About

Registered Number: SC242029
Date of Incorporation: 09/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 80 Broad Street, Fraserburgh, Aberdeenshire, AB43 9AS,

 

Glover & Co Foods Ltd was founded on 09 January 2003 and has its registered office in Fraserburgh, Aberdeenshire, it's status at Companies House is "Active". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 04 December 2018
AD01 - Change of registered office address 23 January 2018
PSC04 - N/A 23 January 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
287 - Change in situation or address of Registered Office 25 March 2009
225 - Change of Accounting Reference Date 25 March 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 12 March 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 27 April 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 15 January 2007
363s - Annual Return 03 February 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 18 April 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.