FRS FOOD LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-10-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-01-31
2023-07-07 update num_mort_outstanding 2 => 1
2023-07-07 update num_mort_satisfied 0 => 1
2023-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5262580001
2023-05-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOBEL PATERSON
2023-05-12 update statutory_documents CESSATION OF IAN PATERSON AS A PSC
2023-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN PATERSON
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2023-01-29 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-24 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-05-07 delete address 26 BINN VIEW BUCKIE SCOTLAND AB56 4HL
2021-05-07 insert address 1 GLENBERVIE ROAD ABERDEEN SCOTLAND AB11 9JD
2021-05-07 update registered_address
2021-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 26 BINN VIEW BUCKIE AB56 4HL SCOTLAND
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-04-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PATERSON
2021-04-14 update statutory_documents CESSATION OF ALLAN JAMES PATERSON AS A PSC
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-02-01 update statutory_documents DIRECTOR APPOINTED MR IAN PATERSON
2021-01-30 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-10 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-07-07 update num_mort_charges 1 => 2
2019-07-07 update num_mort_outstanding 1 => 2
2019-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PATERSON
2019-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5262580002
2019-02-07 delete address 75 PROSPECT TERRACE ABERDEEN SCOTLAND AB11 7TU
2019-02-07 insert address 26 BINN VIEW BUCKIE SCOTLAND AB56 4HL
2019-02-07 update registered_address
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2019-02-01 update statutory_documents DIRECTOR APPOINTED MR IAN PATERSON
2019-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 75 PROSPECT TERRACE ABERDEEN AB11 7TU SCOTLAND
2019-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JAMES PATERSON / 31/01/2019
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-02 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2017-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-10-07 update account_ref_day 29 => 31
2017-10-07 update account_ref_month 2 => 1
2017-10-07 update accounts_last_madeup_date null => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-11-08 => 2018-10-31
2017-09-28 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-28 update statutory_documents PREVSHO FROM 28/02/2017 TO 31/01/2017
2017-04-26 insert sic_code 56102 - Unlicensed restaurants and cafes
2017-04-26 insert sic_code 56103 - Take-away food shops and mobile food stands
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-07 update num_mort_charges 0 => 1
2017-01-07 update num_mort_outstanding 0 => 1
2016-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5262580001
2016-02-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION