PROGRESSIVE FOOD CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | SC328701 |
Category | Private Limited Company |
Incorporated | 02 Aug 2007 |
Age | 16 years, 9 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
PROGRESSIVE FOOD CONSULTANCY LIMITED is an active private limited company with number SC328701. It was incorporated 16 years, 9 months, 28 days ago, on 02 August 2007. The company address is 22 Raeden Avenue, Aberdeen, AB15 5LP, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Address
Type: AD01
Old address: 22 Raeden Avenue 22 Raeden Avenue Aberdeen AB15 5LP Scotland
New address: 22 Raeden Avenue Aberdeen AB15 5LP
Change date: 2022-09-02
Documents
Termination secretary company with name termination date
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-02
Officer name: Paula Fay Cormack
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Address
Type: AD01
Old address: 19 Harcourt Road Aberdeen AB15 5NY
Change date: 2022-06-21
New address: 22 Raeden Avenue 22 Raeden Avenue Aberdeen AB15 5LP
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Notification of a person with significant control
Date: 28 Sep 2018
Action Date: 29 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-29
Psc name: Geoffrey Beaton Cormack
Documents
Appoint person director company with name date
Date: 29 Jun 2018
Action Date: 16 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoff Beaton Cormack
Appointment date: 2018-06-16
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Change person secretary company with change date
Date: 09 Sep 2014
Action Date: 23 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paula Fay Cormack
Change date: 2014-04-23
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Address
Type: AD01
Old address: 22 Raeden Avenue Aberdeen AB15 5LP
Change date: 2014-09-09
New address: 19 Harcourt Road Aberdeen AB15 5NY
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Paula Fay Cormack
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Cormack
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Legacy
Date: 22 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 30/09/2008
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
6 ASHWOOD VILLAS,LEEDS,LS6 2EJ
Number: | 09717893 |
Status: | ACTIVE |
Category: | Private Limited Company |
234 BRICK LANE,LONDON,E2 7EB
Number: | 10638222 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CAYLEY COURT,YORK,YO30 4WH
Number: | 10854536 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNHAM BROOM GOLF CLUB HONINGHAM ROAD,NORWICH,NR9 4DD
Number: | OC309046 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
36 AUDLEY PLACE,SUTTON,SM2 6RW
Number: | 07888918 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ALBANY GARDENS WEST,ESSEX,CO15 6HL
Number: | 05444834 |
Status: | ACTIVE |
Category: | Private Limited Company |