Advanced company searchLink opens in new window

BAKKAFROST SCOTLAND LIMITED

Company number SC107275

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)
13 Jul 2017 AA Full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
16 Aug 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 466(Scot) Alterations to floating charge SC1072750022
10 Jun 2016 MR04 Satisfaction of charge 20 in full
10 Jun 2016 MR04 Satisfaction of charge 16 in full
09 Jun 2016 MR01 Registration of charge SC1072750023, created on 3 June 2016
09 Jun 2016 466(Scot) Alterations to floating charge SC1072750023
02 Jun 2016 MR04 Satisfaction of charge 21 in full
02 Jun 2016 MR04 Satisfaction of charge 17 in full
21 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20,000,000
05 Aug 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000,000
18 Nov 2014 AP01 Appointment of Mrs Fiona Mitchell Larkin as a director on 23 September 2014
03 Jul 2014 AP01 Appointment of Mrs Susan Margaret Cox as a director
03 Jul 2014 TM01 Termination of appointment of Clare White as a director
25 Jun 2014 AA Full accounts made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 20,000,000
27 Jan 2014 TM01 Termination of appointment of Stewart Mclelland as a director
27 Jan 2014 AP01 Appointment of Mrs Clare White as a director
23 Sep 2013 TM01 Termination of appointment of Robert Wilson as a director
22 Jul 2013 MR05 All of the property or undertaking has been released from charge 21
22 Jul 2013 MR05 All of the property or undertaking has been released from charge 17
20 Jun 2013 AP01 Appointment of Mr Craig Anderson as a director
19 Jun 2013 AA Full accounts made up to 31 December 2012