About

Registered Number: SC210522
Date of Incorporation: 31/08/2000 (24 years and 7 months ago)
Company Status: Liquidation
Registered Address: 3 View Place, Inverness, Highland, IV2 4SA

 

Based in Highland, Taskforce (Home Delivery) Ltd was registered on 31 August 2000.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Andrew Ross 08 March 2001 24 May 2001 1
MACDONALD, Christina Helen 31 August 2000 24 May 2001 1
MACLEOD, Marjory Anne 08 March 2001 30 September 2002 1
PREECH, Nichol 08 March 2001 23 April 2001 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Melissa Jane 31 August 2000 24 May 2001 1
MACLEOD, John Duncan Neil 24 May 2001 31 July 2002 1

Filing History

Document Type Date
287 - Change in situation or address of Registered Office 12 December 2007
419a(Scot) - N/A 26 September 2003
RESOLUTIONS - N/A 02 November 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
363s - Annual Return 17 October 2001
410(Scot) - N/A 01 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
287 - Change in situation or address of Registered Office 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
287 - Change in situation or address of Registered Office 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.