AP03 |
New secretary appointment on 2023/12/21
filed on: 21st, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 19th, September 2023
|
accounts |
Free Download
(34 pages)
|
TM02 |
2022/09/29 - the day secretary's appointment was terminated
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2022/09/29 - the day director's appointment was terminated
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 15th, September 2022
|
accounts |
Free Download
(38 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 27th, September 2021
|
accounts |
Free Download
(38 pages)
|
AP01 |
New director appointment on 2020/12/31.
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 17th, December 2020
|
accounts |
Free Download
(35 pages)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/07/31
filed on: 26th, August 2019
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/07/28
filed on: 7th, August 2019
|
accounts |
Free Download
(29 pages)
|
AP03 |
New secretary appointment on 2018/11/13
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, September 2018
|
resolution |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, August 2018
|
resolution |
Free Download
(11 pages)
|
AD01 |
Address change date: 2018/08/03. New Address: Kepak Group Limited Cookston Road Portlethen Aberdeen AB12 4QB. Previous address: Kepak Group Limited Cookston Road Porthlethen Aberdeen AB12 4QB Scotland
filed on: 3rd, August 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/28.
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/28.
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/07/28
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/07/28 - the day director's appointment was terminated
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/07/28 - the day director's appointment was terminated
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/28.
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/07/28 - the day director's appointment was terminated
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/31. New Address: Kepak Group Limited Cookston Road Porthlethen Aberdeen AB12 4QB. Previous address: Mcintosh Donald Cookston Road Portlethen Aberdeen AB12 4QB Scotland
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/31. New Address: Mcintosh Donald Cookston Road Portlethen Aberdeen AB12 4QB. Previous address: George Street Coupar Angus Blairgowrie Perthshire PH13 9LU
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/07/31
filed on: 31st, July 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/06/30.
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/06/30 - the day director's appointment was terminated
filed on: 12th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/07/29
filed on: 17th, April 2018
|
accounts |
Free Download
(28 pages)
|
TM01 |
2017/08/31 - the day director's appointment was terminated
filed on: 4th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/22.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/17.
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/07/17 - the day director's appointment was terminated
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/07/30
filed on: 11th, April 2017
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 2016/05/16 director's details were changed
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/08/01
filed on: 25th, April 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2016/01/21 with full list of members
filed on: 17th, February 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/08/24.
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/08/24 - the day director's appointment was terminated
filed on: 25th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/08/02
filed on: 27th, March 2015
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on 2015/03/23.
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/21 with full list of members
filed on: 22nd, January 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
2014/08/01 - the day director's appointment was terminated
filed on: 5th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/26.
filed on: 26th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2013/07/27
filed on: 28th, April 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2014/01/21 with full list of members
filed on: 28th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/28
|
capital |
|
AD01 |
Change of registered office on 2013/08/05 from C/O Dla Piper Uk Llp Collins House Rutland Square Edinburgh EH1 2AA United Kingdom
filed on: 5th, August 2013
|
address |
Free Download
(1 page)
|
TM01 |
2013/03/21 - the day director's appointment was terminated
filed on: 21st, March 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/03/21 - the day director's appointment was terminated
filed on: 21st, March 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/03/21 - the day director's appointment was terminated
filed on: 21st, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/03/21.
filed on: 21st, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/03/21 - the day director's appointment was terminated
filed on: 21st, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/03/21.
filed on: 21st, March 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed vion red meat LIMITEDcertificate issued on 14/03/13
filed on: 14th, March 2013
|
change of name |
Free Download
(1 page)
|
RES15 |
Name changed by resolution on 2013/03/14
|
change of name |
|
AA01 |
Current accounting period shortened to 2013/07/31, originally was 2014/01/31.
filed on: 14th, March 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/03/14 from 7 Bain Square Kirkton Campus Livingston EH54 7DQ United Kingdom
filed on: 14th, March 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/03/08.
filed on: 8th, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/03/07.
filed on: 7th, March 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/02/28.
filed on: 28th, February 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/02/28.
filed on: 28th, February 2013
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed dunwilco (1788) LIMITEDcertificate issued on 25/02/13
filed on: 25th, February 2013
|
change of name |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/25 from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom
filed on: 25th, February 2013
|
address |
Free Download
(1 page)
|
TM01 |
2013/02/22 - the day director's appointment was terminated
filed on: 22nd, February 2013
|
officers |
Free Download
(1 page)
|
TM02 |
2013/02/22 - the day secretary's appointment was terminated
filed on: 22nd, February 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/02/22 - the day director's appointment was terminated
filed on: 22nd, February 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/02/22 - the day director's appointment was terminated
filed on: 22nd, February 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, January 2013
|
incorporation |
Free Download
(45 pages)
|