Company NameGourmets Choice Limited
Company StatusLiquidation
Company NumberSC104575
CategoryPrivate Limited Company
Incorporation Date11 May 1987(36 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr John William Farley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameMr Alan Victor Miles
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameMr John Kelley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(32 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence Address12 Glenury Crescent
Stonehaven
Aberdeenshire
AB39 3LF
Scotland
Director NameAllan Watson Sutherland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 1996)
RoleManaging Director
Correspondence AddressBloomvale Of Boyne
Boyndie
Banff
AB45 2PJ
Scotland
Director NameMr Leslie Alexander Sutherland
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(2 years after company formation)
Appointment Duration27 years, 10 months (resigned 04 April 2017)
RoleFish Processor
Country of ResidenceScotland
Correspondence Address8 Durn Avenue
Portsoy
Banff
Banffshire
AB45 2QU
Scotland
Director NameMr Alexander James Sutherland
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(2 years after company formation)
Appointment Duration30 years, 3 months (resigned 31 August 2019)
RoleFish Processor
Country of ResidenceScotland
Correspondence Address8 Durn Avenue
Portsoy
Banff
Banffshire
AB45 2QU
Scotland
Director NameMr Maurice Pirie Sutherland
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(2 years after company formation)
Appointment Duration30 years, 3 months (resigned 31 August 2019)
RoleFish Processor
Country of ResidenceScotland
Correspondence AddressRosegled Glassaugh
Portsoy
Banff
AB45 2UL
Scotland
Secretary NameAllan Watson Sutherland
NationalityBritish
StatusResigned
Appointed28 August 1992(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 February 1997)
RoleFish Processortor
Correspondence AddressBloomvale Of Boyne
Boyndie
Banff
AB45 2PJ
Scotland
Director NameTerence Curran
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 2008)
RoleSales Director
Correspondence AddressWestertown Cottage
Buckie
Morayshire
AB56 4DT
Scotland
Director NameMrs Elaine Sutherland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(28 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2019)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressRosegled Glassaugh
Portsoy
Banff
AB45 2UL
Scotland
Director NameMr Nathan Whyte
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2019(32 years, 4 months after company formation)
Appointment Duration6 months (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignpost House Ambassador Way
Greens Road
Dereham
Norfolk
NR20 3TL
Secretary NameStewart & Watson (Corporation)
StatusResigned
Appointed17 May 1989(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 1992)
Correspondence Address29 Low Street
Banff
Banffshire
AB45 1AU
Scotland
Secretary NameAlexander George & Co. (Corporation)
StatusResigned
Appointed03 June 1997(10 years after company formation)
Appointment Duration13 years, 7 months (resigned 24 January 2011)
Correspondence Address25 High Street
Banff
AB45 1AN
Scotland
Secretary NameStewart & Watson (Corporation)
StatusResigned
Appointed24 January 2011(23 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 June 2019)
Correspondence Address35 Queen Street
Peterhead
Aberdeenshire
AB42 1TP
Scotland

Contact

Websitegourmetschoice.net
Telephone01261 842448
Telephone regionBanff

Location

Registered AddressC/O Begbies Traynor (Central) Llp
7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

33.6k at £1Leslie Alexander Sutherland
33.55%
Ordinary
33.6k at £1Maurice Pirie Sutherland
33.55%
Ordinary
32.9k at £1Alexander James Sutherland
32.90%
Ordinary
1 at £1Elaine Sutherland
0.00%
Ordinary B

Financials

Year2014
Net Worth£514,116
Cash£1,050
Current Liabilities£326,715

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2022 (1 year, 12 months ago)
Next Return Due18 May 2023 (overdue)

Charges

20 March 2014Delivered on: 29 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 May 1994Delivered on: 27 May 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.153 hectares in the burgh of portsoy, fordyce, banff as relative to feu charter by the provost, magistrates and councillors of the burgh of portsoy ifo alexander james sutherland dated 15TH and recorded grs banff 23RD may 1973.
Outstanding
31 March 1990Delivered on: 16 April 1990
Persons entitled: Clydesdale Bank Public Limited Company

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
2 February 1995Delivered on: 7 February 1995
Satisfied on: 18 August 2011
Persons entitled: Kellock Limited

Classification: Bond & 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.
Fully Satisfied

Filing History

3 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 July 2020Director's details changed for Mr Alan Victor Miles on 8 July 2020 (2 pages)
8 July 2020Director's details changed for Mr John William Farley on 8 July 2020 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
23 March 2020Termination of appointment of Nathan Whyte as a director on 4 March 2020 (1 page)
23 March 2020Appointment of Mr John Kelley as a director on 20 March 2020 (2 pages)
4 November 2019Notification of Merit Tartan Limited as a person with significant control on 13 August 2019 (2 pages)
18 October 2019Cessation of Alexander James Sutherland as a person with significant control on 13 August 2019 (1 page)
18 October 2019Cessation of Leslie Alexander Sutherland as a person with significant control on 13 August 2019 (1 page)
18 October 2019Cessation of Elaine Sutherland as a person with significant control on 13 August 2019 (1 page)
18 October 2019Cessation of Maurice Pirie Sutherland as a person with significant control on 13 August 2019 (1 page)
17 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
3 September 2019Appointment of Mr Alan Victor Miles as a director on 31 August 2019 (2 pages)
3 September 2019Termination of appointment of Alexander James Sutherland as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Maurice Pirie Sutherland as a director on 31 August 2019 (1 page)
3 September 2019Appointment of Mr John William Farley as a director on 31 August 2019 (2 pages)
3 September 2019Termination of appointment of Elaine Sutherland as a director on 31 August 2019 (1 page)
3 September 2019Appointment of Mr Nathan Whyte as a director on 31 August 2019 (2 pages)
17 July 2019Termination of appointment of Stewart & Watson as a secretary on 27 June 2019 (1 page)
12 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Termination of appointment of Leslie Alexander Sutherland as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Leslie Alexander Sutherland as a director on 4 April 2017 (1 page)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
9 February 2016Appointment of Mrs Elaine Sutherland as a director on 20 January 2016 (2 pages)
9 February 2016Appointment of Mrs Elaine Sutherland as a director on 20 January 2016 (2 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100,001
(7 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100,001
(7 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 100,001
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 100,001
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 100,001
(4 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,000
(6 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,000
(6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 March 2014Registration of charge 1045750004 (20 pages)
29 March 2014Registration of charge 1045750004 (20 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100,000
(6 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100,000
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
1 November 2011Termination of appointment of Alexander George & Co. as a secretary (1 page)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
1 November 2011Termination of appointment of Alexander George & Co. as a secretary (1 page)
18 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
18 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Appointment of Stewart & Watson as a secretary (2 pages)
9 March 2011Appointment of Stewart & Watson as a secretary (2 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Leslie Alexander Sutherland on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Leslie Alexander Sutherland on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Leslie Alexander Sutherland on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Alexander James Sutherlnad on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Alexander James Sutherlnad on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Alexander George & Co. on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Maurice Pirie Sutherland on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Alexander George & Co. on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Alexander James Sutherlnad on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Alexander George & Co. on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Maurice Pirie Sutherland on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Maurice Pirie Sutherland on 1 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2008Return made up to 10/10/08; full list of members (11 pages)
10 December 2008Return made up to 10/10/08; full list of members (11 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Appointment terminated director terence curran (1 page)
6 March 2008Appointment terminated director terence curran (1 page)
1 November 2007Return made up to 10/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 2007Return made up to 10/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 October 2006Return made up to 10/10/06; full list of members (9 pages)
20 October 2006Return made up to 10/10/06; full list of members (9 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2005Return made up to 10/10/05; full list of members (9 pages)
13 October 2005Return made up to 10/10/05; full list of members (9 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Return made up to 10/10/04; full list of members (9 pages)
25 October 2004Return made up to 10/10/04; full list of members (9 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 October 2003Ad 15/09/03--------- £ si 1500@1 (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Ad 15/09/03--------- £ si 1500@1 (2 pages)
31 October 2003Return made up to 10/10/03; full list of members (8 pages)
31 October 2003Return made up to 10/10/03; full list of members (8 pages)
31 October 2003New director appointed (2 pages)
27 October 2003Resolutions
  • RES13 ‐ Issue shares/apt.direct 15/09/03
(1 page)
27 October 2003Resolutions
  • RES13 ‐ Issue shares/apt.direct 15/09/03
(1 page)
1 August 2003Particulars of contract relating to shares (4 pages)
1 August 2003Ad 14/03/03--------- £ si 97500@1=97500 £ ic 1000/98500 (2 pages)
1 August 2003Ad 14/03/03--------- £ si 97500@1=97500 £ ic 1000/98500 (2 pages)
1 August 2003Particulars of contract relating to shares (4 pages)
14 April 2003Nc inc already adjusted 14/03/03 (1 page)
14 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2003Nc inc already adjusted 14/03/03 (1 page)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 October 2002Return made up to 10/10/02; full list of members (7 pages)
23 October 2002Return made up to 10/10/02; full list of members (7 pages)
17 July 2002Company name changed gourmets' choice smoked salmon l imited\certificate issued on 17/07/02 (2 pages)
17 July 2002Company name changed gourmets' choice smoked salmon l imited\certificate issued on 17/07/02 (2 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
12 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2001Nc inc already adjusted 26/10/01 (1 page)
12 November 2001Ad 08/11/01--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
12 November 2001Nc inc already adjusted 26/10/01 (1 page)
12 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2001Ad 08/11/01--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
17 October 2001Return made up to 10/10/01; full list of members (7 pages)
17 October 2001Return made up to 10/10/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Return made up to 10/10/00; full list of members (7 pages)
12 October 2000Return made up to 10/10/00; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 October 1997Return made up to 10/10/97; full list of members (6 pages)
14 October 1997Return made up to 10/10/97; full list of members (6 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
3 March 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (9 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
11 October 1996Return made up to 10/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 October 1996Return made up to 10/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 April 1996Return made up to 10/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 April 1996Return made up to 10/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
11 May 1987Incorporation (15 pages)
11 May 1987Incorporation (15 pages)