Advanced company searchLink opens in new window

FORTH VALLEY FAMILY BUTCHERS LTD

Company number SC383338

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 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
24 Mar 2015 AA Micro company accounts made up to 30 June 2014
12 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
30 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
25 Aug 2012 AD01 Registered office address changed from 83 Port Street Stirling FK8 2ER Scotland on 25 August 2012
15 Aug 2012 AA01 Previous accounting period shortened from 31 August 2012 to 30 June 2012
15 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
23 Jul 2012 CERTNM Company name changed k milne butchers LTD.\certificate issued on 23/07/12
  • CONNOT ‐
23 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-21
23 Sep 2011 AA Total exemption small company accounts made up to 31 August 2011
22 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
17 Aug 2010 AP03 Appointment of Kenneth Milne as a secretary
17 Aug 2010 AP01 Appointment of Kenneth Milne as a director
17 Aug 2010 TM01 Termination of appointment of Peter Trainer as a director
17 Aug 2010 TM01 Termination of appointment of Susan Mcintosh as a director
17 Aug 2010 TM02 Termination of appointment of Peter Trainer as a secretary
09 Aug 2010 NEWINC Incorporation