Company NameFreshways Food Stores (Dundee) Limited
Company StatusDissolved
Company NumberSC046417
CategoryPrivate Limited Company
Incorporation Date14 March 1969(55 years ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Joan Martin Scott-Adie
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1988(19 years, 9 months after company formation)
Appointment Duration30 years, 5 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Colin Gibson McLean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(49 years, 1 month after company formation)
Appointment Duration1 year (closed 30 April 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Craig Douglas Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(49 years, 1 month after company formation)
Appointment Duration1 year (closed 30 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Secretary NameMr John Patrick Connolly
StatusClosed
Appointed09 April 2018(49 years, 1 month after company formation)
Appointment Duration1 year (closed 30 April 2019)
RoleCompany Director
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameStuart David Henry
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(19 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 June 1998)
RoleChartered Accountnat
Correspondence AddressLangholm
Alyth
Blairgowrie
Perthshire
PH11 8AS
Scotland
Director NameCharles Grubb Lang
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(19 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 February 1996)
RoleWholesale Grocer
Correspondence AddressNorth Inchmichael
Errol
Director NameCol Alexander Murdoch
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(19 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 June 2000)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address74b Grove Road
West Ferry
Dundee
DD5 1JN
Scotland
Director NameMr John William Scott-Adie
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(19 years, 9 months after company formation)
Appointment Duration27 years, 6 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Secretary NameStuart David Henry
NationalityBritish
StatusResigned
Appointed05 December 1988(19 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 April 1998)
RoleCompany Director
Correspondence AddressLangholm
Alyth
Blairgowrie
Perthshire
PH11 8AS
Scotland
Secretary NameBryan Stephen Key
NationalityBritish
StatusResigned
Appointed27 April 1998(29 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Dalkeith Road
Dundee
Angus
DD4 7JJ
Scotland
Director NameDavid Charles Walker
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(31 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 November 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Dalrymple Terrace
Dundee
Tayside
DD2 2DZ
Scotland
Secretary NameMr Alexander Shaw
NationalityBritish
StatusResigned
Appointed31 August 2000(31 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Douglas Street
Kirriemuir
Angus
DD8 4HY
Scotland
Secretary NameMr Scott Edward Malcolm
NationalityBritish
StatusResigned
Appointed18 February 2005(35 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 February 2018)
RoleC.A.
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Scott Edward Malcolm
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(40 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland

Contact

Websitesparscotland.co.uk

Location

Registered Address78 Longtown Road
Dundee
DD4 8JU
Scotland
ConstituencyDundee East
WardEast End
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1C J Lang & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

8 November 1993Delivered on: 18 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
27 January 2017Full accounts made up to 30 April 2016 (9 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
17 June 2016Termination of appointment of John William Scott-Adie as a director on 6 June 2016 (1 page)
3 February 2016Full accounts made up to 30 April 2015 (9 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
26 January 2015Full accounts made up to 30 April 2014 (8 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
28 January 2014Full accounts made up to 30 April 2013 (9 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
28 January 2013Full accounts made up to 30 April 2012 (12 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
31 January 2012Full accounts made up to 30 April 2011 (9 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
26 January 2011Full accounts made up to 30 April 2010 (9 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 30 April 2009 (9 pages)
18 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page)
15 December 2009Director's details changed for John William Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Appointment of Mr Scott Edward Malcolm as a director (2 pages)
15 December 2009Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page)
15 December 2009Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Director's details changed for John William Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages)
28 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
4 December 2008Return made up to 03/12/08; full list of members (3 pages)
1 December 2008Appointment terminated director david walker (1 page)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
5 December 2007Return made up to 03/12/07; full list of members (2 pages)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
6 December 2006Return made up to 03/12/06; full list of members (7 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
13 December 2005Return made up to 03/12/05; full list of members (7 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
13 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
13 December 2004Return made up to 03/12/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
22 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
9 December 2002Return made up to 03/12/02; full list of members (7 pages)
31 December 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
10 December 2001Return made up to 03/12/01; full list of members (7 pages)
7 March 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
28 December 2000Return made up to 03/12/00; full list of members (7 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000Secretary resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
3 February 2000Auditor's resignation (1 page)
23 December 1999Return made up to 03/12/99; full list of members (7 pages)
20 December 1999Full accounts made up to 30 April 1999 (7 pages)
17 February 1999New secretary appointed (1 page)
17 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
17 February 1999Secretary resigned;director resigned (1 page)
8 January 1999Return made up to 03/12/98; full list of members (6 pages)
1 July 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (1 page)
29 January 1998Full accounts made up to 30 April 1997 (10 pages)
14 January 1998Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1997Full accounts made up to 30 April 1996 (9 pages)
30 December 1996Return made up to 03/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
30 November 1995Return made up to 03/12/95; full list of members (8 pages)