Company NameKnowles Food Services Limited
Company StatusDissolved
Company NumberSC025134
CategoryPrivate Limited Company
Incorporation Date10 March 1947(77 years, 2 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2017(69 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 10 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusClosed
Appointed31 May 2011(64 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 10 March 2020)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameCynthia Violet May Cowie
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1989(41 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 22 October 2008)
RoleCompany Director
Correspondence AddressSylhet 25 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland
Director NameMrs Isolde Maria Wallace
NationalityBritish
StatusResigned
Appointed12 February 1989(41 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 February 1990)
RoleCompany Director
Correspondence AddressWedderhill House
Blairs
Aberdeen
Aberdeenshire
AB1 5YX
Scotland
Director NameIan Dyer Cowie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1989(41 years, 11 months after company formation)
Appointment Duration30 years, 1 month (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Merkland Road East
Aberdeen
AB24 5DT
Scotland
Director NameBrian Henry Cowie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(43 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2001)
RoleRegional Director
Correspondence AddressPetit Bois, Hautes Falaises
Fort George, St. Peter Port
Guernsey
GY1 2SS
Director NameHiezel Margaret Cowie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(43 years, 11 months after company formation)
Appointment Duration28 years, 1 month (resigned 30 March 2019)
RoleFruit+Flower Retailer
Country of ResidenceScotland
Correspondence Address17 Merkland Road East
Aberdeen
AB24 5DT
Scotland
Director NameJane Elliot Cran
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1995(48 years, 7 months after company formation)
Appointment Duration1 day (resigned 09 October 1995)
RoleOffice Manageress
Correspondence Address50 Marischal Court
Justice Street
Aberdeen
AB2 1DW
Scotland
Secretary NameClark & Wallace Solicitors (Corporation)
StatusResigned
Appointed12 February 1989(41 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 December 2004)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameInfinity Partnership Limited (Corporation)
StatusResigned
Appointed01 December 2004(57 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 January 2005)
Correspondence Address29 Beaconsfield Place
Aberdeen
AB15 4AB
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2005(57 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2011)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland

Contact

Websiteknowlesfood.co.uk

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2.6k at £1Iain Richard Cowie
9.70%
Ordinary
8.7k at £1Simon Henry Dyer Cowie
33.08%
Ordinary
8.7k at £1Susan Gillian Cowie
33.08%
Ordinary
6.3k at £1Brian Henry Cowie
23.76%
Ordinary
100 at £1Mrs Hiezel Margaret Cowie
0.38%
Ordinary

Financials

Year2014
Net Worth£2,433,479
Cash£782,889
Current Liabilities£814,821

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

3 April 1998Delivered on: 15 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial premises at greenbank place, east tullos, aberdeen.
Outstanding
24 March 1995Delivered on: 31 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49B fonthill road, aberdeen.
Outstanding
2 June 1975Delivered on: 11 June 1975
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15/17/19 exchange st aberdeen.
Outstanding
2 June 1975Delivered on: 11 June 1975
Satisfied on: 7 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 market st aberdeen.
Fully Satisfied
12 May 1971Delivered on: 19 May 1971
Satisfied on: 15 April 1994
Persons entitled: Miss Violet Anderson

Classification: Standard security
Secured details: For securing £1,000 of principal.
Particulars: All and whole subjects known as 15, 17 & 19 exchange street aberdeen.
Fully Satisfied
28 April 1971Delivered on: 14 May 1971
Satisfied on: 15 April 1994
Persons entitled: James Gillandens Bews & Henry Ogston - Trustees of the Late Miss Jane Davidson

Classification: Standard security
Secured details: For securing £100 of principal.
Particulars: All and whole subjects known as 15, 17 & 19 exchange street aberdeen.
Fully Satisfied
28 April 1971Delivered on: 14 May 1971
Satisfied on: 15 April 1994
Persons entitled: Mrs Elizabeth Ogston or Childs

Classification: Standard security
Secured details: For securing £300 of principal.
Particulars: All and whole subjects known as 15, 17 & 19 exchange street aberdeen.
Fully Satisfied
28 April 1971Delivered on: 14 May 1971
Satisfied on: 15 April 1994
Persons entitled: Mrs Isabella Gray Ogston or Johnston

Classification: Standard security
Secured details: For securing £600 of principal.
Particulars: All and whole subjects known as 15, 17 & 19 exchange street aberdeen.
Fully Satisfied
26 January 1970Delivered on: 2 February 1970
Satisfied on: 15 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & disposition in security
Secured details: All sums due or to become due.
Particulars: All & whole the subjects known as 27 and 33 exchange street aberdeen.
Fully Satisfied

Filing History

10 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
3 June 2019Registered office address changed from 17 Merkland Road East Aberdeen AB24 5DT to 5 Carden Place Aberdeen AB10 1UT on 3 June 2019 (1 page)
1 April 2019Termination of appointment of Hiezel Margaret Cowie as a director on 30 March 2019 (1 page)
1 April 2019Termination of appointment of Ian Dyer Cowie as a director on 30 March 2019 (1 page)
10 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
16 November 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
4 July 2018Satisfaction of charge 8 in full (4 pages)
4 July 2018Satisfaction of charge 6 in full (4 pages)
4 July 2018Satisfaction of charge 9 in full (4 pages)
9 May 2018Secretary's details changed for Infinity Secretaries Limited on 4 May 2018 (1 page)
31 January 2018Purchase of own shares. (3 pages)
31 January 2018Cancellation of shares. Statement of capital on 9 January 2018
  • GBP 20,134
(4 pages)
16 January 2018Memorandum and Articles of Association (12 pages)
16 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 28 February 2017 (10 pages)
25 January 2017Appointment of Simon Cowie as a director on 22 January 2017 (2 pages)
25 January 2017Appointment of Simon Cowie as a director on 22 January 2017 (2 pages)
13 January 2017Accounts for a small company made up to 29 February 2016 (7 pages)
13 January 2017Accounts for a small company made up to 29 February 2016 (7 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 26,409
(5 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 26,409
(5 pages)
30 October 2015Accounts for a small company made up to 28 February 2015 (7 pages)
30 October 2015Accounts for a small company made up to 28 February 2015 (7 pages)
10 January 2015Director's details changed for Ian Dyer Cowie on 1 January 2015 (2 pages)
10 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 26,409
(5 pages)
10 January 2015Director's details changed for Hiezel Margaret Cowie on 1 January 2015 (2 pages)
10 January 2015Director's details changed for Hiezel Margaret Cowie on 1 January 2015 (2 pages)
10 January 2015Director's details changed for Ian Dyer Cowie on 1 January 2015 (2 pages)
10 January 2015Director's details changed for Ian Dyer Cowie on 1 January 2015 (2 pages)
10 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 26,409
(5 pages)
10 January 2015Director's details changed for Hiezel Margaret Cowie on 1 January 2015 (2 pages)
10 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 26,409
(5 pages)
1 December 2014Accounts for a small company made up to 28 February 2014 (7 pages)
1 December 2014Accounts for a small company made up to 28 February 2014 (7 pages)
15 October 2014Resolutions
  • RES13 ‐ Arrangements relating to executors 29/09/2014
(1 page)
11 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 26,409
(6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 26,409
(6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 26,409
(6 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
29 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
29 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
2 March 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
2 March 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
9 January 2012Accounts for a small company made up to 28 February 2011 (7 pages)
9 January 2012Accounts for a small company made up to 28 February 2011 (7 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
23 September 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
23 September 2011Appointment of Infinity Secretaries Limited as a secretary (2 pages)
23 September 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
23 September 2011Appointment of Infinity Secretaries Limited as a secretary (2 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
1 December 2010Full accounts made up to 28 February 2010 (17 pages)
1 December 2010Full accounts made up to 28 February 2010 (17 pages)
23 August 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
11 January 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Ian Dyer Cowie on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Ian Dyer Cowie on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Hiezel Margaret Cowie on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Hiezel Margaret Cowie on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Hiezel Margaret Cowie on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Ian Dyer Cowie on 1 October 2009 (2 pages)
11 January 2010Termination of appointment of Cynthia Cowie as a director (1 page)
11 January 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
11 January 2010Termination of appointment of Cynthia Cowie as a director (1 page)
6 January 2010Accounts for a medium company made up to 28 February 2009 (16 pages)
6 January 2010Accounts for a medium company made up to 28 February 2009 (16 pages)
27 February 2009Return made up to 09/01/09; full list of members (5 pages)
27 February 2009Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
27 February 2009Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
27 February 2009Return made up to 09/01/09; full list of members (5 pages)
29 December 2008Accounts for a medium company made up to 29 February 2008 (15 pages)
29 December 2008Accounts for a medium company made up to 29 February 2008 (15 pages)
11 January 2008Return made up to 09/01/08; full list of members (3 pages)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Return made up to 09/01/08; full list of members (3 pages)
22 December 2007Accounts for a medium company made up to 28 February 2007 (16 pages)
22 December 2007Accounts for a medium company made up to 28 February 2007 (16 pages)
17 January 2007Return made up to 09/01/07; full list of members (3 pages)
17 January 2007Return made up to 09/01/07; full list of members (3 pages)
