Company NameGallovidian Fresh Foods Limited
Company StatusDissolved
Company NumberSC158189
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)
Dissolution Date8 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameDavid Norman Carroll
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Crannog Road
Lochfoot
Dumfries
DG2 8NR
Scotland
Secretary NameKaren Ann Carroll
NationalityBritish
StatusClosed
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Crannog Road
Lochfoot
Dumfries
DG2 8NR
Scotland
Director NameKaren Ann Carroll
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(10 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 08 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Crannog Road
Lochfoot
Dumfries
DG2 8NR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2011
Net Worth-£126,590
Cash£14
Current Liabilities£425,269

Accounts

Latest Accounts26 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 December 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Notice of final meeting of creditors (2 pages)
5 December 2014Registered office address changed from 123 Irish Street Dumfries DG1 2PE to 51 Rae Street Dumfries DG1 1JD on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 123 Irish Street Dumfries DG1 2PE to 51 Rae Street Dumfries DG1 1JD on 5 December 2014 (1 page)
16 January 2014Court order notice of winding up (1 page)
16 January 2014Notice of winding up order (2 pages)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
8 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 26 May 2011 (5 pages)
21 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 27 May 2010 (9 pages)
13 July 2010Director's details changed for Karen Ann Carroll on 1 April 2010 (2 pages)
13 July 2010Director's details changed for David Norman Carroll on 1 April 2010 (2 pages)
13 July 2010Director's details changed for David Norman Carroll on 1 April 2010 (2 pages)
13 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Karen Ann Carroll on 1 April 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 28 May 2009 (9 pages)
4 June 2009Return made up to 03/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 29 May 2008 (8 pages)
21 May 2008Return made up to 03/05/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
20 July 2007Return made up to 03/05/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 25 May 2006 (8 pages)
25 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2006New director appointed (2 pages)
7 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
16 May 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 November 2004Total exemption small company accounts made up to 27 May 2004 (9 pages)
24 May 2004Return made up to 03/05/04; full list of members (6 pages)
21 November 2003Accounts for a small company made up to 29 May 2003 (8 pages)
13 May 2003Return made up to 03/05/03; full list of members (6 pages)
20 January 2003Accounts for a small company made up to 30 May 2002 (7 pages)
15 May 2002Return made up to 03/05/02; full list of members (6 pages)
15 November 2001Accounts for a small company made up to 31 May 2001 (9 pages)
23 May 2001Return made up to 09/05/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 26 May 2000 (9 pages)
23 May 2000Return made up to 16/05/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 28 May 1999 (7 pages)
15 July 1999Partic of mort/charge * (5 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Secretary's particulars changed (1 page)
22 June 1999Return made up to 16/05/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 29 May 1998 (7 pages)
3 June 1998Return made up to 16/05/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 30 May 1997 (7 pages)
28 May 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1996Accounts for a small company made up to 24 May 1996 (7 pages)
29 May 1996Return made up to 16/05/96; full list of members (6 pages)
1 September 1995Accounting reference date notified as 31/05 (1 page)
8 June 1995Partic of mort/charge * (3 pages)
25 May 1995Secretary resigned;new director appointed (2 pages)
25 May 1995New secretary appointed;director resigned (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 24 great king street edinburgh EH3 6QN (1 page)
16 May 1995Incorporation (34 pages)