About

Registered Number: SC176931
Date of Incorporation: 03/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow, G2 5EZ

 

Patak's Chilled Foods Ltd was established in 1997, it has a status of "Active". We don't currently know the number of employees at Patak's Chilled Foods Ltd. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, William Fulton 31 July 1997 30 July 1998 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 05 June 2020
CH01 - Change of particulars for director 02 March 2020
CH01 - Change of particulars for director 02 March 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 18 June 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 20 June 2017
AR01 - Annual Return 17 June 2016
AUD - Auditor's letter of resignation 28 January 2016
AUD - Auditor's letter of resignation 19 January 2016
AA - Annual Accounts 19 January 2016
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 22 April 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 02 April 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 24 February 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 05 January 2012
AR01 - Annual Return 07 July 2011
CH03 - Change of particulars for secretary 07 April 2011
AA - Annual Accounts 13 January 2011
RESOLUTIONS - N/A 31 August 2010
CC04 - Statement of companies objects 31 August 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 16 June 2010
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 10 July 2009
225 - Change of Accounting Reference Date 08 May 2009
AUD - Auditor's letter of resignation 25 November 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 07 July 2008
419a(Scot) - N/A 30 May 2008
419a(Scot) - N/A 30 May 2008
225 - Change of Accounting Reference Date 29 February 2008
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
225 - Change of Accounting Reference Date 19 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 06 July 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 31 October 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
363a - Annual Return 03 July 2006
MEM/ARTS - N/A 10 October 2005
CERTNM - Change of name certificate 03 October 2005
363a - Annual Return 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
410(Scot) - N/A 16 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
AA - Annual Accounts 08 February 2005
RESOLUTIONS - N/A 07 February 2005
RESOLUTIONS - N/A 07 February 2005
RESOLUTIONS - N/A 07 February 2005
419a(Scot) - N/A 07 February 2005
419a(Scot) - N/A 07 February 2005
410(Scot) - N/A 07 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 05 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2002
287 - Change in situation or address of Registered Office 21 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
410(Scot) - N/A 27 August 2001
363s - Annual Return 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 07 August 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 07 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
RESOLUTIONS - N/A 25 September 1998
RESOLUTIONS - N/A 25 September 1998
MEM/ARTS - N/A 25 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1998
363s - Annual Return 18 August 1998
225 - Change of Accounting Reference Date 17 September 1997
410(Scot) - N/A 10 September 1997
287 - Change in situation or address of Registered Office 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 03 February 2005 Fully Satisfied

N/A

Floating charge 28 January 2005 Fully Satisfied

N/A

Standard security 23 August 2001 Fully Satisfied

N/A

Floating charge 01 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.