Company NameDee Foods Limited
Company StatusDissolved
Company NumberSC142615
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date19 April 2018 (6 years ago)
Previous NameMountwest 3 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Stephen Howard Wilson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1993(2 months after company formation)
Appointment Duration25 years (closed 19 April 2018)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address148b Gray Street
Aberdeen
AB10 6JW
Scotland
Secretary NameTaggart Meil Mathers Solicitors & Estate Agents
NationalityBritish
StatusClosed
Appointed01 April 2004(11 years, 1 month after company formation)
Appointment Duration14 years (closed 19 April 2018)
RoleSolicitor
Correspondence Address20 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameDavid Martin Allan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleSolicitor
Correspondence AddressSilverdale South Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9LP
Scotland
Director NameErica Wilson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2000)
RoleRestauranteur
Correspondence Address67 North Deeside Road
Bieldside
Aberdeen
AB15 9DS
Scotland
Secretary NameErica Wilson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 2000)
RoleRestaurants
Correspondence Address67 North Deeside Road
Bieldside
Aberdeen
AB15 9DS
Scotland
Secretary NameStephen Howard Wilson
NationalityBritish
StatusResigned
Appointed01 February 2000(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 2001)
RoleRestauranteur
Correspondence Address67 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9DS
Scotland
Secretary NameErica Wilson
NationalityBritish
StatusResigned
Appointed01 February 2001(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2003)
RoleRestaurants
Correspondence Address67 North Deeside Road
Bieldside
Aberdeen
AB15 9DS
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2009
Net Worth-£10,006
Cash£33,052
Current Liabilities£309,765

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 August 2012Registered office address changed from 148B Gray Street Aberdeen AB10 6JN on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from 148B Gray Street Aberdeen AB10 6JN on 6 August 2012 (2 pages)
25 June 2012Notice of winding up order (1 page)
25 June 2012Court order notice of winding up (1 page)
27 January 2012Registered office address changed from Mcdonalds Restaurant Bucksburn Roundabout Inverurie Road Bucksburn Aberdeen AB21 9LZ on 27 January 2012 (1 page)
24 November 2010Compulsory strike-off action has been suspended (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Previous accounting period shortened from 31 December 2009 to 31 August 2009 (3 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 July 2009Return made up to 20/02/09; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 April 2008Return made up to 20/02/08; no change of members
  • 363(287) ‐ Registered office changed on 29/04/08
(6 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 March 2007Return made up to 20/02/07; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 February 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 May 2005Return made up to 20/02/05; full list of members (6 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
5 April 2004Return made up to 20/02/04; full list of members (6 pages)
31 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 February 2003Return made up to 20/02/03; full list of members (6 pages)
27 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 February 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Return made up to 02/03/01; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Return made up to 12/02/00; full list of members (6 pages)
9 March 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned;director resigned (1 page)
6 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 February 1999Return made up to 12/02/99; no change of members (4 pages)
16 June 1998Registered office changed on 16/06/98 from: t/a macdonalds bucksburn roundabout, inverurie road,bucksburn aberdeen, AB21 9LZ (1 page)
14 April 1998Return made up to 12/02/98; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 March 1997Return made up to 12/02/97; full list of members (5 pages)
10 March 1997Registered office changed on 10/03/97 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
29 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 February 1996Return made up to 12/02/96; no change of members (4 pages)
20 February 1996Registered office changed on 20/02/96 from: 12 carden place aberdeen aberdeenshire AB9 1FW (1 page)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 April 1993Company name changed\certificate issued on 15/04/93 (2 pages)
12 February 1993Incorporation (16 pages)