BENNACHIE FINE FOODS LIMITED: Filings
Overview
| Company Name | BENNACHIE FINE FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC126952 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BENNACHIE FINE FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 7 pages | 4.26(Scot) | ||||||||||
Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on Apr 24, 2015 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Mar 27, 2015
| 5 pages | SH19 | ||||||||||
Annual return made up to Aug 30, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of Hamish Forbes as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Jenny Nancy Loncaster as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Malcolm Herbert Lofts as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 30, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 11 pages | AA | ||||||||||
Termination of appointment of Stephen Leadbeater as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Hamish Drummond Forbes as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Termination of appointment of Christopher Britton as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from Dec 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 30, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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