Company NameStahly Quality Foods Limited
DirectorKirsten Stahly
Company StatusActive
Company NumberSC200618
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameKirsten Stahly
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23a Alexander Street
Dysart
Kirkcaldy
KY1 2XX
Scotland
Director NameScott Melvin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address13 Laverock Terrace
Glenrothes
Fife
KY7 5HZ
Scotland
Director NameMr Kenneth David Stahly
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleFood Wholesaler
Country of ResidenceScotland
Correspondence AddressUnit 36 Fife Food & Business Centre Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Secretary NameFiona Watson
NationalityBritish
StatusResigned
Appointed10 July 2003(3 years, 9 months after company formation)
Appointment Duration19 years (resigned 14 July 2022)
RoleCompany Director
Correspondence Address9 Kinloch Drive
Glenrothes
Fife
KY7 4DD
Scotland
Secretary NameGibson & Spears Dow & Son (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address9 East Fergus Place
Kirkcaldy
Fife
KY1 1XU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01592 775533
Telephone regionKirkcaldy

Location

Registered Address23a Alexander Street
Dysart
Kirkcaldy
KY1 2XX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Financials

Year2013
Net Worth£10,733
Cash£9,258
Current Liabilities£56,856

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Charges

20 February 2006Delivered on: 10 March 2006
Persons entitled: Rbs Invoice Finance Limited

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
20 November 2003Delivered on: 28 November 2003
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

21 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
14 July 2022Cessation of Kenneth David Stahly as a person with significant control on 14 July 2022 (1 page)
14 July 2022Notification of Kirsten Stahly as a person with significant control on 14 July 2022 (2 pages)
14 July 2022Termination of appointment of Kenneth David Stahly as a director on 14 July 2022 (1 page)
14 July 2022Registered office address changed from Unit 36 Fife Food & Business Centre Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland to 23a Alexander Street Dysart Kirkcaldy KY1 2XX on 14 July 2022 (1 page)
14 July 2022Termination of appointment of Fiona Watson as a secretary on 14 July 2022 (1 page)
14 July 2022Appointment of Kirsten Stahly as a director on 14 July 2022 (2 pages)
30 June 2022Micro company accounts made up to 31 October 2021 (5 pages)
2 November 2021Satisfaction of charge 2 in full (1 page)
2 November 2021Satisfaction of charge 1 in full (1 page)
28 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 October 2020 (5 pages)
25 February 2021Change of details for Mr Kenneth David Stahly as a person with significant control on 25 February 2021 (2 pages)
25 February 2021Director's details changed for Mr Kenneth David Stahly on 25 February 2021 (2 pages)
25 February 2021Registered office address changed from Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF United Kingdom to Unit 36 Fife Food & Business Centre Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU on 25 February 2021 (1 page)
21 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 31 October 2019 (5 pages)
21 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
14 October 2019Change of details for Mr Kenneth David Stahly as a person with significant control on 24 September 2019 (2 pages)
12 September 2019Director's details changed for Mr Kenneth David Stahly on 12 September 2019 (2 pages)
21 May 2019Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB to Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on 21 May 2019 (1 page)
17 May 2019Change of details for Mr Kenneth David Stahly as a person with significant control on 17 May 2019 (2 pages)
10 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
17 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 October 2017 (5 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Kenneth David Stahly on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Kenneth David Stahly on 27 October 2009 (2 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
31 October 2008Return made up to 07/10/08; full list of members (3 pages)
31 October 2008Return made up to 07/10/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
13 November 2007Return made up to 07/10/07; full list of members (2 pages)
13 November 2007Return made up to 07/10/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
13 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
26 October 2006Return made up to 07/10/06; full list of members (6 pages)
26 October 2006Return made up to 07/10/06; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
10 March 2006Partic of mort/charge * (3 pages)
10 March 2006Partic of mort/charge * (3 pages)
14 October 2005Return made up to 07/10/05; full list of members (6 pages)
14 October 2005Return made up to 07/10/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 October 2004Return made up to 07/10/04; full list of members (6 pages)
18 October 2004Return made up to 07/10/04; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 November 2003Partic of mort/charge * (6 pages)
28 November 2003Partic of mort/charge * (6 pages)
16 October 2003Registered office changed on 16/10/03 from: unit 9 fife food centre faraday road glenrothes fife KY6 2RU (1 page)
16 October 2003Registered office changed on 16/10/03 from: unit 9 fife food centre faraday road glenrothes fife KY6 2RU (1 page)
16 October 2003Return made up to 07/10/03; full list of members (6 pages)
16 October 2003Return made up to 07/10/03; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 August 2003New secretary appointed (3 pages)
4 August 2003New secretary appointed (3 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Company name changed house of kenton gift company lim ited\certificate issued on 01/08/03 (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Company name changed house of kenton gift company lim ited\certificate issued on 01/08/03 (2 pages)
1 August 2003Director resigned (1 page)
24 September 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
16 November 2000Return made up to 07/10/00; full list of members (6 pages)
16 November 2000Return made up to 07/10/00; full list of members (6 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
7 October 1999Incorporation (20 pages)
7 October 1999Incorporation (20 pages)