Company NameSco-Fro Group Limited
Company StatusActive
Company NumberSC057644
CategoryPrivate Limited Company
Incorporation Date25 April 1975(49 years ago)
Previous NameSco-Fro Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Iain Alasdair Beaton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(26 years after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Ian Dellow Hetherington
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2021(45 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Hiroyuki Shinkai
Date of BirthJuly 1964 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed20 February 2021(45 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameMr Brian Fagan
StatusCurrent
Appointed10 December 2021(46 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameRobert Miller Stuart
NationalityBritish
StatusResigned
Appointed31 December 1989(14 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 February 1990)
RoleCompany Director
Correspondence Address10 Orchard Toll
Edinburgh
Midlothian
EH4 3JF
Scotland
Director NameDeirdre Bernard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(14 years, 8 months after company formation)
Appointment Duration30 years, 4 months (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameStanley Ian Bernard
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(14 years, 8 months after company formation)
Appointment Duration31 years, 1 month (resigned 20 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameStanley Ian Bernard
NationalityBritish
StatusResigned
Appointed31 December 1989(14 years, 8 months after company formation)
Appointment Duration31 years, 1 month (resigned 20 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr James Campbell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(16 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 June 2002)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence Address4/6 Ochil Road
Menstrie
Clackmannanshire
FK11 7BW
Scotland
Director NameMrs Sonja Geraldine Bader
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 8 months after company formation)
Appointment Duration29 years, 2 months (resigned 25 February 2022)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameJohn Story Colin Liddell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(20 years, 9 months after company formation)
Appointment Duration25 years (resigned 20 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameStewart Macliver
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(30 years after company formation)
Appointment Duration6 years, 3 months (resigned 05 August 2011)
RoleSales And Marketing
Country of ResidenceScotland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMichael Murphy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(32 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameAdam Ben Bernard
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(32 years after company formation)
Appointment Duration13 years, 9 months (resigned 20 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMike Gerard Mitchell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(35 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 January 2013)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Bhaven Lalji Dayaram Pandit
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2021(45 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland

Contact

Websitewww.scofro.com/
Telephone0141 2237711
Telephone regionGlasgow

Location

Registered Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£22,098,894
Gross Profit£2,419,678
Net Worth£3,023,130
Cash£33,933
Current Liabilities£6,455,624

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

9 April 1998Delivered on: 20 April 1998
Satisfied on: 5 March 2003
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 225-229 st vincent street,glasgow.
Fully Satisfied
4 October 1991Delivered on: 18 October 1991
Satisfied on: 5 March 2003
Persons entitled: Barclays Bank PLC

Classification: Floting 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.
Fully Satisfied
13 October 1986Delivered on: 27 October 1986
Satisfied on: 14 May 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Aircraft mortgage
Secured details: £15000.
Particulars: Aircraft type: grumman AA5B reg marks G.bjaj serial no AA5B-1177.
Fully Satisfied
7 December 1984Delivered on: 19 December 1984
Satisfied on: 8 November 1991
Persons entitled: Standard Chartered Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 6 and 19 of the robert leonard in dustrial centre,kirkhill ind estate dyce,aberdeen.
Fully Satisfied
9 June 2011Delivered on: 20 June 2011
Satisfied on: 6 March 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
1 March 2011Delivered on: 9 March 2011
Satisfied on: 6 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects extending to 6,071.64 square metres at holmpark industrial estate minnigaff newton stewart KRK8205.
Fully Satisfied
12 January 2011Delivered on: 18 January 2011
Satisfied on: 6 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 September 2008Delivered on: 13 September 2008
Satisfied on: 9 April 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
18 March 2008Delivered on: 8 April 2008
Satisfied on: 26 February 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6071.64 square metres of ground within the holmpark industrial estate, minnigaff, newton stewart.
Fully Satisfied
31 January 2003Delivered on: 6 February 2003
Satisfied on: 26 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 225/229 st vincent street, glasgow.
Fully Satisfied
8 January 2003Delivered on: 14 January 2003
Satisfied on: 1 March 2011
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.
Fully Satisfied
9 March 1978Delivered on: 16 March 1968
Satisfied on: 23 October 1991
Persons entitled: Standard Chartered Bank Limited

