
3 October 1996 | Full accounts made up to 31 May 1996 (18 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members
|
28 February 1996 | Return made up to 31/01/96; full list of members
|
8 September 1995 | Accounts for a medium company made up to 31 May 1995 (15 pages) |
8 September 1995 | Accounts for a medium company made up to 31 May 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
18 June 1990 | Resolutions
|
18 June 1990 | Resolutions
|
19 January 1988 | Company name changed scotch frost company LIMITED\certificate issued on 20/01/88 (2 pages) |
19 January 1988 | Company name changed scotch frost company LIMITED\certificate issued on 20/01/88 (2 pages) |
14 November 1980 | Accounts made up to 31 May 1980 (8 pages) |
14 November 1980 | Accounts made up to 31 May 1980 (8 pages) |