Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
Secretary Name | Fiona Mactavish |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.food-control.com/ |
---|---|
Telephone | 07 713122333 |
Telephone region | Mobile |
Registered Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | Over 80 other UK companies use this postal address |
1.2k at €1 | Olafur Oddgeirsson 81.59% Ordinary |
---|---|
267 at €1 | Fiona Mctavish 18.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,007 |
Cash | £82,963 |
Current Liabilities | £52,419 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
19 June 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
7 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
8 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
14 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Dr Olafur Oddgeirsson on 9 February 2014 (2 pages) |
10 February 2015 | Director's details changed for Dr Olafur Oddgeirsson on 9 February 2014 (2 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Dr Olafur Oddgeirsson on 9 February 2014 (2 pages) |
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 February 2011 | Director's details changed for Dr Olafur Oddgeirsson on 1 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Secretary's details changed for Fiona Mactavish on 1 January 2011 (1 page) |
14 February 2011 | Director's details changed for Dr Olafur Oddgeirsson on 1 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Dr Olafur Oddgeirsson on 1 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Secretary's details changed for Fiona Mactavish on 1 January 2011 (1 page) |
14 February 2011 | Secretary's details changed for Fiona Mactavish on 1 January 2011 (1 page) |
26 October 2010 | Director's details changed for Olafur Oddgeirsson on 28 June 2010 (2 pages) |
26 October 2010 | Director's details changed for Olafur Oddgeirsson on 28 June 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 February 2010 | Director's details changed for Olafur Oddgeirsson on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Olafur Oddgeirsson on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Olafur Oddgeirsson on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 February 2005 | Return made up to 22/02/05; no change of members (6 pages) |
21 February 2005 | Return made up to 22/02/05; no change of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
26 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
11 January 2004 | Registered office changed on 11/01/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page) |
15 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
15 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
25 February 2003 | Return made up to 22/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 22/02/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members
|
27 February 2002 | Return made up to 22/02/02; full list of members
|
17 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (7 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: summerhill victoria road eyemouth berwickshire TD14 5JD (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: summerhill victoria road eyemouth berwickshire TD14 5JD (1 page) |
4 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
4 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 24 great king street edinburgh EH3 6QN (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 24 great king street edinburgh EH3 6QN (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
1 March 2000 | Return made up to 22/02/00; full list of members (5 pages) |
1 March 2000 | Return made up to 22/02/00; full list of members (5 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Ad 22/02/99--------- eur si 1448@1=1448 eur ic 2/1450 (3 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Ad 22/02/99--------- eur si 1448@1=1448 eur ic 2/1450 (3 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
22 February 1999 | Incorporation (20 pages) |
22 February 1999 | Incorporation (20 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |