ALBA COUNTRY FOODS LIMITED

3 Turfford Park 3 Turfford Park, Berwickshire, TD4 6GZ
StatusLIQUIDATION
Company No.SC155051
CategoryPrivate Limited Company
Incorporated20 Dec 1994
Age29 years, 4 months, 12 days
JurisdictionScotland

SUMMARY

ALBA COUNTRY FOODS LIMITED is an liquidation private limited company with number SC155051. It was incorporated 29 years, 4 months, 12 days ago, on 20 December 1994. The company address is 3 Turfford Park 3 Turfford Park, Berwickshire, TD4 6GZ.



Company Fillings

Resolution

Date: 12 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 11/01/00 from: capercaillie, howletts ha west ruther gordon berwickshire

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 24 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/98; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/97; change of members

Documents

View document PDF

Mortgage alter floating charge

Date: 19 Dec 1997

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 17 Dec 1997

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Capital

Type: 88(2)R

Description: Ad 03/01/97--------- £ si 1@1=1 £ ic 4/5

Documents

View document PDF

Legacy

Date: 14 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 08 May 1996

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 31 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/95; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Capital

Type: 88(2)R

Description: Ad 28/12/94--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 23/01/95 from: 30 queensferry road edinburgh EH4 2HG

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Dec 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DETONATE UK LIMITED

1A BONINGTON RD, NOTTINGHAM,NOTTINGHAM,NG3 5JR

Number:08204529
Status:ACTIVE
Category:Private Limited Company

GAYLORD MILLS LIMITED

REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:00440791
Status:ACTIVE
Category:Private Limited Company

IZKO LIMITED

21 WINCHESTER ROAD,WALTON-ON-THAMES,KT12 2RG

Number:04776620
Status:ACTIVE
Category:Private Limited Company

J.I.S. EVENTS LTD

84 LODGE ROAD,SOUTHAMPTON,SO14 6RG

Number:11383712
Status:ACTIVE
Category:Private Limited Company

NORTH HANTS INSURANCE BUREAU LIMITED

25 HIGH STREET,HANTS,GU11 1BP

Number:00894843
Status:ACTIVE
Category:Private Limited Company

SLATER CLARK ASSOCIATES LIMITED

RUSHTONS INSOLVENCY LIMITED,SHIPLEY,BD17 7DB

Number:02072487
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source