Company NameFoodservice Equipment Marketing Limited
DirectorsHarry Hogan and Mark Peter Hogan
Company StatusActive
Company NumberSC145354
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Harry Hogan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Carron Place
Kelvin Industrial Es, East
Kilbride, Glasgow
Lanarkshire
G75 0YL
Scotland
Secretary NameMr Harry Hogan
NationalityBritish
StatusCurrent
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Carron Place
Kelvin Industrial Es, East
Kilbride, Glasgow
Lanarkshire
G75 0YL
Scotland
Director NameMr Mark Peter Hogan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(24 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carron Place Kelvin Industrial Estate
East Kilbride
Glasgow
Lanarkshire
G75 0YL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameJames Doherty
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carron Place
Kelvin Industrial Es, East
Kilbride, Glasgow
Lanarkshire
G75 0YL
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.fem.co.uk
Email address[email protected]
Telephone01355 244111
Telephone regionEast Kilbride

Location

Registered Address10 Carron Place
Kelvin Industrial Es, East
Kilbride, Glasgow
Lanarkshire
G75 0YL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Harry Hogan
75.00%
Ordinary
25 at £1James Doherty
25.00%
Ordinary

Financials

Year2014
Turnover£12,343,007
Gross Profit£4,010,204
Net Worth£4,691,364
Cash£2,613,646
Current Liabilities£2,335,035

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

23 May 2008Delivered on: 30 May 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 winchester avenue, denny STG47173.
Outstanding
8 January 2002Delivered on: 21 January 2002
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

Filing History

12 September 2023Full accounts made up to 31 December 2022 (21 pages)
13 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
2 September 2022Full accounts made up to 31 December 2021 (21 pages)
20 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
12 August 2021Full accounts made up to 31 December 2020 (22 pages)
25 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
28 August 2020Full accounts made up to 31 December 2019 (21 pages)
18 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
20 March 2020Notification of Foodservice Equipment Marketing Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
20 March 2020Termination of appointment of James Doherty as a director on 10 March 2020 (1 page)
20 March 2020Cessation of Harry Hogan as a person with significant control on 10 March 2020 (1 page)
11 December 2019Change of details for Mr Harry Hogan as a person with significant control on 14 November 2019 (2 pages)
11 December 2019Director's details changed for Mr Harry Hogan on 14 November 2019 (2 pages)
18 September 2019Full accounts made up to 31 December 2018 (19 pages)
27 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (20 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
25 January 2018Appointment of Mr Mark Peter Hogan as a director on 5 January 2018 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
4 October 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
4 October 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (16 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (16 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
24 September 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
24 September 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
15 June 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
15 June 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
8 June 2012Director's details changed for James Doherty on 1 June 2012 (2 pages)
8 June 2012Director's details changed for James Doherty on 1 June 2012 (2 pages)
8 June 2012Director's details changed for James Doherty on 1 June 2012 (2 pages)
8 June 2012Director's details changed for Harry Hogan on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Harry Hogan on 1 June 2012 (1 page)
8 June 2012Secretary's details changed for Harry Hogan on 1 June 2012 (1 page)
8 June 2012Director's details changed for Harry Hogan on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Harry Hogan on 1 June 2012 (1 page)
8 June 2012Director's details changed for Harry Hogan on 1 June 2012 (2 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (9 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (9 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
4 September 2009Accounts for a small company made up to 31 December 2008 (10 pages)
4 September 2009Accounts for a small company made up to 31 December 2008 (10 pages)
9 July 2009Return made up to 12/06/09; full list of members (4 pages)
9 July 2009Return made up to 12/06/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 June 2007Return made up to 12/06/07; no change of members (7 pages)
15 June 2007Return made up to 12/06/07; no change of members (7 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
13 June 2006Return made up to 12/06/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2006Return made up to 12/06/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
14 June 2005Return made up to 12/06/05; full list of members (7 pages)
14 June 2005Return made up to 12/06/05; full list of members (7 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
15 June 2004Return made up to 12/06/04; full list of members (7 pages)
15 June 2004Return made up to 12/06/04; full list of members (7 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
16 June 2003Return made up to 12/06/03; full list of members (7 pages)
16 June 2003Return made up to 12/06/03; full list of members (7 pages)
14 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 January 2002Partic of mort/charge * (6 pages)
21 January 2002Partic of mort/charge * (6 pages)
13 June 2001Return made up to 12/06/01; full list of members (6 pages)
13 June 2001Return made up to 12/06/01; full list of members (6 pages)
31 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 August 2000Return made up to 12/06/00; full list of members (6 pages)
14 August 2000Return made up to 12/06/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 June 1999Return made up to 12/06/99; full list of members (6 pages)
16 June 1999Return made up to 12/06/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 July 1998Return made up to 23/06/98; no change of members (4 pages)
1 July 1998Return made up to 23/06/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 July 1997Return made up to 04/07/97; full list of members (6 pages)
14 July 1997Return made up to 04/07/97; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 July 1996Return made up to 04/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1996Return made up to 04/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1995Registered office changed on 07/12/95 from: 240 edmiston drive glasgow G51 3RL (1 page)
7 December 1995Registered office changed on 07/12/95 from: 240 edmiston drive glasgow G51 3RL (1 page)
10 July 1995Return made up to 09/07/95; no change of members (4 pages)
10 July 1995Return made up to 09/07/95; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 July 1993Incorporation (14 pages)
9 July 1993Incorporation (14 pages)