Advanced company searchLink opens in new window

CONFECTIONERY DIRECT LIMITED

Company number SC339309

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)
07 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
07 Apr 2014 CH04 Secretary's details changed for The Prg Partnership on 11 March 2012
08 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
28 May 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
11 Apr 2011 CH01 Director's details changed for Ross Mclean Gourlay on 8 April 2011
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Fraser Mccormack Gourlay on 9 April 2010
01 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
03 Sep 2009 363a Return made up to 11/03/09; full list of members
06 Jun 2008 88(2) Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\
06 Jun 2008 288a Director appointed ross gourlay
06 Jun 2008 288a Director appointed fraser gourlay
06 Jun 2008 225 Accounting reference date shortened from 31/03/2009 to 30/11/2008
28 May 2008 288a Secretary appointed the prg partnership
18 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
17 Mar 2008 288b Appointment terminated secretary brian reid LTD.
17 Mar 2008 288b Appointment terminated director stephen mabbott LTD.
11 Mar 2008 NEWINC Incorporation