Classification: Bond and 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.
Fully Satisfied
3 December 2014Delivered on: 4 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 6071.64 square metres at holmpark industrial estate, minnigaff, newton stewart registered krk 8205.
Outstanding
25 November 2014Delivered on: 3 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
15 December 2023Termination of appointment of Bhaven Lalji Dayaram Pandit as a director on 15 December 2023 (1 page)
19 May 2023Full accounts made up to 31 December 2022 (29 pages)
4 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (31 pages)
25 February 2022Termination of appointment of Sonja Geraldine Bader as a director on 25 February 2022 (1 page)
30 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
22 December 2021Full accounts made up to 30 April 2021 (32 pages)
10 December 2021Appointment of Mr Brian Fagan as a secretary on 10 December 2021 (2 pages)
27 October 2021Director's details changed for Mr Iain Alasdair Beaton on 25 October 2021 (2 pages)
27 May 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
23 February 2021Memorandum and Articles of Association (9 pages)
23 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 February 2021Termination of appointment of John Story Colin Liddell as a director on 20 February 2021 (1 page)
22 February 2021Termination of appointment of Adam Ben Bernard as a director on 20 February 2021 (1 page)
22 February 2021Appointment of Mr Bhaven Lalji Dayaram Pandit as a director on 20 February 2021 (2 pages)
22 February 2021Appointment of Mr Ian Dellow Hetherington as a director on 20 February 2021 (2 pages)
22 February 2021Appointment of Mr Hiroyuki Shinkai as a director on 20 February 2021 (2 pages)
22 February 2021Termination of appointment of Stanley Ian Bernard as a director on 20 February 2021 (1 page)
22 February 2021Termination of appointment of Stanley Ian Bernard as a secretary on 20 February 2021 (1 page)
18 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
15 February 2021Notification of Interlock Investments Limited as a person with significant control on 31 December 2016 (2 pages)
15 February 2021Cessation of Stanley Ian Bernard as a person with significant control on 31 December 2016 (1 page)
24 September 2020Full accounts made up to 30 April 2020 (32 pages)
20 May 2020Termination of appointment of Deirdre Bernard as a director on 23 April 2020 (1 page)
24 January 2020Full accounts made up to 30 April 2019 (29 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
31 August 2018Full accounts made up to 30 April 2018 (28 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
19 October 2017Full accounts made up to 30 April 2017 (28 pages)
19 October 2017Full accounts made up to 30 April 2017 (28 pages)
31 January 2017Full accounts made up to 30 April 2016 (33 pages)
31 January 2017Full accounts made up to 30 April 2016 (33 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000,000
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000,000
(6 pages)
13 November 2015Full accounts made up to 30 April 2015 (25 pages)
13 November 2015Full accounts made up to 30 April 2015 (25 pages)
6 March 2015Satisfaction of charge 14 in full (4 pages)
6 March 2015Satisfaction of charge 14 in full (4 pages)
6 March 2015Satisfaction of charge 15 in full (4 pages)
6 March 2015Satisfaction of charge 16 in full (4 pages)
6 March 2015Satisfaction of charge 16 in full (4 pages)
6 March 2015Satisfaction of charge 15 in full (4 pages)
23 January 2015Full accounts made up to 30 April 2014 (27 pages)
23 January 2015Full accounts made up to 30 April 2014 (27 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000,000
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000,000
(6 pages)
4 December 2014Registration of charge SC0576440018, created on 3 December 2014 (13 pages)
4 December 2014Registration of charge SC0576440018, created on 3 December 2014 (13 pages)
4 December 2014Registration of charge SC0576440018, created on 3 December 2014 (13 pages)
3 December 2014Registration of charge SC0576440017, created on 25 November 2014 (16 pages)
3 December 2014Registration of charge SC0576440017, created on 25 November 2014 (16 pages)
4 April 2014Full accounts made up to 30 April 2013 (26 pages)
4 April 2014Full accounts made up to 30 April 2013 (26 pages)
10 February 2014Termination of appointment of Michael Murphy as a director (1 page)
10 February 2014Termination of appointment of Michael Murphy as a director (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000,000
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000,000
