About

Registered Number: SC192223
Date of Incorporation: 29/12/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Units 1 & 2, Annat Point Industri Corpach, Fort William, Inverness Shire, PH33 7NA

 

Based in Fort William, Letterfinlay Catering Equipment Ltd was registered on 29 December 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Forsyth, Margaret Clair, Forsyth, Roy William, Provan, Robert, Provan, Sandra at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSYTH, Roy William 29 December 1998 - 1
PROVAN, Robert 29 December 1998 - 1
PROVAN, Sandra 30 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FORSYTH, Margaret Clair 29 December 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 20 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 03 January 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 15 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
AA - Annual Accounts 09 March 2004
225 - Change of Accounting Reference Date 18 February 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 14 February 2000
410(Scot) - N/A 17 June 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
NEWINC - New incorporation documents 29 December 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.