Company NameTr Caledonian Fresh Produce Limited
DirectorRamzan Hussain
Company StatusActive
Company NumberSC190702
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 6 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 NameMr Ramzan Hussain
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1998(2 weeks, 4 days after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130 Blochairn Road
Stand E1
Glasgow
G21 2DU
Scotland
Secretary NameZahida Ramzan
NationalityBritish
StatusCurrent
Appointed30 November 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Correspondence Address44 Annette Street
Glasgow
Strathclyde
G42 8EQ
Scotland
Secretary NameMr Armaan Hussain
StatusCurrent
Appointed06 June 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address130 Blochairn Road
Stand E1
Glasgow
G21 2DU
Scotland
Director NameTanvir Bashir
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(2 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 30 November 2001)
RoleDirector/Company Secretary
Correspondence Address135 Greenhead Street
Glasgow
G40 1HU
Scotland
Secretary NameTanvir Bashir
NationalityBritish
StatusResigned
Appointed17 November 1998(2 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 30 November 2001)
RoleDirector/Company Secretary
Correspondence Address135 Greenhead Street
Glasgow
G40 1HU
Scotland
Director NameMr Quamar Yasin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed01 November 2008(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Tax Bureau
102 Hope Street
Glasgow, Lanarkshire
G2 6PH
Scotland
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address130 Blochairn Road
Stand E1
Glasgow
G21 2DU
Scotland
ConstituencyGlasgow North East
WardSpringburn
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£41,934
Cash£1,056
Current Liabilities£83,252

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

27 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
21 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
9 June 2022Appointment of Mr Armaan Hussain as a secretary on 6 June 2022 (2 pages)
7 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
8 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
11 March 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 October 2018 (7 pages)
11 March 2021Total exemption full accounts made up to 31 October 2019 (7 pages)
7 November 2020Compulsory strike-off action has been suspended (1 page)
7 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
17 October 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to 130 Blochairn Road Stand E1 Glasgow G21 2DU on 17 April 2019 (1 page)
7 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
3 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
25 October 2016Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page)
25 October 2016Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 March 2014Registered office address changed from Scottish Tax Bureau 102 Hope Street Glasgow, Lanarkshire G2 6PH on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Scottish Tax Bureau 102 Hope Street Glasgow, Lanarkshire G2 6PH on 21 March 2014 (1 page)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
28 June 2011Termination of appointment of Quamar Yasin as a director (1 page)
28 June 2011Termination of appointment of Quamar Yasin as a director (1 page)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 December 2009Director's details changed for Mr Quamar Yasin on 18 November 2009 (2 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Ramzan Hussain on 18 November 2009 (2 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Ramzan Hussain on 18 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Quamar Yasin on 18 November 2009 (2 pages)
24 July 2009Director appointed mr quamar yasin (1 page)
24 July 2009Director appointed mr quamar yasin (1 page)
5 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
12 November 2008Return made up to 30/10/08; full list of members (3 pages)
12 November 2008Return made up to 30/10/08; full list of members (3 pages)
8 July 2008Total exemption full accounts made up to 31 October 2006 (10 pages)
8 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
8 July 2008Total exemption full accounts made up to 31 October 2006 (10 pages)
8 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
11 January 2008Registered office changed on 11/01/08 from: acorn house 49 hydepark street glasgow G3 8BW (1 page)
11 January 2008Registered office changed on 11/01/08 from: acorn house 49 hydepark street glasgow G3 8BW (1 page)
30 November 2007Return made up to 30/10/07; full list of members (2 pages)
30 November 2007Return made up to 30/10/07; full list of members (2 pages)
8 December 2006Return made up to 30/10/06; full list of members (2 pages)
8 December 2006Return made up to 30/10/06; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 November 2005Return made up to 30/10/05; full list of members (2 pages)
4 November 2005Return made up to 30/10/05; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 November 2004Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(6 pages)
4 November 2004Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(6 pages)
27 August 2004Accounts for a small company made up to 31 October 2002 (5 pages)
27 August 2004Accounts for a small company made up to 31 October 2002 (5 pages)
15 March 2004Registered office changed on 15/03/04 from: 26 holyrood crescent glasgow G20 6HL (1 page)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
15 March 2004Registered office changed on 15/03/04 from: 26 holyrood crescent glasgow G20 6HL (1 page)
20 November 2003Return made up to 30/10/03; full list of members (6 pages)
20 November 2003Return made up to 30/10/03; full list of members (6 pages)
18 November 2002Accounts for a small company made up to 31 October 2001 (7 pages)
18 November 2002Accounts for a small company made up to 31 October 2001 (7 pages)
12 November 2002Return made up to 30/10/02; full list of members (6 pages)
12 November 2002Return made up to 30/10/02; full list of members (6 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
8 November 2001Return made up to 30/10/01; full list of members (6 pages)
8 November 2001Return made up to 30/10/01; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
11 September 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
30 July 2001Return made up to 30/10/00; full list of members (6 pages)
30 July 2001Return made up to 30/10/00; full list of members (6 pages)
13 June 2001Compulsory strike-off action has been discontinued (1 page)
13 June 2001Compulsory strike-off action has been discontinued (1 page)
8 June 2001Accounts for a small company made up to 31 October 1999 (7 pages)
8 June 2001Accounts for a small company made up to 31 October 1999 (7 pages)
6 April 2001First Gazette notice for compulsory strike-off (1 page)
6 April 2001First Gazette notice for compulsory strike-off (1 page)
7 January 2000Return made up to 30/10/99; full list of members (6 pages)
7 January 2000Return made up to 30/10/99; full list of members (6 pages)
26 November 1998Registered office changed on 26/11/98 from: 26 holyrood crescent glasgow G20 6HL (1 page)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998Registered office changed on 26/11/98 from: 26 holyrood crescent glasgow G20 6HL (1 page)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
30 October 1998Incorporation (13 pages)
30 October 1998Incorporation (13 pages)