ALBA COUNTRY FOODS LIMITED
Status | LIQUIDATION |
Company No. | SC155051 |
Category | Private Limited Company |
Incorporated | 20 Dec 1994 |
Age | 29 years, 4 months, 12 days |
Jurisdiction | Scotland |
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
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/99; full list of members
Documents
Legacy
Date: 07 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 24 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 18 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/98; full list of members
Documents
Legacy
Date: 13 Oct 1998
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 13 Jul 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
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
Legacy
Date: 19 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/97; change of members
Documents
Mortgage alter floating charge
Date: 19 Dec 1997
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 17 Dec 1997
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 26 Nov 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
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
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 03/01/97--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 14 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/96; no change of members
Documents
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
Legacy
Date: 08 May 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 31 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/95; full list of members
Documents
Legacy
Date: 23 Jan 1995
Category: Capital
Type: 88(2)R
Description: Ad 28/12/94--------- £ si 2@1=2 £ ic 2/4
Documents
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
Legacy
Date: 23 Jan 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
1A BONINGTON RD, NOTTINGHAM,NOTTINGHAM,NG3 5JR
Number: | 08204529 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEDHAM HOUSE,MANCHESTER,M3 2PJ
Number: | 00440791 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WINCHESTER ROAD,WALTON-ON-THAMES,KT12 2RG
Number: | 04776620 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |