BENNACHIE FINE FOODS LIMITED: Filings

  • Overview

    Company NameBENNACHIE FINE FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC126952
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BENNACHIE FINE FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    7 pages4.26(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2015

    LRESSP

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    27/03/2015
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Mar 27, 2015

    • Capital: GBP 1.00
    5 pagesSH19

    Annual return made up to Aug 30, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2014

    Statement of capital on Sep 05, 2014

    • Capital: GBP 450,286
    SH01

    Full accounts made up to Sep 30, 2013

    13 pagesAA

    Termination of appointment of Hamish Forbes as a director

    1 pagesTM01

    Appointment of Mrs Jenny Nancy Loncaster as a director

    2 pagesAP01

    Appointment of Mr Malcolm Herbert Lofts as a director

    2 pagesAP01

    Annual return made up to Aug 30, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 450,286
    SH01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Total exemption full accounts made up to Sep 30, 2012

    11 pagesAA

    Termination of appointment of Stephen Leadbeater as a director

    1 pagesTM01

    Appointment of Mr Hamish Drummond Forbes as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Termination of appointment of Christopher Britton as a director

    1 pagesTM01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of various tabled restructuring documents, directors are authorised to execute & deliver said docs, directors to avoid conflict of interest 20/09/2012
    RES13

    Current accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Annual return made up to Aug 30, 2012 with full list of shareholders

    9 pagesAR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of various documents, auth of directors & sec. To execute & deliver documents, directors conflict of interest 11/06/2012
    RES13

    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