PRODUCE SUPPLIERS LIMITED

SC333886
13 QUEEN'S ROAD ABERDEEN AB15 4YL

Documents

Documents
Date Category Description Pages
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Annual Accounts 3 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 accounts Annual Accounts 3 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 3 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 3 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2019 accounts Annual Accounts 3 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2018 accounts Annual Accounts 3 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2017 accounts Annual Accounts 3 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2016 accounts Annual Accounts 3 Buy now
19 Nov 2015 annual-return Annual Return 4 Buy now
27 May 2015 accounts Annual Accounts 3 Buy now
07 Jan 2015 annual-return Annual Return 4 Buy now
02 Jun 2014 accounts Annual Accounts 3 Buy now
18 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Mar 2014 annual-return Annual Return 14 Buy now
14 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
17 Jun 2013 accounts Annual Accounts 3 Buy now
24 Apr 2013 officers Appointment of director (Mr Timothy James Hammond) 3 Buy now
24 Apr 2013 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 3 Buy now
23 Apr 2013 officers Termination of appointment of secretary (Macroberts Corporate Services Limited) 2 Buy now
23 Apr 2013 officers Termination of appointment of director (Macroberts Corporate Services Limited) 2 Buy now
23 Apr 2013 officers Termination of appointment of director (John Graham) 2 Buy now
26 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
23 May 2012 accounts Annual Accounts 3 Buy now
16 Apr 2012 officers Appointment of director (Mr John Michael Denning Graham) 3 Buy now
10 Jan 2012 officers Termination of appointment of director (David Flint) 2 Buy now
22 Nov 2011 annual-return Annual Return 5 Buy now
27 Oct 2011 accounts Annual Accounts 3 Buy now
06 Dec 2010 annual-return Annual Return 5 Buy now
06 Dec 2010 officers Change of particulars for corporate secretary (Macroberts Corporate Services Limited) 2 Buy now
06 Dec 2010 officers Change of particulars for corporate director (Macroberts Corporate Services Limited) 2 Buy now
20 Aug 2010 accounts Annual Accounts 3 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
07 Jan 2010 officers Change of particulars for corporate director (Macroberts Corporate Services Limited) 1 Buy now
07 Jan 2010 officers Change of particulars for corporate secretary (Macroberts Corporate Services Limited) 2 Buy now
28 Aug 2009 accounts Annual Accounts 3 Buy now
03 Dec 2008 annual-return Return made up to 14/11/08; full list of members 3 Buy now
03 Dec 2008 officers Director appointed david flint 4 Buy now
07 May 2008 officers Secretary appointed macroberts corporate services LIMITED 2 Buy now
07 May 2008 officers Appointment terminated secretary macroberts-(firm) 1 Buy now
14 Nov 2007 incorporation Incorporation Company 14 Buy now