1 Marchfield Drive
Paisley
PA3 2RB
Scotland
Secretary Name | Mr Henry Murray McGarvie |
---|---|
Status | Current |
Appointed | 06 September 2023(37 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | C/O Kent Foods Limited Albex House 1 Marchfield Drive Paisley PA3 2RB Scotland |
Director Name | Mr Andrew David Dalglish |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(37 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kent Foods Limited Albex House 1 Marchfield Drive Paisley PA3 2RB Scotland |
Secretary Name | Mrs Janet Macaulay Dalglish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(2 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Boclair Crescent Bearsden Glasgow Lanarkshire G61 2AG Scotland |
Director Name | Mr Michael McGregor Dalglish |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(30 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 September 2023) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O Kent Foods Limited Albex House 1 Marchfield Drive Paisley PA3 2RB Scotland |
Director Name | Mr Nicholas James Travis Harris |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(30 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Mr John McGregor Dalglish |
---|---|
Status | Resigned |
Appointed | 10 June 2016(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 September 2023) |
Role | Company Director |
Correspondence Address | C/O Kent Foods Limited Albex House 1 Marchfield Drive Paisley PA3 2RB Scotland |
Registered Address | C/O Kent Foods Limited Albex House 1 Marchfield Drive Paisley PA3 2RB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Janet Macaulay Dalglish 50.00% Ordinary |
---|---|
3 at £1 | John Mcgregor Dalglish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,465 |
Cash | £220,231 |
Current Liabilities | £766 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
28 May 1987 | Delivered on: 8 June 1987 Satisfied on: 9 January 1995 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises and others situated at post office buildings, lenzie regd title no dmb 21805. Fully Satisfied |
---|
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
17 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
13 August 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
12 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
5 November 2018 | Withdrawal of a person with significant control statement on 5 November 2018 (2 pages) |
5 November 2018 | Notification of John Mcgregor Dalglish as a person with significant control on 5 November 2018 (2 pages) |
20 August 2018 | Registered office address changed from C/O Kent Foods Ltd. Titanium 1 Kings Inch Place Renfrew PA4 8WF to C/O Kent Foods Limited Albex House 1 Marchfield Drive Paisley PA3 2RB on 20 August 2018 (1 page) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
17 April 2018 | Director's details changed for Mr John Mcgregor Dalglish on 17 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Mr Michael Mcgregor Dalglish on 17 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Mr Michael Mcgregor Dalglish on 17 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Mr John Mcgregor Dalglish on 17 April 2018 (2 pages) |
17 November 2017 | Termination of appointment of Nicholas James Travis Harris as a director on 16 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Nicholas James Travis Harris as a director on 16 November 2017 (1 page) |
17 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 April 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (2 pages) |
11 April 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (2 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
15 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
10 June 2016 | Appointment of Mr John Mcgregor Dalglish as a secretary on 10 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Janet Macaulay Dalglish as a secretary on 10 June 2016 (1 page) |
10 June 2016 | Appointment of Mr John Mcgregor Dalglish as a secretary on 10 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Janet Macaulay Dalglish as a secretary on 10 June 2016 (1 page) |
20 May 2016 | Appointment of Mr Nicholas James Travis Harris as a director on 16 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Nicholas James Travis Harris as a director on 16 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Michael Mcgregor Dalglish as a director on 28 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Michael Mcgregor Dalglish as a director on 28 April 2016 (2 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
18 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
31 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
31 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 October 2013 | Registered office address changed from C/O Kent Foods Limited 3 Earl Haig Road Hillington Park Glasgow G52 4JU United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Kent Foods Limited 3 Earl Haig Road Hillington Park Glasgow G52 4JU United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Kent Foods Limited 3 Earl Haig Road Hillington Park Glasgow G52 4JU United Kingdom on 4 October 2013 (1 page) |
2 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
2 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
26 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
22 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Registered office address changed from the Hub 3 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland, U.K. on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from the Hub 3 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland, U.K. on 22 August 2012 (1 page) |
22 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from chiron house phoenix business park linwood road paisley PA1 2AB (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from chiron house phoenix business park linwood road paisley PA1 2AB (1 page) |
26 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
5 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 July 2004 | Return made up to 06/07/04; full list of members
|
28 July 2004 | Return made up to 06/07/04; full list of members
|
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: trident house renfrew road paisley PA3 4EF (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: trident house renfrew road paisley PA3 4EF (1 page) |
23 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
9 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
6 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
6 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
19 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
4 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
4 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
11 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
11 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
22 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 July 1997 | Return made up to 06/07/97; full list of members
|
11 July 1997 | Return made up to 06/07/97; full list of members
|
11 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: 114 st james centre linwood road paisley PA3 3AT (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: 114 st james centre linwood road paisley PA3 3AT (1 page) |
6 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
11 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
10 July 1995 | Return made up to 06/07/95; no change of members (4 pages) |
10 July 1995 | Return made up to 06/07/95; no change of members (4 pages) |