Southfields Ind Est
Glenrothes
KY6 2RU
Scotland
Director Name | Mr Joseph O'Neill Diamond |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2015(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitreavie Group Ltd Unit 4& 6 Fife Food & Business Southfields Ind Est Glenrothes KY6 2RU Scotland |
Director Name | Mr Stephen Heslop |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2015(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitreavie Group Ltd Unit 4 & 6 Fife Food & Busine Glenrothes KY6 2RU Scotland |
Director Name | Neil Cameron Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Kincardineshire |
Director Name | Robert David Innes Anderson |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | 16a Gladstone Place Woodside Aberdeen Aberdeenshire AB2 2RP Scotland |
Director Name | Peter Clark Stevenson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | Wester Ballinloan Farm Trochry Dunkeld Perthshire PH8 0BS Scotland |
Director Name | Ross Waddell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 December 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Clach Na Brain Glen Cova Angus DD8 4QU Scotland |
Director Name | Colin Campbell Brown |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fountainhall Road Aberdeen Aberdeenshire AB15 4EW Scotland |
Director Name | Eric James Anderson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | 11 Cotswold View Bath Avon BA2 1HA |
Director Name | Louisa Cudahy |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2001(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 April 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Lacrosse Terrace Glasgow G12 8EX Scotland |
Director Name | Mr Timothy Fraser Brown |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/R 9 Blackness Avenue Dundee Angus DD2 1ET Scotland |
Director Name | Mrs Shelagh Margaret Brown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fountainhall Road Aberdeen AB15 4EW Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1990(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2013(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2015) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Website | sorba-freeze.com |
---|---|
Telephone | 01592 631273 |
Telephone region | Kirkcaldy |
Registered Address | Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
352 at £1 | Colin Campbell Brown 50.29% Ordinary |
---|---|
174 at £1 | Louisa Cudahy 24.86% Ordinary |
174 at £1 | Timothy Fraser Brown 24.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £255,198 |
Cash | £196,184 |
Current Liabilities | £170,500 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 May 2015 | Delivered on: 29 May 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
23 January 1991 | Delivered on: 4 February 1991 Satisfied on: 23 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
14 May 2018 | Registered office address changed from 13 Faraday Road Glenrothes Fife KY6 2RU to Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU on 14 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Termination of appointment of Burnett & Reid Llp as a secretary on 1 June 2015 (1 page) |
13 June 2016 | Termination of appointment of Burnett & Reid Llp as a secretary on 1 June 2015 (1 page) |
8 September 2015 | Appointment of Mr Gordon Delaney as a director on 2 June 2015 (3 pages) |
8 September 2015 | Appointment of Josepth O'neil Diamond as a director on 2 June 2015 (3 pages) |
8 September 2015 | Appointment of Mr Stephen Heslop as a director on 2 June 2015 (3 pages) |
8 September 2015 | Appointment of Josepth O'neil Diamond as a director on 2 June 2015 (3 pages) |
8 September 2015 | Appointment of Mr Stephen Heslop as a director on 2 June 2015 (3 pages) |
8 September 2015 | Appointment of Mr Gordon Delaney as a director on 2 June 2015 (3 pages) |
18 August 2015 | Termination of appointment of Shelagh Margaret Brown as a director on 1 June 2015 (3 pages) |
18 August 2015 | Termination of appointment of Colin Campbell Brown as a director on 1 June 2015 (2 pages) |
18 August 2015 | Termination of appointment of Colin Campbell Brown as a director on 1 June 2015 (2 pages) |
18 August 2015 | Termination of appointment of Louisa Cudahy as a director on 21 May 2015 (3 pages) |
18 August 2015 | Termination of appointment of Louisa Cudahy as a director on 21 May 2015 (3 pages) |
18 August 2015 | Termination of appointment of Colin Campbell Brown as a director on 1 June 2015 (2 pages) |
18 August 2015 | Termination of appointment of Shelagh Margaret Brown as a director on 1 June 2015 (3 pages) |
18 August 2015 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to 13 Faraday Road Glenrothes Fife KY6 2RU on 18 August 2015 (2 pages) |
18 August 2015 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to 13 Faraday Road Glenrothes Fife KY6 2RU on 18 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Shelagh Margaret Brown as a director on 1 June 2015 (3 pages) |
29 May 2015 | Registration of charge SC1281400002, created on 27 May 2015 (18 pages) |
29 May 2015 | Registration of charge SC1281400002, created on 27 May 2015 (18 pages) |
23 May 2015 | Satisfaction of charge 1 in full (4 pages) |
23 May 2015 | Satisfaction of charge 1 in full (4 pages) |
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 July 2013 | Appointment of Mrs Shelagh Margaret Brown as a director (2 pages) |
17 July 2013 | Appointment of Mrs Shelagh Margaret Brown as a director (2 pages) |
19 June 2013 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 19 June 2013 (1 page) |
19 June 2013 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
19 June 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
19 June 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
19 June 2013 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 19 June 2013 (1 page) |
19 June 2013 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Termination of appointment of Timothy Brown as a director (1 page) |
31 May 2012 | Termination of appointment of Timothy Brown as a director (1 page) |
30 May 2012 | Director's details changed for Timothy Fraser Brown on 31 December 2011 (2 pages) |
30 May 2012 | Director's details changed for Timothy Fraser Brown on 31 December 2011 (2 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
31 May 2010 | Director's details changed for Timothy Fraser Brown on 1 January 2010 (2 pages) |
31 May 2010 | Director's details changed for Timothy Fraser Brown on 1 January 2010 (2 pages) |
31 May 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
31 May 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
31 May 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
31 May 2010 | Director's details changed for Timothy Fraser Brown on 1 January 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / timothy brown / 11/05/2009 (1 page) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / timothy brown / 11/05/2009 (1 page) |
16 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
4 May 2004 | Return made up to 09/05/04; full list of members (5 pages) |
4 May 2004 | Return made up to 09/05/04; full list of members (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
6 May 2003 | Return made up to 09/05/03; full list of members (5 pages) |
6 May 2003 | Return made up to 09/05/03; full list of members (5 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
13 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
22 March 2002 | £ ic 1000/700 15/09/01 £ sr 300@1=300 (1 page) |
22 March 2002 | £ ic 1000/700 15/09/01 £ sr 300@1=300 (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
19 July 2001 | Return made up to 09/05/00; full list of members; amend (6 pages) |
19 July 2001 | Return made up to 09/05/00; full list of members; amend (6 pages) |
19 July 2001 | Return made up to 09/05/01; full list of members; amend (6 pages) |
19 July 2001 | Return made up to 09/05/99; full list of members; amend (8 pages) |
19 July 2001 | Return made up to 09/05/01; full list of members; amend (6 pages) |
19 July 2001 | Return made up to 09/05/99; full list of members; amend (8 pages) |
17 July 2001 | £ sr 66000@1 30/11/99 (1 page) |
17 July 2001 | £ sr 66000@1 30/11/99 (1 page) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
11 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
11 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
27 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 09/05/99; full list of members; amend (7 pages) |
27 June 2000 | Director's particulars changed (1 page) |
27 June 2000 | Return made up to 09/05/99; full list of members; amend (7 pages) |
27 June 2000 | Director's particulars changed (1 page) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 09/05/99; full list of members (8 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 09/05/99; full list of members (8 pages) |
16 July 1998 | Return made up to 09/05/98; full list of members (8 pages) |
16 July 1998 | Return made up to 09/05/98; full list of members (8 pages) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
3 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 June 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
30 June 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
16 May 1995 | Director resigned (30 pages) |
16 May 1995 | Director resigned (30 pages) |