Company NameRich Sauces Direct Ltd
DirectorsMichael Haddock and Trevor Alfred Kells
Company StatusActive
Company NumberSC216477
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 2 months ago)
Previous NameGRS Distribution Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Michael Haddock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleFood Manufacturing
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 25 Tollpark Road, Wardpark Industrial Estate
Cumbernauld
Glasgow
G68 0LW
Scotland
Director NameMr Trevor Alfred Kells
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleFood Manufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Tollpark Road, Wardpark Industrial Estate
Cumbernauld
Glasgow
G68 0LW
Scotland
Secretary NameMr Peter Doherty
StatusCurrent
Appointed01 April 2019(18 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressUnit 25 Tollpark Road, Wardpark Industrial Estate
Cumbernauld
Glasgow
G68 0LW
Scotland
Director NameRichard Hill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleDistribution Agent
Correspondence Address153 Flures Drive
Erskine
Renfrewshire
PA8 7DF
Scotland
Secretary NameMrs Dorothy May Kane
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland
Secretary NameMr Michael Haddock
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleFood Manufacturing
Country of ResidenceNorthern Ireland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland

Location

Registered AddressUnit 25 Tollpark Road, Wardpark Industrial Estate
Cumbernauld
Glasgow
G68 0LW
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

100 at £1Killynether Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£188,170
Cash£14,149
Current Liabilities£11,889

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

30 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
10 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
3 May 2023Company name changed grs distribution LIMITED\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-28
(3 pages)
31 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
31 March 2023Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
20 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
17 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
6 October 2021Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland to Unit 25 Tollpark Road, Wardpark Industrial Estate Cumbernauld Glasgow G68 0LW on 6 October 2021 (1 page)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
17 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
3 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
28 May 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
5 April 2019Appointment of Mr Peter Doherty as a secretary on 1 April 2019 (2 pages)
5 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Michael Haddock as a secretary on 1 April 2019 (1 page)
22 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (11 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (11 pages)
26 April 2016Registered office address changed from C/O Reith Lambert 24 Blythswood Square Glasgow G2 4BG Scotland to 21 21 Blythswood Square Glasgow G2 4BL on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 21 21 Blythswood Square Glasgow G2 4BL Scotland to 21 Blythswood Square Glasgow G2 4BL on 26 April 2016 (1 page)
26 April 2016Registered office address changed from C/O Reith Lambert 24 Blythswood Square Glasgow G2 4BG Scotland to 21 21 Blythswood Square Glasgow G2 4BL on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 21 21 Blythswood Square Glasgow G2 4BL Scotland to 21 Blythswood Square Glasgow G2 4BL on 26 April 2016 (1 page)
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
1 June 2015Registered office address changed from 78 78 Robertson Street Airdrie ML6 0EW to C/O Reith Lambert 24 Blythswood Square Glasgow G2 4BG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 78 78 Robertson Street Airdrie ML6 0EW to C/O Reith Lambert 24 Blythswood Square Glasgow G2 4BG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 78 78 Robertson Street Airdrie ML6 0EW to C/O Reith Lambert 24 Blythswood Square Glasgow G2 4BG on 1 June 2015 (1 page)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 August 2014 (11 pages)
22 October 2014Total exemption small company accounts made up to 31 August 2014 (11 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 April 2011Director's details changed for Mr Trevor Alfred Kells on 4 April 2011 (2 pages)
6 April 2011Secretary's details changed for Mr Michael Haddock on 4 April 2011 (1 page)
6 April 2011Director's details changed for Mr Michael Haddock on 4 April 2011 (2 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
6 April 2011Director's details changed for Mr Trevor Alfred Kells on 4 April 2011 (2 pages)
6 April 2011Secretary's details changed for Mr Michael Haddock on 4 April 2011 (1 page)
6 April 2011Director's details changed for Mr Trevor Alfred Kells on 4 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Michael Haddock on 4 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Michael Haddock on 4 April 2011 (2 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
6 April 2011Secretary's details changed for Mr Michael Haddock on 4 April 2011 (1 page)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
24 January 2011Amended accounts made up to 31 August 2009 (5 pages)
24 January 2011Amended accounts made up to 31 August 2009 (5 pages)
24 January 2011Amended accounts made up to 31 August 2010 (5 pages)
24 January 2011Amended accounts made up to 31 August 2010 (5 pages)
7 January 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
7 January 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
7 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
7 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
8 April 2010Director's details changed for Trevor Kells on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Michael Haddock on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Michael Haddock on 2 October 2009 (2 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Michael Haddock on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Trevor Kells on 2 October 2009 (2 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Trevor Kells on 2 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 April 2009Return made up to 06/03/09; full list of members (3 pages)
27 April 2009Return made up to 06/03/09; full list of members (3 pages)
21 April 2008Return made up to 06/03/08; full list of members (3 pages)
21 April 2008Return made up to 06/03/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 March 2007Return made up to 06/03/07; full list of members (2 pages)
6 March 2007Return made up to 06/03/07; full list of members (2 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Return made up to 06/03/06; full list of members (2 pages)
25 September 2006Return made up to 06/03/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 March 2006Registered office changed on 28/03/06 from: 17 andrew avenue bathgate west lothian EH48 1JN (1 page)
28 March 2006Registered office changed on 28/03/06 from: 17 andrew avenue bathgate west lothian EH48 1JN (1 page)
18 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 April 2005Return made up to 06/03/05; full list of members (2 pages)
20 April 2005Return made up to 06/03/05; full list of members (2 pages)
7 January 2005Registered office changed on 07/01/05 from: 7 park ridge parkmains erskine renfrewshire PA8 7HW (1 page)
7 January 2005Registered office changed on 07/01/05 from: 7 park ridge parkmains erskine renfrewshire PA8 7HW (1 page)
19 November 2004Registered office changed on 19/11/04 from: 2 murray road law village lanarkshire ML8 5HR (1 page)
19 November 2004Registered office changed on 19/11/04 from: 2 murray road law village lanarkshire ML8 5HR (1 page)
7 May 2004Return made up to 06/03/04; full list of members (7 pages)
7 May 2004Return made up to 06/03/04; full list of members (7 pages)
19 April 2004Accounts for a small company made up to 31 August 2003 (5 pages)
19 April 2004Accounts for a small company made up to 31 August 2003 (5 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
14 March 2003Return made up to 06/03/03; full list of members (7 pages)
14 March 2003Return made up to 06/03/03; full list of members (7 pages)
26 July 2002Director resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 153 flures drive erskine renfrewshire PA8 7DF (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 153 flures drive erskine renfrewshire PA8 7DF (1 page)
23 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
23 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
17 April 2002Return made up to 06/03/02; full list of members (7 pages)
17 April 2002Return made up to 06/03/02; full list of members (7 pages)
9 November 2001Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page)
9 November 2001Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
6 March 2001Incorporation (20 pages)
6 March 2001Incorporation (20 pages)