Diet Chef Ltd was founded on 31 July 2007 and has its registered office in Livingston, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DORREN, Claire | 07 March 2008 | 12 May 2009 | 1 |
GIBSON, Libby | 07 May 2010 | 23 April 2012 | 1 |
HARKNESS, Michael Elliot | 23 April 2012 | 21 April 2015 | 1 |
READ, Brigitte | 01 October 2013 | 21 April 2015 | 1 |
SMITH, Michael Christopher, Dr | 01 October 2013 | 21 April 2015 | 1 |
VEITCH, Andrew Robert | 31 July 2007 | 18 January 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'CONNOR, John Stewart | 01 May 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
MR04 - N/A | 27 April 2020 | |
AA - Annual Accounts | 16 April 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 02 August 2019 | |
AP03 - Appointment of secretary | 13 May 2019 | |
AD01 - Change of registered office address | 13 May 2019 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 01 August 2018 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 09 August 2017 | |
TM01 - Termination of appointment of director | 31 December 2016 | |
AA - Annual Accounts | 03 October 2016 | |
CS01 - N/A | 09 August 2016 | |
AUD - Auditor's letter of resignation | 30 December 2015 | |
RESOLUTIONS - N/A | 23 October 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 23 October 2015 | |
CC04 - Statement of companies objects | 23 October 2015 | |
MR01 - N/A | 13 October 2015 | |
SH01 - Return of Allotment of shares | 12 October 2015 | |
TM01 - Termination of appointment of director | 09 October 2015 | |
TM01 - Termination of appointment of director | 09 October 2015 | |
TM01 - Termination of appointment of director | 09 October 2015 | |
MR04 - N/A | 29 September 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AD01 - Change of registered office address | 12 August 2015 | |
AD01 - Change of registered office address | 12 August 2015 | |
AA - Annual Accounts | 11 June 2015 | |
AP01 - Appointment of director | 24 April 2015 | |
TM01 - Termination of appointment of director | 24 April 2015 | |
TM01 - Termination of appointment of director | 24 April 2015 | |
TM01 - Termination of appointment of director | 24 April 2015 | |
AA - Annual Accounts | 11 September 2014 | |
AR01 - Annual Return | 08 August 2014 | |
AUD - Auditor's letter of resignation | 10 December 2013 | |
MISC - Miscellaneous document | 10 December 2013 | |
AP01 - Appointment of director | 10 October 2013 | |
AP01 - Appointment of director | 10 October 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 01 August 2013 | |
TM01 - Termination of appointment of director | 29 November 2012 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 28 August 2012 | |
AP01 - Appointment of director | 02 May 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AP01 - Appointment of director | 27 April 2012 | |
TM01 - Termination of appointment of director | 27 April 2012 | |
AA01 - Change of accounting reference date | 20 April 2012 | |
AP01 - Appointment of director | 23 January 2012 | |
TM01 - Termination of appointment of director | 23 January 2012 | |
TM02 - Termination of appointment of secretary | 23 January 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 01 December 2011 | |
RESOLUTIONS - N/A | 26 September 2011 | |
AR01 - Annual Return | 24 August 2011 | |
AA01 - Change of accounting reference date | 24 August 2011 | |
RESOLUTIONS - N/A | 27 June 2011 | |
SH01 - Return of Allotment of shares | 27 June 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AP01 - Appointment of director | 24 September 2010 | |
AA01 - Change of accounting reference date | 20 September 2010 | |
CC04 - Statement of companies objects | 31 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
AR01 - Annual Return | 19 August 2010 | |
AP01 - Appointment of director | 19 August 2010 | |
AP01 - Appointment of director | 19 August 2010 | |
RESOLUTIONS - N/A | 13 May 2010 | |
SH01 - Return of Allotment of shares | 13 May 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 13 May 2010 | |
RESOLUTIONS - N/A | 04 March 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 March 2010 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH03 - Change of particulars for secretary | 30 November 2009 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 18 October 2009 | |
AA - Annual Accounts | 24 September 2009 | |
287 - Change in situation or address of Registered Office | 11 September 2009 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 08 June 2009 | |
288a - Notice of appointment of directors or secretaries | 13 May 2009 | |
288a - Notice of appointment of directors or secretaries | 13 May 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
CERTNM - Change of name certificate | 01 May 2009 | |
410(Scot) - N/A | 08 January 2009 | |
287 - Change in situation or address of Registered Office | 12 December 2008 | |
363a - Annual Return | 26 August 2008 | |
287 - Change in situation or address of Registered Office | 26 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2008 | |
287 - Change in situation or address of Registered Office | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 10 April 2008 | |
288b - Notice of resignation of directors or secretaries | 13 March 2008 | |
CERTNM - Change of name certificate | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
NEWINC - New incorporation documents | 31 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 October 2015 | Fully Satisfied |
N/A |
Floating charge | 28 November 2011 | Fully Satisfied |
N/A |
Bond & floating charge | 19 December 2008 | Fully Satisfied |
N/A |