About

Registered Number: SC050570
Date of Incorporation: 17/05/1972 (52 years and 10 months ago)
Company Status: Active
Registered Address: 29 Inaclete Road, Stornoway, Isle Of Lewis, HS1 2RB

 

Founded in 1972, Grillburger Frozen Foods Ltd are based in Isle Of Lewis, it's status is listed as "Active". We don't currently know the number of employees at the company. Clark, Sean, Macarthur, Peter, Mackinnon, Mary Ann, Pendreigh, Leslie Cockburn, Mackinnon, Iain are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Sean 16 September 2019 - 1
MACKINNON, Iain 19 July 1989 16 September 2019 1
Secretary Name Appointed Resigned Total Appointments
MACARTHUR, Peter 01 September 2000 02 April 2010 1
MACKINNON, Mary Ann 02 April 2010 16 September 2019 1
PENDREIGH, Leslie Cockburn N/A 19 July 1989 1

Filing History

Document Type Date
466(Scot) - N/A 03 October 2019
CS01 - N/A 30 September 2019
MR01 - N/A 25 September 2019
466(Scot) - N/A 25 September 2019
RESOLUTIONS - N/A 23 September 2019
MR01 - N/A 20 September 2019
MR01 - N/A 20 September 2019
PSC07 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
PSC02 - N/A 18 September 2019
AP01 - Appointment of director 18 September 2019
AP01 - Appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM02 - Termination of appointment of secretary 18 September 2019
AA - Annual Accounts 12 September 2019
MR04 - N/A 09 April 2019
MR04 - N/A 09 April 2019
MR04 - N/A 30 March 2019
MR04 - N/A 27 March 2019
MR04 - N/A 27 March 2019
MR04 - N/A 27 March 2019
MR04 - N/A 11 March 2019
MR01 - N/A 04 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 17 September 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 June 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 25 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 28 May 2010
AP03 - Appointment of secretary 28 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 03 May 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 04 July 2001
288b - Notice of resignation of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 08 July 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 21 May 1998
287 - Change in situation or address of Registered Office 21 May 1998
363s - Annual Return 30 April 1997
AA - Annual Accounts 30 April 1997
AA - Annual Accounts 10 May 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 26 May 1995
363s - Annual Return 25 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 25 May 1994
363s - Annual Return 21 April 1994
410(Scot) - N/A 27 May 1993
410(Scot) - N/A 27 May 1993
AA - Annual Accounts 06 May 1993
363s - Annual Return 05 May 1993
AA - Annual Accounts 05 May 1992
363s - Annual Return 05 May 1992
AA - Annual Accounts 29 April 1991
363a - Annual Return 29 April 1991
363 - Annual Return 29 May 1990
AA - Annual Accounts 29 May 1990
410(Scot) - N/A 27 March 1990
AA - Annual Accounts 23 November 1989
288 - N/A 09 August 1989
288 - N/A 09 August 1989
363 - Annual Return 16 June 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
288 - N/A 17 May 1988
288 - N/A 17 May 1988
419a(Scot) - N/A 16 May 1988
288 - N/A 09 May 1988
288 - N/A 09 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 January 1988
RESOLUTIONS - N/A 24 September 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 24 September 1987
410(Scot) - N/A 27 July 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
NEWINC - New incorporation documents 17 May 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 20 February 2019 Fully Satisfied

N/A

Standard security 17 May 1993 Fully Satisfied

N/A

Standard security 17 May 1993 Fully Satisfied

N/A

Bond & floating charge 07 March 1990 Fully Satisfied

N/A

Standard security 21 July 1987 Fully Satisfied

N/A

Standard security 24 May 1978 Fully Satisfied

N/A

Grs ross & cromarty standard security 17 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.