Caton
Lancaster
Lancashire
LA2 9HY
Director Name | Geoffrey John Eades |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2002(6 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Scotts Close Hilton Huntingdon Cambridgeshire PE28 9PQ |
Director Name | Mr Anthony John Reilly |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2002(6 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Inchcross Park Standhill Bathgate West Lothian EH48 2HF Scotland |
Director Name | Michael Thorne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8RU |
Director Name | Stuart John Robinson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield House Harburn West Calder West Lothian EH55 8RB Scotland |
Secretary Name | Stuart John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield House Harburn West Calder West Lothian EH55 8RB Scotland |
Director Name | Mr Ian David Malcolm Campbell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Broom Road Newton Mearns Glasgow G77 5DP Scotland |
Director Name | John Davidson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 18 Comely Bank Edinburgh EH4 1AL Scotland |
Secretary Name | Mr Andrew Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Barnton Avenue Edinburgh EH4 6AW Scotland |
Director Name | Mr Malcolm John Baldwin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sion Hill Place Bath Avon BA1 5SJ |
Director Name | Anthony Hayden Noble |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 2 Clock Court Cottages Middleton Park Middleton Stoney Bicester Oxfordshire OX25 4JE |
Director Name | Mr Michael James Younger |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 March 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Malta Terrace Edinburgh Midlothian EH4 1HR Scotland |
Secretary Name | Mr Michael James Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 January 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Malta Terrace Edinburgh Midlothian EH4 1HR Scotland |
Director Name | Mr Bernard Cook |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndale Cottage Ascott Road Whichford Shipston On Stour Warwickshire CV36 5PE |
Secretary Name | Fiona Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(5 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 09 April 2002) |
Role | Company Director |
Correspondence Address | 42/3 Shandon Crescent Edinburgh EH11 1QF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01280 824222 |
---|---|
Telephone region | Buckingham |
Registered Address | C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £596,764 |
Cash | £172,401 |
Current Liabilities | £201,239 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2002 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Next Return Due | 11 September 2016 (overdue) |
---|
5 November 2002 | Delivered on: 20 November 2002 Persons entitled: Bancboston Investments Inc. Classification: Floating charge Secured details: All sums due under the guarantee dated 5 november 2002 and under the debenture. Particulars: Mortgage over 4 telford square, houston industrial estate, livingston & 12 other leasehold properties; fixed and floating charges over assets. Outstanding |
---|---|
5 November 2002 | Delivered on: 20 November 2002 Persons entitled: Bancboston Investments Inc. 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. Outstanding |
8 February 2002 | Delivered on: 26 February 2002 Persons entitled: Bancboston Investments Inc Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed cahrge over property; floating charge over assets. Outstanding |
8 February 2002 | Delivered on: 26 February 2002 Persons entitled: Bancboston Investments Inc 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. Outstanding |
8 May 1999 | Delivered on: 24 May 1999 Persons entitled: The British Linen Bank Limited Classification: Fixed 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. Outstanding |
8 May 1999 | Delivered on: 24 May 1999 Persons entitled: The British Linen Bank Limited 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. Outstanding |
7 March 2017 | Termination of appointment of Michael James Younger as a director on 1 March 2017 (2 pages) |
---|---|
7 March 2017 | Termination of appointment of Michael James Younger as a secretary on 1 January 2017 (2 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
26 March 2003 | New director appointed (3 pages) |
4 March 2003 | Notice of receiver's report (50 pages) |
3 December 2002 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
28 November 2002 | New director appointed (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 4 telford square houston industrial estate livingston (1 page) |
22 November 2002 | Alterations to a floating charge (11 pages) |
22 November 2002 | Alterations to a floating charge (11 pages) |
22 November 2002 | Alterations to a floating charge (15 pages) |
22 November 2002 | Alterations to a floating charge (11 pages) |
22 November 2002 | Alterations to a floating charge (15 pages) |
20 November 2002 | Partic of mort/charge * (6 pages) |
20 November 2002 | Partic of mort/charge * (9 pages) |
21 October 2002 | Director resigned (1 page) |
16 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
29 April 2002 | Dec mort/charge release * (7 pages) |
29 April 2002 | Dec mort/charge release * (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
27 February 2002 | Alterations to a floating charge (16 pages) |
27 February 2002 | Alterations to a floating charge (12 pages) |
27 February 2002 | Alterations to a floating charge (12 pages) |
26 February 2002 | Partic of mort/charge * (9 pages) |
26 February 2002 | Partic of mort/charge * (6 pages) |
26 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
31 December 2001 | New director appointed (3 pages) |
26 November 2001 | Full accounts made up to 28 February 2001 (13 pages) |
6 September 2001 | Return made up to 28/08/01; full list of members
|
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
29 August 2000 | Return made up to 28/08/00; full list of members
|
23 August 2000 | Full accounts made up to 29 February 2000 (15 pages) |
27 October 1999 | Full accounts made up to 28 February 1999 (18 pages) |
17 September 1999 | Return made up to 28/08/99; full list of members
|
16 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
26 May 1999 | Memorandum and Articles of Association (5 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
26 May 1999 | Declaration of assistance for shares acquisition (10 pages) |
26 May 1999 | Declaration of assistance for shares acquisition (10 pages) |
26 May 1999 | Declaration of assistance for shares acquisition (10 pages) |
26 May 1999 | Resolutions
|
24 May 1999 | Partic of mort/charge * (10 pages) |
24 May 1999 | Partic of mort/charge * (7 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 28 February 1998 (19 pages) |
1 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
18 December 1997 | Full accounts made up to 28 February 1997 (13 pages) |
4 September 1997 | Return made up to 28/08/97; full list of members (7 pages) |
25 June 1997 | New director appointed (2 pages) |
22 May 1997 | Ad 29/01/97--------- £ si 1000@1=1000 £ ic 3001/4001 (3 pages) |
22 May 1997 | Particulars of contract relating to shares (5 pages) |
22 May 1997 | Ad 29/01/97--------- £ si 2999@1=2999 £ ic 2/3001 (2 pages) |
22 May 1997 | Particulars of contract relating to shares (7 pages) |
22 May 1997 | Ad 29/01/97--------- £ si 999@1=999 £ ic 4001/5000 (2 pages) |
26 February 1997 | New director appointed (2 pages) |
19 November 1996 | Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Secretary resigned (2 pages) |
4 October 1996 | New secretary appointed;new director appointed (1 page) |
4 October 1996 | New director appointed (2 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 September 1996 | Company name changed marcopolo food group LIMITED\certificate issued on 25/09/96 (2 pages) |
28 August 1996 | Incorporation (21 pages) |