Glasgow
G2 5QY
Scotland
Director Name | Mr Ian Dellow Hetherington |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2021(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Hiroyuki Shinkai |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 20 February 2021(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Secretary Name | Mr Brian Fagan |
---|---|
Status | Current |
Appointed | 10 December 2021(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Robert Miller Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(14 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 February 1990) |
Role | Company Director |
Correspondence Address | 10 Orchard Toll Edinburgh Midlothian EH4 3JF Scotland |
Director Name | Deirdre Bernard |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(14 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Stanley Ian Bernard |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(14 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 20 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Secretary Name | Stanley Ian Bernard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(14 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 20 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr James Campbell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 June 2002) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 4/6 Ochil Road Menstrie Clackmannanshire FK11 7BW Scotland |
Director Name | Mrs Sonja Geraldine Bader |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 25 February 2022) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | John Story Colin Liddell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(20 years, 9 months after company formation) |
Appointment Duration | 25 years (resigned 20 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Stewart Macliver |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(30 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 August 2011) |
Role | Sales And Marketing |
Country of Residence | Scotland |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Michael Murphy |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(32 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Adam Ben Bernard |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(32 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mike Gerard Mitchell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(35 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2013) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Bhaven Lalji Dayaram Pandit |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2021(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Website | www.scofro.com/ |
---|---|
Telephone | 0141 2237711 |
Telephone region | Glasgow |
Registered Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £22,098,894 |
Gross Profit | £2,419,678 |
Net Worth | £3,023,130 |
Cash | £33,933 |
Current Liabilities | £6,455,624 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
9 April 1998 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1978 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 3 December 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
4 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Termination of appointment of Bhaven Lalji Dayaram Pandit as a director on 15 December 2023 (1 page) |
19 May 2023 | Full accounts made up to 31 December 2022 (29 pages) |
4 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
25 February 2022 | Termination of appointment of Sonja Geraldine Bader as a director on 25 February 2022 (1 page) |
30 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 30 April 2021 (32 pages) |
10 December 2021 | Appointment of Mr Brian Fagan as a secretary on 10 December 2021 (2 pages) |
27 October 2021 | Director's details changed for Mr Iain Alasdair Beaton on 25 October 2021 (2 pages) |
27 May 2021 | Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
23 February 2021 | Memorandum and Articles of Association (9 pages) |
23 February 2021 | Resolutions
|
22 February 2021 | Termination of appointment of John Story Colin Liddell as a director on 20 February 2021 (1 page) |
22 February 2021 | Termination of appointment of Adam Ben Bernard as a director on 20 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Bhaven Lalji Dayaram Pandit as a director on 20 February 2021 (2 pages) |
22 February 2021 | Appointment of Mr Ian Dellow Hetherington as a director on 20 February 2021 (2 pages) |
22 February 2021 | Appointment of Mr Hiroyuki Shinkai as a director on 20 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Stanley Ian Bernard as a director on 20 February 2021 (1 page) |
22 February 2021 | Termination of appointment of Stanley Ian Bernard as a secretary on 20 February 2021 (1 page) |
18 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
15 February 2021 | Notification of Interlock Investments Limited as a person with significant control on 31 December 2016 (2 pages) |
15 February 2021 | Cessation of Stanley Ian Bernard as a person with significant control on 31 December 2016 (1 page) |
24 September 2020 | Full accounts made up to 30 April 2020 (32 pages) |
20 May 2020 | Termination of appointment of Deirdre Bernard as a director on 23 April 2020 (1 page) |
24 January 2020 | Full accounts made up to 30 April 2019 (29 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
4 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
31 August 2018 | Full accounts made up to 30 April 2018 (28 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
