POTATOES DIRECT (G.B.) LIMITED

60-66 Dykehead Street 60-66 Dykehead Street, Glasgow, G33 4AQ
StatusDISSOLVED
Company No.SC204145
CategoryPrivate Limited Company
Incorporated22 Feb 2000
Age24 years, 4 months, 13 days
JurisdictionScotland
Dissolution15 Oct 2010
Years13 years, 8 months, 22 days

SUMMARY

POTATOES DIRECT (G.B.) LIMITED is an dissolved private limited company with number SC204145. It was incorporated 24 years, 4 months, 13 days ago, on 22 February 2000 and it was dissolved 13 years, 8 months, 22 days ago, on 15 October 2010. The company address is 60-66 Dykehead Street 60-66 Dykehead Street, Glasgow, G33 4AQ.



Company Fillings

Gazette dissolved compulsory

Date: 15 Oct 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with made up date

Date: 11 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; no change of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ferguson dewar LLP

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed simone fairfull

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Certificate change of name company

Date: 08 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed numpty potatoes LIMITED\certificate issued on 08/05/07

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed potatoes direct (U.K.) LIMITED\certificate issued on 02/04/07

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 03/03/05

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 13/04/00 from: 60 bank street kilmarnock ayrshire KA1 1ER

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 22/02/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 22 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARS BY DESIGN LTD.

THE OLD CASINO,HOVE,BN3 2PJ

Number:04388977
Status:ACTIVE
Category:Private Limited Company

GEORGE MILLIARD SERVICES LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:11356666
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAPPY DAYS SUNNYSIDE LTD

91-93 CHALCOMBE AVENUE,NORTHAMPTONSHIRE,NN2 8LB

Number:05539134
Status:ACTIVE
Category:Private Limited Company

JGB ROOFING PARTNERSHIP LIMITED

218 TAMWORTH LANE,MITCHAM,CR4 1DF

Number:09681037
Status:ACTIVE
Category:Private Limited Company

PICARSSO LIMITED

56 MIDDLEHOPE GROVE,BISHOP AUCKLAND,DL14 0SH

Number:04687128
Status:ACTIVE
Category:Private Limited Company

SKELTON GRANGE FARM COMPANY LIMITED

7 BELLS LANE,KENT,TN30 6ES

Number:01022659
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source