GI AND PP PRODUCE LTD.

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/05/164 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM UNIT 1, LINDSAY COURT GEMINI CRESCENT TECHNOLOGY PARK DUNDEE DD2 1SW

View Document

09/06/159 June 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/05/145 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 18 KIPPFORD STREET MONIFIETH ANGUS DD5 4TT

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/06/1318 June 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWIN SIMPSON / 13/03/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLARKSON / 13/03/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/06/1225 June 2012 13/03/12 NO CHANGES

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 7 WARD ROAD DUNDEE DD1 1LR

View Document

26/08/1126 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 41B BENVIE ROAD DUNDEE DD2 2PB

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM DELTA HOUSE GEMINI CRESCENT DUNDEE TECHNOLOGY PARK DUNDEE DD2 1SW

View Document

27/08/1027 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual return made up to 13 March 2009 with full list of shareholders

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 4 DELTA HOUSE GEMINI CRESCENT TECHNOLOGY PARK DUNDEE DD2 1SW

View Document

15/01/1015 January 2010 13/03/07 NO CHANGES

View Document

15/01/1015 January 2010 13/03/08 NO CHANGES

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 2 SPEY ROAD FOCHABERS MORAY

View Document

17/08/0917 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/08/0631 August 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/09/051 September 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/11/013 November 2001 REGISTERED OFFICE CHANGED ON 03/11/01 FROM: REEVES & NEYLAN 4 ATHOLL CRESCENT PERTH PH1 5NG

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 DELIVERY EXT'D 3 MTH 31/10/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS; AMEND

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH, EH7 4HH

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 COMPANY NAME CHANGED TAYSTONE LIMITED CERTIFICATE ISSUED ON 25/07/96

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 £ NC 100/10000 13/03/

View Document

13/03/9613 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company