PRIME MEATS LIMITED: Filings
Overview
| Company Name | PRIME MEATS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC385346 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PRIME MEATS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Nov 07, 2013 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 14, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Nov 07, 2012 | 8 pages | AA | ||||||||||
Registered office address changed from * 17 Broadfaulds Crescent Whitburn Bathgate West Lothian EH47 0DL Scotland* on Oct 15, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 07, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Ian Martin as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 7 Glenisla Court Whitburn West Lothian EH47 8NX United Kingdom* on Nov 08, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ian Martin as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Green as a director | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Sep 30, 2011 to Nov 07, 2011 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Nov 08, 2011
| 3 pages | SH01 | ||||||||||
Termination of appointment of Henry Glasgow as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Henry Glasgow as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen George Mabbott as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Brian Reid Ltd. as a secretary | 2 pages | TM02 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
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