19 October 2017 | Full accounts made up to 30 April 2017 (28 pages) |
19 October 2017 | Full accounts made up to 30 April 2017 (28 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (33 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (33 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
13 November 2015 | Full accounts made up to 30 April 2015 (25 pages) |
13 November 2015 | Full accounts made up to 30 April 2015 (25 pages) |
6 March 2015 | Satisfaction of charge 14 in full (4 pages) |
6 March 2015 | Satisfaction of charge 14 in full (4 pages) |
6 March 2015 | Satisfaction of charge 15 in full (4 pages) |
6 March 2015 | Satisfaction of charge 16 in full (4 pages) |
6 March 2015 | Satisfaction of charge 16 in full (4 pages) |
6 March 2015 | Satisfaction of charge 15 in full (4 pages) |
23 January 2015 | Full accounts made up to 30 April 2014 (27 pages) |
23 January 2015 | Full accounts made up to 30 April 2014 (27 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 December 2014 | Registration of charge SC0576440018, created on 3 December 2014 (13 pages) |
4 December 2014 | Registration of charge SC0576440018, created on 3 December 2014 (13 pages) |
4 December 2014 | Registration of charge SC0576440018, created on 3 December 2014 (13 pages) |
3 December 2014 | Registration of charge SC0576440017, created on 25 November 2014 (16 pages) |
3 December 2014 | Registration of charge SC0576440017, created on 25 November 2014 (16 pages) |
4 April 2014 | Full accounts made up to 30 April 2013 (26 pages) |
4 April 2014 | Full accounts made up to 30 April 2013 (26 pages) |
10 February 2014 | Termination of appointment of Michael Murphy as a director (1 page) |
10 February 2014 | Termination of appointment of Michael Murphy as a director (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 February 2013 | Termination of appointment of Mike Mitchell as a director (1 page) |
4 February 2013 | Termination of appointment of Mike Mitchell as a director (1 page) |
29 January 2013 | Full accounts made up to 30 April 2012 (27 pages) |
29 January 2013 | Full accounts made up to 30 April 2012 (27 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (27 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (27 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Alterations to floating charge 16 (5 pages) |
8 August 2011 | Alterations to floating charge 16 (5 pages) |
8 August 2011 | Alterations to floating charge 14 (5 pages) |
8 August 2011 | Alterations to floating charge 14 (5 pages) |
5 August 2011 | Termination of appointment of Stewart Macliver as a director (1 page) |
5 August 2011 | Termination of appointment of Stewart Macliver as a director (1 page) |
24 June 2011 | Duplicate mortgage certificatecharge no:16 (8 pages) |
24 June 2011 | Duplicate mortgage certificatecharge no:16 (7 pages) |
24 June 2011 | Duplicate mortgage certificatecharge no:16 (8 pages) |
24 June 2011 | Duplicate mortgage certificatecharge no:16 (7 pages) |
20 June 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
20 June 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
11 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
11 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
1 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
1 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
28 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
28 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
28 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
28 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Appointment of Mike Gerard Mitchell as a director (2 pages) |
7 January 2011 | Appointment of Mike Gerard Mitchell as a director (2 pages) |
6 December 2010 | Full accounts made up to 30 April 2010 (28 pages) |
6 December 2010 | Full accounts made up to 30 April 2010 (28 pages) |
29 January 2010 | Full accounts made up to 30 April 2009 (28 pages) |
29 January 2010 | Full accounts made up to 30 April 2009 (28 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Iain Alasdair Beaton on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stanley Ian Bernard on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Sonja Geraldine Bader on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Murphy on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Deirdre Bernard on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stanley Ian Bernard on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Stewart Macliver on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Deirdre Bernard on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stanley Ian Bernard on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Stanley Ian Bernard on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Adam Ben Bernard on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stewart Macliver on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for John Story Colin Liddell on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stanley Ian Bernard on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Stewart Macliver on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stanley Ian Bernard on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for John Story Colin Liddell on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stanley Ian Bernard on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Sonja Geraldine Bader on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Adam Ben Bernard on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Murphy on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Deirdre Bernard on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Iain Alasdair Beaton on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for John Story Colin Liddell on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stanley Ian Bernard on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Iain Alasdair Beaton on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Sonja Geraldine Bader on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Adam Ben Bernard on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stanley Ian Bernard on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Michael Murphy on 5 November 2009 (2 pages) |
