Company NameLowfoods Limited
Company StatusDissolved
Company NumberSC054904
CategoryPrivate Limited Company
Incorporation Date23 January 1974(50 years, 3 months ago)
Dissolution Date18 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Katherine Therese Koch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2016(42 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 18 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp 10 George Street
Edinburgh
EH2 2DZ
Scotland
Director NameMr Robert John Welch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2016(42 years, 6 months after company formation)
Appointment Duration2 years (closed 18 August 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp 10 George Street
Edinburgh
EH2 2DZ
Scotland
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2013(39 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 18 August 2018)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMr Harvie Leigh Findlay
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(14 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Abercromby Street
Broughty Ferry
Dundee
Angus
DD5 2QT
Scotland
Director NameJames Lauder Millar
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(14 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressWestwood
Auchterhouse
Dundee
Angus
DD3 0QS
Scotland
Secretary NameMr Harvie Leigh Findlay
NationalityBritish
StatusResigned
Appointed28 December 1988(14 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Abercromby Street
Broughty Ferry
Dundee
Angus
DD5 2QT
Scotland
Director NameMr Rowley Stuart Ager
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(20 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr John Anthony Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(20 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 May 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Director NameDavid Edward Reid
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(20 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressProgress House
The Boulevard Shire Park
Welwyn Garden City
Hertfordshire
AL7 1RZ
Secretary NameMr Martin John Field
NationalityBritish
StatusResigned
Appointed30 September 1994(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 October 1995)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Secretary NameMr Martin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(22 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2000)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Secretary NameNadine Amanda Sankar
NationalityBritish
StatusResigned
Appointed10 October 2000(26 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address90 Ebury Road
Watford
WD17 2SB
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(29 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMartin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 May 2005)
RoleChartered Secretary
Correspondence Address42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(30 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusResigned
Appointed31 August 2004(30 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 October 2013)
RoleSecretary
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(31 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(41 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameTesco Services Limited (Corporation)
StatusResigned
Appointed24 January 2013(39 years after company formation)
Appointment Duration4 years (resigned 14 February 2017)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA

Contact

Telephone01274 874311
Telephone regionBradford

Location

Registered AddressErnst & Young Llp
10 George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1.5m at £1Tesco Holdings LTD
99.66%
Ordinary
5k at £1Tesco Holdings LTD
0.34%
Non Cumulative Preference

Accounts

Latest Accounts27 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End25 February

Filing History

27 March 2017Register(s) moved to registered inspection location C/O Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL (2 pages)
13 March 2017Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL to Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ on 13 March 2017 (2 pages)
13 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-24
(1 page)
13 March 2017Register inspection address has been changed to C/O Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL (2 pages)
15 February 2017Termination of appointment of Tesco Services Limited as a director on 14 February 2017 (1 page)
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages)
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Ms Katherine Therese Koch as a director on 21 June 2016 (2 pages)
27 June 2016Accounts for a dormant company made up to 27 February 2016 (3 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,456,352
(5 pages)
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages)
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015 (1 page)
30 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,456,352
(6 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,456,352
(6 pages)
8 June 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
6 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages)
27 October 2014Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL on 27 October 2014 (1 page)
2 September 2014Accounts for a dormant company made up to 22 February 2014 (3 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,456,352
(6 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,456,352
(6 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
20 September 2013Accounts for a dormant company made up to 23 February 2013 (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
8 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 8 April 2013 (1 page)
28 January 2013Appointment of Tesco Services Limited as a director (2 pages)
16 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
25 October 2012Accounts for a dormant company made up to 25 February 2012 (3 pages)
11 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 April 2012Second filing of TM01 previously delivered to Companies House (4 pages)
2 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 04/04/2012
(2 pages)
24 November 2011Accounts for a dormant company made up to 26 February 2011 (3 pages)
7 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (16 pages)
7 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (16 pages)
3 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 July 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
29 June 2009Return made up to 07/06/09; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 130 saint vincent street glasgow G2 5HF (1 page)
11 July 2008Accounts for a dormant company made up to 23 February 2008 (4 pages)
3 July 2008Return made up to 07/06/08; full list of members (4 pages)
16 October 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
9 July 2007Return made up to 07/06/07; full list of members (7 pages)
19 September 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
27 June 2006Return made up to 07/06/06; full list of members (7 pages)
3 April 2006Secretary's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
20 December 2005Full accounts made up to 26 February 2005 (7 pages)
30 June 2005Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(8 pages)
23 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2005Statement of affairs (3 pages)
28 April 2005Nc inc already adjusted 22/02/05 (1 page)
28 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2005Ad 22/02/05--------- £ si 1450852@1=1450852 £ ic 5500/1456352 (2 pages)
29 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
23 December 2004Registered office changed on 23/12/04 from: baird avenue dryburgh industrial estate dundee DD2 3XF (1 page)
18 October 2004Return made up to 07/06/04; full list of members (7 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
7 April 2004New director appointed (4 pages)
2 April 2004Director resigned (1 page)
5 December 2003Accounts for a dormant company made up to 22 February 2003 (5 pages)
17 September 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003New director appointed (6 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
19 December 2002Accounts for a dormant company made up to 23 February 2002 (5 pages)
12 July 2002Return made up to 07/06/02; full list of members (7 pages)
29 November 2001Accounts for a dormant company made up to 26 February 2001 (5 pages)
15 August 2001Director's particulars changed (1 page)
17 July 2001Return made up to 07/06/01; full list of members (7 pages)
18 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
15 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (1 page)
4 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Accounts for a dormant company made up to 27 February 1999 (4 pages)
8 July 1999Return made up to 07/06/99; full list of members (9 pages)
17 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
14 September 1998Return made up to 07/06/98; full list of members (8 pages)
26 November 1997Accounts for a dormant company made up to 22 February 1997 (4 pages)
3 October 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/09/97
(1 page)
3 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/97
(1 page)
25 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
24 June 1997Return made up to 07/06/97; full list of members (7 pages)
14 May 1997Director's particulars changed (1 page)
17 February 1997Return made up to 27/12/96; no change of members (6 pages)
15 August 1996Accounts for a dormant company made up to 24 February 1996 (4 pages)
10 July 1996Return made up to 07/06/96; change of members (8 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
24 April 1996Return made up to 27/12/95; full list of members (8 pages)
6 December 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
10 November 1995Secretary resigned (4 pages)
6 July 1995Return made up to 07/06/95; no change of members (4 pages)
22 September 1986Full accounts made up to 7 September 1985 (6 pages)
22 September 1986Full accounts made up to 7 September 1985 (6 pages)
17 April 1980Company name changed\certificate issued on 17/04/80 (2 pages)
23 January 1974Incorporation (9 pages)