SCOTTISH PELAGIC PROCESSORS ASSOCIATION LIMITED: Filings - Page 3
Overview
| Company Name | SCOTTISH PELAGIC PROCESSORS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC059708 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SCOTTISH PELAGIC PROCESSORS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 20, 2012 no member list | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||
Appointment of Stuart Gibson as a director | 2 pages | AP01 | ||||||||||
Appointment of Sinclair William Banks as a director | 2 pages | AP01 | ||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Certificate of change of name Company name changed herring buyers association LIMITED\certificate issued on 15/12/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Annual return made up to Nov 20, 2011 no member list | 6 pages | AR01 | ||||||||||
Appointment of Simon Neil Andrew Leiper as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Ian Andrew Mcfadden on Dec 07, 2011 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Davies Wood Summers Llp as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Brodies Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from * 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP* on Oct 12, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Nov 20, 2010 no member list | 6 pages | AR01 | ||||||||||
Director's details changed for Ian Andrew Mcfadden on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Patrick Michael Croan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Martin James Croan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Tait on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Davies Wood Summers Llp on Oct 01, 2009 | 1 pages | CH04 | ||||||||||
Director's details changed for Robert Patrick Duthie on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Francis Clark (Jnr) on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for George Alexander Bruce on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Anderson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0