(6 pages)
4 February 2013Termination of appointment of Mike Mitchell as a director (1 page)
4 February 2013Termination of appointment of Mike Mitchell as a director (1 page)
29 January 2013Full accounts made up to 30 April 2012 (27 pages)
29 January 2013Full accounts made up to 30 April 2012 (27 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
30 January 2012Full accounts made up to 30 April 2011 (27 pages)
30 January 2012Full accounts made up to 30 April 2011 (27 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 August 2011Alterations to floating charge 16 (5 pages)
8 August 2011Alterations to floating charge 16 (5 pages)
8 August 2011Alterations to floating charge 14 (5 pages)
8 August 2011Alterations to floating charge 14 (5 pages)
5 August 2011Termination of appointment of Stewart Macliver as a director (1 page)
5 August 2011Termination of appointment of Stewart Macliver as a director (1 page)
24 June 2011Duplicate mortgage certificatecharge no:16 (8 pages)
24 June 2011Duplicate mortgage certificatecharge no:16 (7 pages)
24 June 2011Duplicate mortgage certificatecharge no:16 (8 pages)
24 June 2011Duplicate mortgage certificatecharge no:16 (7 pages)
20 June 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
20 June 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
11 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
11 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
1 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
1 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
28 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
28 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
28 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
28 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Appointment of Mike Gerard Mitchell as a director (2 pages)
7 January 2011Appointment of Mike Gerard Mitchell as a director (2 pages)
6 December 2010Full accounts made up to 30 April 2010 (28 pages)
6 December 2010Full accounts made up to 30 April 2010 (28 pages)
29 January 2010Full accounts made up to 30 April 2009 (28 pages)
29 January 2010Full accounts made up to 30 April 2009 (28 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Iain Alasdair Beaton on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stanley Ian Bernard on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Sonja Geraldine Bader on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michael Murphy on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Deirdre Bernard on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stanley Ian Bernard on 5 November 2009 (1 page)
5 November 2009Director's details changed for Stewart Macliver on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Deirdre Bernard on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stanley Ian Bernard on 5 November 2009 (1 page)
5 November 2009Director's details changed for Stanley Ian Bernard on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Adam Ben Bernard on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stewart Macliver on 5 November 2009 (2 pages)
5 November 2009Director's details changed for John Story Colin Liddell on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stanley Ian Bernard on 5 November 2009 (1 page)
5 November 2009Director's details changed for Stewart Macliver on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stanley Ian Bernard on 5 November 2009 (1 page)
5 November 2009Director's details changed for John Story Colin Liddell on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stanley Ian Bernard on 5 November 2009 (1 page)
5 November 2009Director's details changed for Sonja Geraldine Bader on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Adam Ben Bernard on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michael Murphy on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Deirdre Bernard on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Iain Alasdair Beaton on 5 November 2009 (2 pages)
5 November 2009Director's details changed for John Story Colin Liddell on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stanley Ian Bernard on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Iain Alasdair Beaton on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Sonja Geraldine Bader on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Adam Ben Bernard on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stanley Ian Bernard on 5 November 2009 (1 page)
5 November 2009Director's details changed for Michael Murphy on 5 November 2009 (2 pages)
4 March 2009Accounts for a medium company made up to 30 April 2008 (26 pages)
