Advanced company searchLink opens in new window

SUPERFRY POTATOES LTD.

Company number SC034556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 6,000
01 Apr 2014 AD01 Registered office address changed from Ellersley House 30 Miller Road Ayr KA7 2AY on 1 April 2014
01 Apr 2014 CERTNM Company name changed john B. hinds LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
14 Jan 2014 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
01 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 6,000
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Dec 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
20 Aug 2012 AP01 Appointment of Mr John Cameron Trainer as a director
20 Aug 2012 AP01 Appointment of Mr Kenneth William Capie Trainer as a director
20 Aug 2012 AD01 Registered office address changed from 78 Clynder Street Ibrox Glasgow G51 2EP on 20 August 2012
20 Aug 2012 TM02 Termination of appointment of James Hinds as a secretary
20 Aug 2012 TM01 Termination of appointment of James Hinds as a director
07 Dec 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Nov 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
04 Nov 2010 CH01 Director's details changed for James Douglas Wallace Hinds on 31 October 2009
04 Nov 2010 CH03 Secretary's details changed for James Douglas Wallace Hinds on 31 October 2009
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Nov 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Sep 2009 288b Appointment terminated director barbara hinds
09 Dec 2008 363a Return made up to 18/09/08; full list of members
26 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
22 Nov 2007 363s Return made up to 18/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed