London
W1K 6NQ
Secretary Name | Anderson Strathern Llp (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 2004(11 years, 2 months after company formation) |
Appointment Duration | 20 years |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Kenneth Robert Grimston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Orchardhead Road Edinburgh EH16 6HL Scotland |
Director Name | John Forester Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 North Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Mr John Mullen |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torwood Bonnington Road Peebles Peeblesshire EH45 9HF Scotland |
Secretary Name | Mrs Gail Upton |
---|---|
Status | Resigned |
Appointed | 30 June 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 19 Kintail Place Dingwall Ross-Shire IV15 9RL Scotland |
Director Name | Mr Keith Ramsay Dunbar |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 10 months (resigned 08 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Altandhu Achiltibuie Ullapool Ross-Shire IV26 2YG Scotland |
Director Name | Edwin Charles Garrett |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 April 2004) |
Role | Chartered Secretary |
Correspondence Address | The Beeches Banchory Devenick Aberdeen Aberdeenshire AB12 5YD Scotland |
Director Name | Mr John George Masson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 499 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9ES Scotland |
Secretary Name | Finlay George Crossan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 42 Bedford Place Aberdeen Aberdeenshire AB2 3NX Scotland |
Secretary Name | Robert Ian Auckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Grampian Terrace Torphins Banchory Kincardineshire AB31 4JS Scotland |
Secretary Name | Mitchell Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 32 Langdykes Crescent Cove Aberdeen Aberdeenshire AB12 3HF Scotland |
Secretary Name | J & F Anderson Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | 48 North Castle Street Edinburgh EH2 3LX Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(3 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 September 1996) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Website | www.summerislesfoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01349 882624 |
Telephone region | Dingwall |
Registered Address | Unit 9 Longman Centre East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,071,796 |
Gross Profit | £197,602 |
Net Worth | -£18,958 |
Cash | £114 |
Current Liabilities | £402,585 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 April 2004 | Delivered on: 30 April 2004 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: The whole assets of the company. Outstanding |
---|---|
21 July 1993 | Delivered on: 30 July 1993 Satisfied on: 27 January 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 January 2020 | Satisfaction of charge 2 in full (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
12 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
14 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
5 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
5 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
1 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (17 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
|
27 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for Mr Alistair Morgan Erskine on 21 March 2012 (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for Mr Alistair Morgan Erskine on 21 March 2012 (2 pages) |
11 October 2012 | Termination of appointment of Keith Dunbar as a director (1 page) |
11 October 2012 | Termination of appointment of Keith Dunbar as a director (1 page) |
29 May 2012 | Registered office address changed from 1 Strathview Dingwall Business Park Dingwall IV15 9XD on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 1 Strathview Dingwall Business Park Dingwall IV15 9XD on 29 May 2012 (1 page) |
21 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
12 January 2010 | Director's details changed for Keith Ramsay Dunbar on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Keith Ramsay Dunbar on 31 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Anderson Strathern Ws on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Secretary's details changed for Anderson Strathern Ws on 31 December 2009 (2 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
7 January 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members
|
13 January 2006 | Return made up to 31/12/05; full list of members
|
27 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members
|
29 January 2005 | Return made up to 31/12/04; full list of members
|
1 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 May 2004 | New secretary appointed (1 page) |
12 May 2004 | New secretary appointed (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Declaration of assistance for shares acquisition (5 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Resolutions
|
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Declaration of assistance for shares acquisition (5 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Resolutions
|
30 April 2004 | Partic of mort/charge * (5 pages) |
30 April 2004 | Partic of mort/charge * (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
19 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Dec mort/charge * (4 pages) |
27 January 1999 | Dec mort/charge * (4 pages) |
19 January 1999 | Auditor's resignation (1 page) |
19 January 1999 | Auditor's resignation (1 page) |
13 January 1999 | Return made up to 31/12/98; full list of members (14 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (14 pages) |
30 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
30 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
24 February 1997 | Return made up to 02/02/97; full list of members (8 pages) |
24 February 1997 | Return made up to 02/02/97; full list of members (8 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: 48 castle street edinburgh EH2 3LX (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: 48 castle street edinburgh EH2 3LX (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
26 March 1996 | New secretary appointed (1 page) |
26 March 1996 | Secretary resigned (2 pages) |
26 March 1996 | Secretary resigned (2 pages) |
26 March 1996 | New secretary appointed (1 page) |
29 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
29 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
2 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
2 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 November 1993 | Memorandum and Articles of Association (33 pages) |
18 November 1993 | Memorandum and Articles of Association (33 pages) |
18 November 1993 | Memorandum and Articles of Association (33 pages) |
18 November 1993 | Memorandum and Articles of Association (33 pages) |
30 June 1993 | Company name changed grinmost (no.60) LIMITED\certificate issued on 01/07/93 (2 pages) |
30 June 1993 | Company name changed grinmost (no.60) LIMITED\certificate issued on 01/07/93 (2 pages) |
2 February 1993 | Incorporation (29 pages) |
2 February 1993 | Certificate of incorporation (1 page) |
2 February 1993 | Certificate of incorporation (1 page) |
2 February 1993 | Incorporation (29 pages) |