Advanced company searchLink opens in new window

GREENOCK FOODS LIMITED

Company number SC359728

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)
02 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 15 May 2010
  • GBP 2
15 Feb 2011 AR01 Annual return made up to 15 May 2010 with full list of shareholders
15 Feb 2011 TM02 Termination of appointment of Donna Spence as a secretary
15 Feb 2011 AP01 Appointment of Mr John Irvin as a director
15 Feb 2011 TM01 Termination of appointment of Donna Spence as a director
24 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2011 AD01 Registered office address changed from Mall Cafe Oakmall Shopping Centre 18 a Hamilton Way Greenock Renfrewshire PA15 1RH Scotland on 19 January 2011
08 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2009 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 15 October 2009
02 Oct 2009 288a Secretary appointed donna spence
01 Oct 2009 288a Director appointed donna spence
01 Oct 2009 288b Appointment Terminated Director paul townsend
16 Jul 2009 CERTNM Company name changed summerbuild LIMITED\certificate issued on 16/07/09
15 May 2009 NEWINC Incorporation