Company NameSolstad Cable (UK) Limited
Company StatusDissolved
Company NumberSC217939
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)
Previous NameFoodshare Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Wilman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(1 month, 2 weeks after company formation)
Appointment Duration21 years, 4 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Graham Alexander Dale
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(8 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed08 November 2019(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 27 September 2022)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameHelle Kjaerstad
Date of BirthMay 1976 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed16 May 2001(1 month, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 25 May 2001)
RoleTrainee Solicitor
Correspondence Address9 Fox Hill Court
Sussex Road
Haywards Heath
West Sussex
RH16 4EB
Director NameClare Newberry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(1 month, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 25 May 2001)
RoleSolicitor
Correspondence Address28 Saint Anns Villas
London
W11 4RS
Secretary NameClare Newberry
NationalityBritish
StatusResigned
Appointed16 May 2001(1 month, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 25 May 2001)
RoleSolicitor
Correspondence Address28 Saint Anns Villas
London
W11 4RS
Director NameMr Keith Kellas Armstrong Allan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 28 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Riverside
Blackhall
Banchory
Kincardineshire
AB31 6PS
Scotland
Director NameMr Sven Stakkestad
Date of BirthJune 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed25 May 2001(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 29 August 2001)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBrakeveien 51
Kopervik
N4250
Norway
Director NameEllen Solstad
Date of BirthOctober 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed08 June 2001(2 months after company formation)
Appointment DurationResigned same day (resigned 08 June 2001)
RoleGeneral Manager
Correspondence Address53 Albury Mansions
Aberdeen
AB11 6TJ
Scotland
Director NameHarald Magne Eikesdal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed29 August 2001(4 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 July 2002)
RoleSolicitor
Correspondence AddressStrandgt 94
Haugesund
Norway
Director NameGunvor Ulstein
Date of BirthJune 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2002(1 year, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 May 2015)
RoleCompany Director
Correspondence AddressOnglasaetra 48
Ulsteinvik
6065
Director NameLars LÃœHr Olsen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed29 May 2015(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 June 2016)
RoleDeputy Managing Director, Ulstein Shipping As
Country of ResidenceNorway
Correspondence Address40 Gjerdegata
Ulsteinvik
MØRe Og Romsdal
6065
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed25 May 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(4 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 08 November 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.solstad.com

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£22,150,146
Gross Profit£2,231,903
Net Worth£20,826,520
Cash£405,801
Current Liabilities£3,292,355

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 October 2020Delivered on: 14 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: M.V. normand clipper with imo number 9236200.
Outstanding
12 October 2020Delivered on: 15 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
12 October 2020Delivered on: 15 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
12 October 2020Delivered on: 15 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
12 October 2020Delivered on: 15 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
12 October 2020Delivered on: 14 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: All accounts referred to in recital (b) of the account security deed dated 12 october 2020.
Outstanding
26 April 2005Delivered on: 17 May 2005
Satisfied on: 7 February 2013
Persons entitled: Solstad Rederi As

Classification: Deed of general assignment
Secured details: All sums due or to become due.
Particulars: All of the right, title and interest, present and future, actual or contingent of the company into, to and under: (a) the time charter guarantee dated 22 april 2005 made between clough limited and the company in relation to clough regional pty ltds obligations under (b) the time charterparty dated as of 22 april 2005 made between the company and clough regional pty LTD and all claims, rights and remedies of the company arising therefrom.
Fully Satisfied
12 May 2004Delivered on: 19 May 2004
Satisfied on: 7 February 2013
Persons entitled: Solstad Rederi As

Classification: Deed of general assignment
Secured details: All sums due or to become due.
Particulars: All right, title and interest of the company in, to and under the time charter.
Fully Satisfied
15 April 2003Delivered on: 24 April 2003
Satisfied on: 7 February 2013
Persons entitled: Solstad Rederi As

Classification: Deed of general assignment (no.2)
Secured details: All sums due or to become due.
Particulars: All of the right, title, benefit and interest, present and future, actual or contingent of the company in, to and under (a) the new tyco guarantee and (b) the assigned and assumed time charter and the time charter assignment and assumption agreement, and all claimes, rights and remedies of the company arising therefrom.
Fully Satisfied
15 April 2003Delivered on: 24 April 2003
Satisfied on: 7 February 2013
Persons entitled: Solstad Rederi As

Classification: Deed of general assignment (no.2)
Secured details: All sums due or to become due.
Particulars: All of the right, title, benefit and interest, present and future, actual or contingent of the company in, and to and under (a) the new tyco guarantee and (b) the assigned and assumed time charter and the time charter assignment and assumption agreement, and all claims, rights and remedies of the company.
Fully Satisfied
21 June 2001Delivered on: 4 July 2001
Satisfied on: 7 February 2013
Persons entitled: Allied Irish Banks PLC

Classification: Security deed of assignment
Secured details: The sums and liabilities which are or may become payable or owing pursuant to the deposit agreement.
Particulars: All of the present and future rights, title, benefit and interest of the company in and to the deposit, the account and the deposit agreement.
Fully Satisfied
20 June 2001Delivered on: 27 June 2001
Satisfied on: 7 February 2013
Persons entitled: Solstad Rederi As

