Glasgow
G2 5QY
Scotland
Director Name | Deirdre Bernard |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Stanley Ian Bernard |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 20 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Secretary Name | Deirdre Bernard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Adam Ben Bernard |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Secretary Name | Mr Stanley Bernard |
---|---|
Status | Resigned |
Appointed | 23 April 2020(44 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 20 February 2021) |
Role | Company Director |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Bhaven Lalji Dayaram Pandit |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2021(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
Website | scofro.com |
---|---|
Telephone | 0141 2237710 |
Telephone region | Glasgow |
Registered Address | 229 St Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | Stanley Ian Bernard 99.34% Ordinary |
---|---|
1 at £1 | Deirdre Bernard 0.66% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,513,584 |
Gross Profit | £1,390,910 |
Net Worth | £1,933,905 |
Cash | £119,769 |
Current Liabilities | £4,081,592 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
25 November 2014 | Delivered on: 3 December 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
23 February 2021 | Resolutions
|
---|---|
23 February 2021 | Notification of Wismettac Harro Foods Limited as a person with significant control on 20 February 2021 (2 pages) |
23 February 2021 | Memorandum and Articles of Association (9 pages) |
22 February 2021 | Termination of appointment of Stanley Bernard as a secretary on 20 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Bhaven Lalji Dayaram Pandit as a director on 20 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Stanley Ian Bernard as a director on 20 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Ian Dellow Hetherington as a director on 20 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Adam Ben Bernard as a director on 20 February 2021 (1 page) |
22 February 2021 | Cessation of Stanley Ian Bernard as a person with significant control on 20 February 2021 (1 page) |
20 February 2021 | Statement of capital following an allotment of shares on 20 February 2021
|
18 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
24 September 2020 | Group of companies' accounts made up to 30 April 2020 (38 pages) |
22 May 2020 | Termination of appointment of Deirdre Bernard as a secretary on 23 April 2020 (1 page) |
22 May 2020 | Appointment of Mr Stanley Bernard as a secretary on 23 April 2020 (2 pages) |
20 May 2020 | Termination of appointment of Deirdre Bernard as a director on 23 April 2020 (1 page) |
24 January 2020 | Group of companies' accounts made up to 30 April 2019 (36 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
4 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
31 August 2018 | Group of companies' accounts made up to 30 April 2018 (37 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
19 October 2017 | Group of companies' accounts made up to 30 April 2017 (34 pages) |
19 October 2017 | Group of companies' accounts made up to 30 April 2017 (34 pages) |
1 February 2017 | Group of companies' accounts made up to 30 April 2016 (42 pages) |
1 February 2017 | Group of companies' accounts made up to 30 April 2016 (42 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 April 2016 | Appointment of Mr Adam Ben Bernard as a director on 15 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Adam Ben Bernard as a director on 15 March 2016 (2 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
16 November 2015 | Group of companies' accounts made up to 30 April 2015 (31 pages) |
16 November 2015 | Group of companies' accounts made up to 30 April 2015 (31 pages) |
23 January 2015 | Group of companies' accounts made up to 30 April 2014 (31 pages) |
23 January 2015 | Group of companies' accounts made up to 30 April 2014 (31 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 December 2014 | Registration of charge SC0579820001, created on 25 November 2014 (16 pages) |
3 December 2014 | Registration of charge SC0579820001, created on 25 November 2014 (16 pages) |
4 April 2014 | Group of companies' accounts made up to 30 April 2013 (30 pages) |
4 April 2014 | Group of companies' accounts made up to 30 April 2013 (30 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
29 January 2013 | Group of companies' accounts made up to 30 April 2012 (31 pages) |
29 January 2013 | Group of companies' accounts made up to 30 April 2012 (31 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Group of companies' accounts made up to 30 April 2011 (33 pages) |
30 January 2012 | Group of companies' accounts made up to 30 April 2011 (33 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
11 May 2011 | Resolutions
|
11 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
13 January 2011 | Director's details changed for Stanley Ian Bernard on 13 January 2011 (2 pages) |
13 January 2011 | Secretary's details changed for Deirdre Bernard on 13 January 2011 (1 page) |
13 January 2011 | Secretary's details changed for Deirdre Bernard on 13 January 2011 (1 page) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Stanley Ian Bernard on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Deirdre Bernard on 13 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Deirdre Bernard on 13 January 2011 (2 pages) |
6 December 2010 | Group of companies' accounts made up to 30 April 2010 (31 pages) |
6 December 2010 | Group of companies' accounts made up to 30 April 2010 (31 pages) |
1 March 2010 | Group of companies' accounts made up to 30 April 2009 (30 pages) |
1 March 2010 | Group of companies' accounts made up to 30 April 2009 (30 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 March 2009 | Accounts for a medium company made up to 30 April 2008 (14 pages) |
4 March 2009 | Accounts for a medium company made up to 30 April 2008 (14 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 March 2008 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
5 March 2008 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 February 2007 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
26 February 2007 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 February 2006 | Group of companies' accounts made up to 30 April 2005 (32 pages) |
28 February 2006 | Group of companies' accounts made up to 30 April 2005 (32 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 April 2005 | Group of companies' accounts made up to 30 April 2004 (32 pages) |
3 April 2005 | Group of companies' accounts made up to 30 April 2004 (32 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Group of companies' accounts made up to 30 April 2003 (31 pages) |
20 January 2004 | Group of companies' accounts made up to 30 April 2003 (31 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
9 May 2003 | Group of companies' accounts made up to 30 April 2002 (33 pages) |
9 May 2003 | Group of companies' accounts made up to 30 April 2002 (33 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 April 2002 | Group of companies' accounts made up to 30 April 2001 (33 pages) |
25 April 2002 | Group of companies' accounts made up to 30 April 2001 (33 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 February 2001 | Full group accounts made up to 30 April 2000 (31 pages) |
5 February 2001 | Full group accounts made up to 30 April 2000 (31 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2000 | Full group accounts made up to 30 April 1999 (31 pages) |
1 March 2000 | Full group accounts made up to 30 April 1999 (31 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 1999 | Full group accounts made up to 30 April 1998 (30 pages) |
14 January 1999 | Full group accounts made up to 30 April 1998 (30 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 30 george square glasgow G2 1EG (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 30 george square glasgow G2 1EG (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 October 1997 | Full accounts made up to 30 April 1997 (17 pages) |
9 October 1997 | Full accounts made up to 30 April 1997 (17 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 October 1996 | Full accounts made up to 30 April 1996 (16 pages) |
16 October 1996 | Full accounts made up to 30 April 1996 (16 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
30 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
2 July 1975 | Incorporation (17 pages) |
2 July 1975 | Incorporation (17 pages) |