4 March 2009 | Accounts for a medium company made up to 30 April 2008 (26 pages) |
4 March 2009 | Accounts for a medium company made up to 30 April 2008 (26 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
22 January 2009 | Director's change of particulars / sonja stewart / 12/09/2008 (1 page) |
22 January 2009 | Director's change of particulars / sonja stewart / 12/09/2008 (1 page) |
22 January 2009 | Director's change of particulars / michael murphy / 22/01/2009 (1 page) |
22 January 2009 | Director's change of particulars / michael murphy / 22/01/2009 (1 page) |
30 September 2008 | Alterations to floating charge 10 (5 pages) |
30 September 2008 | Alterations to floating charge 10 (5 pages) |
20 September 2008 | Alterations to floating charge 13 (5 pages) |
20 September 2008 | Alterations to floating charge 13 (5 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
19 February 2008 | Accounts for a medium company made up to 30 April 2007 (26 pages) |
19 February 2008 | Accounts for a medium company made up to 30 April 2007 (26 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
29 August 2007 | Memorandum and Articles of Association (6 pages) |
29 August 2007 | Memorandum and Articles of Association (6 pages) |
24 August 2007 | Company name changed sco-fro foods LIMITED\certificate issued on 24/08/07 (2 pages) |
24 August 2007 | Company name changed sco-fro foods LIMITED\certificate issued on 24/08/07 (2 pages) |
26 February 2007 | Accounts for a medium company made up to 30 April 2006 (26 pages) |
26 February 2007 | Accounts for a medium company made up to 30 April 2006 (26 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (27 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (27 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
28 February 2005 | Accounts for a medium company made up to 30 April 2004 (27 pages) |
28 February 2005 | Accounts for a medium company made up to 30 April 2004 (27 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
23 September 2003 | Full accounts made up to 30 April 2003 (29 pages) |
23 September 2003 | Full accounts made up to 30 April 2003 (29 pages) |
5 March 2003 | Dec mort/charge * (4 pages) |
5 March 2003 | Dec mort/charge * (4 pages) |
5 March 2003 | Dec mort/charge * (4 pages) |
5 March 2003 | Dec mort/charge * (4 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (30 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (30 pages) |
6 February 2003 | Partic of mort/charge * (5 pages) |
6 February 2003 | Partic of mort/charge * (5 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2003 | Partic of mort/charge * (5 pages) |
14 January 2003 | Partic of mort/charge * (5 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
26 April 2002 | Full accounts made up to 30 April 2001 (28 pages) |
26 April 2002 | Full accounts made up to 30 April 2001 (28 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
22 January 2002 | Return made up to 31/12/01; full list of members
|
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
5 December 2000 | Full accounts made up to 30 April 2000 (25 pages) |
5 December 2000 | Full accounts made up to 30 April 2000 (25 pages) |
10 February 2000 | Full accounts made up to 30 April 1999 (25 pages) |
10 February 2000 | Full accounts made up to 30 April 1999 (25 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 1999 | Full accounts made up to 30 April 1998 (25 pages) |
14 January 1999 | Full accounts made up to 30 April 1998 (25 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 30 george square glasgow G2 1EG (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 30 george square glasgow G2 1EG (1 page) |
20 April 1998 | Partic of mort/charge * (5 pages) |
20 April 1998 | Partic of mort/charge * (5 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
8 October 1997 | Full accounts made up to 30 April 1997 (21 pages) |
8 October 1997 | Full accounts made up to 30 April 1997 (21 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members
|
1 February 1997 | Return made up to 31/12/96; no change of members
|
16 October 1996 | Accounts for a medium company made up to 30 April 1996 (21 pages) |
16 October 1996 | Accounts for a medium company made up to 30 April 1996 (21 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 October 1995 | Accounts for a medium company made up to 30 April 1995 (21 pages) |
30 October 1995 | Accounts for a medium company made up to 30 April 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
29 October 1987 | Resolutions
|
29 October 1987 | Resolutions
|
26 February 1987 | Return made up to 31/12/85; full list of members (6 pages) |
26 February 1987 | Return made up to 31/12/85; full list of members (6 pages) |
25 April 1975 | Incorporation (12 pages) |
25 April 1975 | Incorporation (12 pages) |