Classification: Deed of general assignment
Secured details: All sums due or to become due.
Particulars: All of the right, title and interest, present and future, actual or contingent of the company in, to and under (a) the tycom agreement, (b)the time charter, (c) the insurances and (d) any requisition compensation and al claims, rights and remedies of the company arising therefrom (including all damages and compensation payable for or in respect thereof) all the defined terms as defined in the assignment.
Fully Satisfied
5 June 2001Delivered on: 20 June 2001
Satisfied on: 7 February 2013
Persons entitled: Allied Irish Banks PLC

Classification: Security deed of assignment
Secured details: All sums due or to become due.
Particulars: All of the present and future rights, title, benefit and interest of the company in and to the deposit, the account and the deposit agreement.
Fully Satisfied
30 May 2001Delivered on: 4 June 2001
Satisfied on: 7 February 2013
Persons entitled: Solstad Rederi As

Classification: Deed of general assignment
Secured details: All sums due or to become due.
Particulars: All of the right title and interest present and future actual or contingent of the company in to and under (a) the tycom gurantee (b)the time charter, (c) the insurances and (d) any requisition compensation and all claims rights and remedies of the company arising therefrom (including all damages and compensation payable for or in repsect thereof) all as the defined terms as defined in the assignment.
Fully Satisfied