4 March 2009Accounts for a medium company made up to 30 April 2008 (26 pages)
22 January 2009Return made up to 31/12/08; full list of members (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (6 pages)
22 January 2009Director's change of particulars / sonja stewart / 12/09/2008 (1 page)
22 January 2009Director's change of particulars / sonja stewart / 12/09/2008 (1 page)
22 January 2009Director's change of particulars / michael murphy / 22/01/2009 (1 page)
22 January 2009Director's change of particulars / michael murphy / 22/01/2009 (1 page)
30 September 2008Alterations to floating charge 10 (5 pages)
30 September 2008Alterations to floating charge 10 (5 pages)
20 September 2008Alterations to floating charge 13 (5 pages)
20 September 2008Alterations to floating charge 13 (5 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
19 February 2008Accounts for a medium company made up to 30 April 2007 (26 pages)
19 February 2008Accounts for a medium company made up to 30 April 2007 (26 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
29 August 2007Memorandum and Articles of Association (6 pages)
29 August 2007Memorandum and Articles of Association (6 pages)
24 August 2007Company name changed sco-fro foods LIMITED\certificate issued on 24/08/07 (2 pages)
24 August 2007Company name changed sco-fro foods LIMITED\certificate issued on 24/08/07 (2 pages)
26 February 2007Accounts for a medium company made up to 30 April 2006 (26 pages)
26 February 2007Accounts for a medium company made up to 30 April 2006 (26 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 February 2006Full accounts made up to 30 April 2005 (27 pages)
22 February 2006Full accounts made up to 30 April 2005 (27 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
28 February 2005Accounts for a medium company made up to 30 April 2004 (27 pages)
28 February 2005Accounts for a medium company made up to 30 April 2004 (27 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
23 September 2003Full accounts made up to 30 April 2003 (29 pages)
23 September 2003Full accounts made up to 30 April 2003 (29 pages)
5 March 2003Dec mort/charge * (4 pages)
5 March 2003Dec mort/charge * (4 pages)
5 March 2003Dec mort/charge * (4 pages)
5 March 2003Dec mort/charge * (4 pages)
3 March 2003Full accounts made up to 30 April 2002 (30 pages)
3 March 2003Full accounts made up to 30 April 2002 (30 pages)
6 February 2003Partic of mort/charge * (5 pages)
6 February 2003Partic of mort/charge * (5 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Partic of mort/charge * (5 pages)
14 January 2003Partic of mort/charge * (5 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
26 April 2002Full accounts made up to 30 April 2001 (28 pages)
26 April 2002Full accounts made up to 30 April 2001 (28 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2000Full accounts made up to 30 April 2000 (25 pages)
5 December 2000Full accounts made up to 30 April 2000 (25 pages)
10 February 2000Full accounts made up to 30 April 1999 (25 pages)
10 February 2000Full accounts made up to 30 April 1999 (25 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 1999Full accounts made up to 30 April 1998 (25 pages)
14 January 1999Full accounts made up to 30 April 1998 (25 pages)
12 January 1999Return made up to 31/12/98; full list of members (8 pages)
12 January 1999Return made up to 31/12/98; full list of members (8 pages)
16 June 1998Registered office changed on 16/06/98 from: 30 george square glasgow G2 1EG (1 page)
16 June 1998Registered office changed on 16/06/98 from: 30 george square glasgow G2 1EG (1 page)
20 April 1998Partic of mort/charge * (5 pages)
20 April 1998Partic of mort/charge * (5 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
8 October 1997Full accounts made up to 30 April 1997 (21 pages)
8 October 1997Full accounts made up to 30 April 1997 (21 pages)
1 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Accounts for a medium company made up to 30 April 1996 (21 pages)
16 October 1996Accounts for a medium company made up to 30 April 1996 (21 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 October 1995Accounts for a medium company made up to 30 April 1995 (21 pages)
30 October 1995Accounts for a medium company made up to 30 April 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
29 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 February 1987Return made up to 31/12/85; full list of members (6 pages)
26 February 1987Return made up to 31/12/85; full list of members (6 pages)
25 April 1975Incorporation (12 pages)
25 April 1975Incorporation (12 pages)