29 December 2006Accounts for a medium company made up to 28 February 2006 (16 pages)
29 December 2006Accounts for a medium company made up to 28 February 2006 (16 pages)
16 February 2006Return made up to 09/01/06; full list of members (3 pages)
16 February 2006Return made up to 09/01/06; full list of members (3 pages)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Secretary's particulars changed (1 page)
22 December 2005Accounts for a medium company made up to 28 February 2005 (17 pages)
22 December 2005Accounts for a medium company made up to 28 February 2005 (17 pages)
7 November 2005Dec mort/charge * (2 pages)
7 November 2005Dec mort/charge * (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (1 page)
21 January 2005New secretary appointed (1 page)
21 January 2005Secretary resigned (1 page)
10 January 2005Return made up to 09/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 January 2005Return made up to 09/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 January 2005Accounts for a medium company made up to 29 February 2004 (18 pages)
4 January 2005Accounts for a medium company made up to 29 February 2004 (18 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 February 2004Return made up to 09/01/04; full list of members (9 pages)
9 February 2004Return made up to 09/01/04; full list of members (9 pages)
29 December 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
29 December 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
24 February 2003Return made up to 09/01/03; full list of members (9 pages)
24 February 2003Return made up to 09/01/03; full list of members (9 pages)
16 December 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
16 December 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
19 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 December 2001Accounts for a medium company made up to 28 February 2001 (17 pages)
21 December 2001Accounts for a medium company made up to 28 February 2001 (17 pages)
22 November 2001Director's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
15 February 2001Return made up to 09/01/01; full list of members (9 pages)
15 February 2001Return made up to 09/01/01; full list of members (9 pages)
5 December 2000Accounts for a medium company made up to 29 February 2000 (17 pages)
5 December 2000Accounts for a medium company made up to 29 February 2000 (17 pages)
10 February 2000Return made up to 09/01/00; full list of members (9 pages)
10 February 2000Return made up to 09/01/00; full list of members (9 pages)
7 December 1999Accounts for a medium company made up to 28 February 1999 (19 pages)
7 December 1999Accounts for a medium company made up to 28 February 1999 (19 pages)
12 July 1999Company name changed knowles & sons (fruiterers) limi ted\certificate issued on 13/07/99 (2 pages)
12 July 1999Company name changed knowles & sons (fruiterers) limi ted\certificate issued on 13/07/99 (2 pages)
26 January 1999Return made up to 09/01/99; no change of members (4 pages)
26 January 1999Return made up to 09/01/99; no change of members (4 pages)
21 December 1998Accounts for a medium company made up to 28 February 1998 (19 pages)
21 December 1998Accounts for a medium company made up to 28 February 1998 (19 pages)
15 April 1998Partic of mort/charge * (5 pages)
15 April 1998Partic of mort/charge * (5 pages)
13 January 1998Return made up to 09/01/98; no change of members (4 pages)
13 January 1998Return made up to 09/01/98; no change of members (4 pages)
29 December 1997Accounts for a medium company made up to 28 February 1997 (21 pages)
29 December 1997Accounts for a medium company made up to 28 February 1997 (21 pages)
21 January 1997Return made up to 17/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Return made up to 17/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1996Accounts for a medium company made up to 29 February 1996 (18 pages)
5 December 1996Accounts for a medium company made up to 29 February 1996 (18 pages)
19 January 1996Return made up to 18/01/96; no change of members (4 pages)
19 January 1996Return made up to 18/01/96; no change of members (4 pages)
21 December 1995Accounts for a medium company made up to 28 February 1995 (10 pages)
21 December 1995Accounts for a medium company made up to 28 February 1995 (10 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
12 December 1994Accounts for a medium company made up to 28 February 1994 (12 pages)
12 December 1994Accounts made up to 28 February 1994 (12 pages)
19 December 1993Accounts made up to 28 February 1993 (11 pages)
19 December 1993Accounts for a medium company made up to 28 February 1993 (11 pages)
2 December 1992Accounts for a medium company made up to 29 February 1992 (9 pages)
2 December 1992Accounts made up to 29 February 1992 (9 pages)
8 January 1992Accounts made up to 28 February 1991 (9 pages)
8 January 1992Accounts for a medium company made up to 28 February 1991 (9 pages)
1 March 1991Accounts made up to 28 February 1990 (10 pages)
1 March 1991Group accounts for a small company made up to 28 February 1990 (10 pages)
9 February 1990Group accounts for a medium company made up to 28 February 1989 (10 pages)
9 February 1990Accounts made up to 28 February 1989 (10 pages)
3 February 1989Group accounts for a medium company made up to 29 February 1988 (10 pages)
3 February 1989Accounts made up to 29 February 1988 (10 pages)
2 February 1988Accounts for a medium company made up to 28 February 1987 (10 pages)
2 February 1988Accounts made up to 28 February 1987 (10 pages)
26 September 1986Alter mem and arts (14 pages)
26 September 1986Alter mem and arts (14 pages)
10 March 1947Certificate of incorporation (1 page)
10 March 1947Incorporation (18 pages)
10 March 1947Certificate of incorporation (1 page)
10 March 1947Incorporation (18 pages)