Filing History

29 December 2020Full accounts made up to 31 December 2019 (23 pages)
15 October 2020Registration of charge SC2179390011, created on 12 October 2020 (24 pages)
15 October 2020Registration of charge SC2179390013, created on 12 October 2020 (44 pages)
15 October 2020Registration of charge SC2179390014, created on 12 October 2020 (69 pages)
15 October 2020Registration of charge SC2179390012, created on 12 October 2020 (36 pages)
14 October 2020Registration of charge SC2179390009, created on 12 October 2020 (20 pages)
14 October 2020Registration of charge SC2179390010, created on 12 October 2020 (21 pages)
3 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 September 2020Memorandum and Articles of Association (14 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
8 April 2020Director's details changed for Mr Roger Wilman on 8 April 2020 (2 pages)
8 April 2020Director's details changed for Mr Roger Wilman on 8 April 2020 (2 pages)
11 November 2019Termination of appointment of Ledingham Chalmers Llp as a secretary on 8 November 2019 (1 page)
11 November 2019Appointment of Lc Secretaries Limited as a secretary on 8 November 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (24 pages)
10 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
13 August 2018Full accounts made up to 31 December 2017 (24 pages)
10 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
13 June 2017Full accounts made up to 31 December 2016 (25 pages)
13 June 2017Full accounts made up to 31 December 2016 (25 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
15 June 2016Full accounts made up to 31 December 2015 (25 pages)
15 June 2016Full accounts made up to 31 December 2015 (25 pages)
14 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 June 2016Change of share class name or designation (2 pages)
14 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 June 2016Change of share class name or designation (2 pages)
13 June 2016Termination of appointment of Lars Lühr Olsen as a director on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Lars Lühr Olsen as a director on 13 June 2016 (1 page)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 14,999,200
(7 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 14,999,200
(7 pages)
8 June 2015Full accounts made up to 31 December 2014 (18 pages)
8 June 2015Full accounts made up to 31 December 2014 (18 pages)
3 June 2015Appointment of Lars Lühr Olsen as a director on 29 May 2015 (3 pages)
3 June 2015Termination of appointment of Gunvor Ulstein as a director on 29 May 2015 (2 pages)
3 June 2015Termination of appointment of Gunvor Ulstein as a director on 29 May 2015 (2 pages)
3 June 2015Appointment of Lars Lühr Olsen as a director on 29 May 2015 (3 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 14,999,200
(7 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 14,999,200
(7 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 14,999,200
(7 pages)
5 June 2014Full accounts made up to 31 December 2013 (18 pages)
5 June 2014Full accounts made up to 31 December 2013 (18 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 14,999,200
(7 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 14,999,200
(7 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 14,999,200
(7 pages)
18 November 2013Director's details changed for Mr Roger Wilman on 17 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Roger Wilman on 17 November 2013 (2 pages)
30 May 2013Full accounts made up to 31 December 2012 (18 pages)
30 May 2013Full accounts made up to 31 December 2012 (18 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 December 2012Director's details changed for Mr Roger Wilman on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Roger Wilman on 27 December 2012 (2 pages)
28 June 2012Full accounts made up to 31 December 2011 (18 pages)
28 June 2012Full accounts made up to 31 December 2011 (18 pages)
26 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
14 March 2012Registered office address changed from Johnston House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Johnston House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2012 (1 page)
16 June 2011Full accounts made up to 31 December 2010 (18 pages)
16 June 2011Full accounts made up to 31 December 2010 (18 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
7 May 2010Director's details changed for Gunvor Ulstein on 1 March 2010 (2 pages)
7 May 2010Director's details changed for Gunvor Ulstein on 1 March 2010 (2 pages)
7 May 2010Director's details changed for Gunvor Ulstein on 1 March 2010 (2 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
28 October 2009Full accounts made up to 31 December 2008 (21 pages)
28 October 2009Full accounts made up to 31 December 2008 (21 pages)
9 July 2009Director appointed graham alexander dale (1 page)
9 July 2009Director appointed graham alexander dale (1 page)
9 June 2009Director appointed graham alexander dale (2 pages)
9 June 2009Appointment terminated director keith allan (1 page)
9 June 2009Appointment terminated director keith allan (1 page)
9 June 2009Director appointed graham alexander dale (2 pages)
23 April 2009Return made up to 09/04/09; full list of members (4 pages)
23 April 2009Return made up to 09/04/09; full list of members (4 pages)
12 June 2008Full accounts made up to 31 December 2007 (16 pages)
12 June 2008Full accounts made up to 31 December 2007 (16 pages)
22 April 2008Return made up to 09/04/08; full list of members (4 pages)
22 April 2008Return made up to 09/04/08; full list of members (4 pages)
14 September 2007Full accounts made up to 31 December 2006 (17 pages)
14 September 2007Full accounts made up to 31 December 2006 (17 pages)
20 April 2007Return made up to 09/04/07; full list of members (3 pages)
20 April 2007Return made up to 09/04/07; full list of members (3 pages)
25 September 2006Full accounts made up to 31 December 2005 (15 pages)
25 September 2006Full accounts made up to 31 December 2005 (15 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (1 page)
27 April 2006Return made up to 09/04/06; full list of members (3 pages)
27 April 2006Return made up to 09/04/06; full list of members (3 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
15 September 2005Full accounts made up to 31 December 2004 (15 pages)
15 September 2005Full accounts made up to 31 December 2004 (15 pages)
8 September 2005Ad 19/08/05--------- £ si 14499200@1=14499200 £ ic 500000/14999200 (2 pages)
8 September 2005Nc inc already adjusted 19/08/05 (1 page)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2005Nc inc already adjusted 19/08/05 (1 page)
8 September 2005Ad 19/08/05--------- £ si 14499200@1=14499200 £ ic 500000/14999200 (2 pages)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2005Partic of mort/charge * (3 pages)
17 May 2005Partic of mort/charge * (3 pages)
3 May 2005Return made up to 09/04/05; full list of members (7 pages)
3 May 2005Return made up to 09/04/05; full list of members (7 pages)
19 May 2004Partic of mort/charge * (5 pages)
19 May 2004Partic of mort/charge * (5 pages)
21 April 2004Return made up to 09/04/04; full list of members (7 pages)
21 April 2004Return made up to 09/04/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 December 2003 (15 pages)
2 April 2004Full accounts made up to 31 December 2003 (15 pages)
24 May 2003Full accounts made up to 31 December 2002 (15 pages)
24 May 2003Full accounts made up to 31 December 2002 (15 pages)
24 April 2003Partic of mort/charge * (9 pages)
24 April 2003Partic of mort/charge * (9 pages)
24 April 2003Partic of mort/charge * (9 pages)
24 April 2003Partic of mort/charge * (9 pages)
15 April 2003Return made up to 09/04/03; full list of members (7 pages)
15 April 2003Return made up to 09/04/03; full list of members (7 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
19 August 2002Full accounts made up to 31 December 2001 (14 pages)
19 August 2002Full accounts made up to 31 December 2001 (14 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Return made up to 09/04/02; full list of members (7 pages)
16 April 2002Return made up to 09/04/02; full list of members (7 pages)
16 April 2002Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
4 July 2001Partic of mort/charge * (5 pages)
4 July 2001Partic of mort/charge * (5 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
27 June 2001Partic of mort/charge * (5 pages)
27 June 2001Partic of mort/charge * (5 pages)
20 June 2001Partic of mort/charge * (5 pages)
20 June 2001Partic of mort/charge * (5 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
7 June 2001Memorandum and Articles of Association (23 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Secretary resigned;director resigned (1 page)
7 June 2001Ad 25/05/01--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
7 June 2001Ad 25/05/01--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 June 2001Memorandum and Articles of Association (23 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001£ nc 1000/1000000 28/05/01 (1 page)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
7 June 2001£ nc 1000/1000000 28/05/01 (1 page)
7 June 2001Secretary resigned;director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
4 June 2001Partic of mort/charge * (6 pages)
4 June 2001Partic of mort/charge * (6 pages)
22 May 2001Company name changed foodshare LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed foodshare LIMITED\certificate issued on 22/05/01 (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 24 great king street edinburgh EH3 6QN (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 24 great king street edinburgh EH3 6QN (1 page)
18 May 2001New secretary appointed;new director appointed (2 pages)
18 May 2001New secretary appointed;new director appointed (2 pages)
18 May 2001New director appointed (2 pages)
9 April 2001Incorporation (13 pages)
9 April 2001Incorporation (13 pages)