Company NameThe Food Library Limited
Company StatusDissolved
Company NumberSC202430
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jane Marjorie Cox
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(5 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendoick
Perth
Perthshire
PH2 7NS
Scotland
Director NameMr Kenneth Nicholas Euan Cox
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed04 March 2005(5 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendoick
Perth
Perthshire
PH2 7NS
Scotland
Director NameMr Peter Alfred Cox
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(5 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendoick
Perth
Perthshire
PH2 7NS
Scotland
Secretary NameMr Kenneth Cox
StatusClosed
Appointed02 May 2020(20 years, 4 months after company formation)
Appointment Duration3 years (closed 16 May 2023)
RoleCompany Director
Correspondence AddressGlendoick Garden Centre
Glendoick
Perth
Perthshire
PH2 7NS
Scotland
Director NameMr Alastair Pinckard Leslie
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2002)
RoleRetired
Correspondence AddressSeasyde House
Errol
Perthshire
PH2 7TA
Scotland
Director NameMrs Elaine Templeman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2002)
RoleAntique Dealer
Correspondence AddressEastview Cottage Rait
Inchture
Perth
Perthshire
PH2 7RT
Scotland
Director NameMr Robert Gordon Templeman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2002)
RoleAntique Dealer
Correspondence AddressEast View Cottage Rait
Inchture
Perthshire
PH2 7RT
Scotland
Director NameRobert Workman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 2005)
RoleShopfitter
Correspondence Address3 Fairmount Terrace
Perth
Perthshire
PH2 7AS
Scotland
Secretary NameMrs Elaine Templeman
NationalityBritish
StatusResigned
Appointed24 January 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2002)
RoleAntique Dealer
Correspondence AddressEastview Cottage Rait
Inchture
Perth
Perthshire
PH2 7RT
Scotland
Director NameEdith Patricia Cox
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(5 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendoick
Perth
Perthshire
PH2 7NS
Scotland
Secretary NameEdith Patricia Cox
NationalityBritish
StatusResigned
Appointed04 March 2005(5 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendoick
Perth
Perthshire
PH2 7NS
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusResigned
Appointed09 January 2002(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2005)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland

Contact

Websiteglendoick.com
Telephone01738 860260
Telephone regionPerth

Location

Registered AddressGlendoick Garden Centre
Glendoick
Perth
Perthshire
PH2 7NS
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Shareholders

44k at £1Glendoick Gardens LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

1 March 2001Delivered on: 7 March 2001
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
21 February 2023Application to strike the company off the register (3 pages)
20 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
10 November 2022Accounts for a dormant company made up to 28 February 2022 (7 pages)
22 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
19 November 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
15 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 28 February 2020 (6 pages)
30 September 2020Appointment of Mr Kenneth Cox as a secretary on 2 May 2020 (2 pages)
30 September 2020Termination of appointment of Edith Patricia Cox as a secretary on 2 May 2020 (1 page)
30 September 2020Termination of appointment of Edith Patricia Cox as a director on 2 May 2020 (1 page)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
24 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
22 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
29 September 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 44,000
(7 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 44,000
(7 pages)
7 September 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
7 September 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
2 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 44,000
(7 pages)
2 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 44,000
(7 pages)
17 July 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
17 July 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 44,000
(7 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 44,000
(7 pages)
21 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
22 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
8 July 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
8 July 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
2 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
31 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Jane Marjorie Cox on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Jane Marjorie Cox on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Edith Patricia Cox on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Jane Marjorie Cox on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Peter Alfred Cox on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Kenneth Nicholas Euan Cox on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Edith Patricia Cox on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Peter Alfred Cox on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Edith Patricia Cox on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Kenneth Nicholas Euan Cox on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Peter Alfred Cox on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Kenneth Nicholas Euan Cox on 1 October 2009 (2 pages)
4 August 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
4 August 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
2 March 2009Return made up to 16/12/08; full list of members (4 pages)
2 March 2009Return made up to 16/12/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
25 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
11 February 2008Return made up to 16/12/07; no change of members (8 pages)
11 February 2008Return made up to 16/12/07; no change of members (8 pages)
13 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
13 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 February 2007Return made up to 16/12/06; full list of members (8 pages)
16 February 2007Return made up to 16/12/06; full list of members (8 pages)
25 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
25 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
15 February 2006Return made up to 16/12/05; full list of members (8 pages)
15 February 2006Return made up to 16/12/05; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
22 December 2004Return made up to 16/12/04; full list of members (6 pages)
22 December 2004Return made up to 16/12/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
6 August 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
17 December 2003Return made up to 16/12/03; full list of members (6 pages)
17 December 2003Return made up to 16/12/03; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
12 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 December 2002Return made up to 16/12/02; full list of members (6 pages)
18 December 2002Return made up to 16/12/02; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
8 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 February 2002Ad 03/10/00--------- £ si 4000@1 (2 pages)
12 February 2002Ad 03/10/00--------- £ si 4000@1 (2 pages)
8 February 2002Return made up to 16/12/01; full list of members (7 pages)
8 February 2002Return made up to 16/12/01; full list of members (7 pages)
4 February 2002Registered office changed on 04/02/02 from: scott oswald 5 kings place perth PH2 8AA (1 page)
4 February 2002Registered office changed on 04/02/02 from: scott oswald 5 kings place perth PH2 8AA (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Secretary resigned;director resigned (1 page)
4 February 2002Secretary resigned;director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002New secretary appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002New secretary appointed (2 pages)
4 February 2002Director resigned (1 page)
19 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
19 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
7 March 2001Partic of mort/charge * (6 pages)
7 March 2001Partic of mort/charge * (6 pages)
19 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(7 pages)
19 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(7 pages)
11 January 2001Registered office changed on 11/01/01 from: edenbank house 22 crossgate cupar fife KY15 5HW (1 page)
11 January 2001Registered office changed on 11/01/01 from: edenbank house 22 crossgate cupar fife KY15 5HW (1 page)
8 March 2000Ad 23/02/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
8 March 2000Ad 23/02/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
27 January 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
27 January 2000£ nc 10000/50000 24/01/00 (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000£ nc 10000/50000 24/01/00 (1 page)
27 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New secretary appointed;new director appointed (2 pages)
27 January 2000New secretary appointed;new director appointed (2 pages)
27 January 2000Director resigned (1 page)
16 December 1999Incorporation (16 pages)
16 December 1999Incorporation (16 pages)