G. & G.T. FOODS LIMITED: Filings
Overview
| Company Name | G. & G.T. FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC220375 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for G. & G.T. FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 22 pages | LIQ14(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 50 Bentinck Street Glasgow G3 7TT* on Mar 19, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 2203750002 | 23 pages | MR01 | ||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Annual return made up to May 10, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Appointment of Ms Jackie Kirkpatrick as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Mcgrenaghan as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Philip Mcgrenaghan as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 50 Bentinck Street Glasgow G3 7TT Scotland* on Dec 14, 2010 | 2 pages | AD01 | ||||||||||
Registered office address changed from * Unit 1 Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ* on Oct 29, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Jun 18, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Jun 18, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||
Annual return made up to Jun 18, 2008 | 10 pages | AR01 | ||||||||||
Annual return made up to Jun 18, 2007 | 10 pages | AR01 | ||||||||||
Annual return made up to Jun 18, 2006 with full list of shareholders | 10 pages | AR01 | ||||||||||
Termination of appointment of Kenneth Hanton as a director | 2 pages | TM01 | ||||||||||
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