Company NameEURO Fast Food Distribution Limited
DirectorBilal Yucedag
Company StatusActive
Company NumberSC226987
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat

Directors

Director NameBilal Yucedag
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleProduction Supervisor
Country of ResidenceScotland
Correspondence Address19 Hawbank Road
East Kilbride
Glasgow
G74 5EG
Scotland
Secretary NameBilal Yucedag
NationalityBritish
StatusCurrent
Appointed20 July 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleProduction Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address19 Hawbank Road
East Kilbride
Glasgow
G74 5EG
Scotland
Director NameMr Ahmet Uslu
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleDriver/Salesman
Country of ResidenceScotland
Correspondence Address30 Yarrow Crescent
Bishopton
PA7 5ED
Scotland
Director NameSeref Zengin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleJoiner/Builder
Country of ResidenceScotland
Correspondence Address9 King George Court
Renfrew
PA4 0AU
Scotland
Secretary NameSeref Zengin
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleJoiner/Builder
Country of ResidenceScotland
Correspondence Address9 King George Court
Renfrew
PA4 0AU
Scotland
Director NameCengiz Demir
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2003)
RoleCompany Director
Correspondence Address6 Mount Stuart Street
Glasgow
G41 3YL
Scotland
Director NameIsmail Kavak
Date of BirthMay 1972 (Born 52 years ago)
NationalityTurkish
StatusResigned
Appointed08 April 2004(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 January 2005)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address33 Elmcroft Avenue
London
N9 Tdr
Director NameServet Temel
Date of BirthMay 1974 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed08 April 2004(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 September 2004)
RoleSalesman
Correspondence Address19/110 30 Kennishead Avenue
Glasgow
G46 8RD
Scotland
Director NameBilal Yucedag
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 January 2005)
RoleProduction Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address21 John Smith Gate
Barrhead
Glasgow
G78 1GG
Scotland
Secretary NameAli Temel
NationalityBritish
StatusResigned
Appointed08 April 2004(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 September 2004)
RoleCompany Director
Correspondence AddressHouse 124
19 Birness Dr
Glasgow
Strathclyde
G43 1TE
Scotland
Director NameRay Atkins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(2 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 July 2005)
RoleMeat Wholesaler
Correspondence Address32 Leebank Drive
Glasgow
Lanarkshire
G44 3XD
Scotland
Secretary NameRay Atkins
NationalityBritish
StatusResigned
Appointed21 October 2004(2 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 July 2005)
RoleMeat Wholesaler
Correspondence Address32 Leebank Drive
Glasgow
Lanarkshire
G44 3XD
Scotland
Director NameMr Yilmaz Gurpinor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityTurkish
StatusResigned
Appointed28 January 2013(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2014)
RoleSalesman
Country of ResidenceScotland
Correspondence Address19 Hawbank Road
College Milton North
East Kilbride
G74 5EG
Scotland

Contact

Websiteeurofastfood.co.uk

Location

Registered Address19 Hawbank Road
College Milton North
East Kilbride
Lanarkshire
G74 5EG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

20k at £1Bilal Yucedag
100.00%
Ordinary

Financials

Year2014
Turnover£1,526,024
Gross Profit£240,175
Net Worth£157,421
Cash£6,027
Current Liabilities£210,565

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

21 November 2003Delivered on: 2 December 2003
Persons entitled: UK Steel Enterprise Limited

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
29 October 2003Delivered on: 11 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 hawbank road, college milton industrial estate, east kilbride.
Outstanding
19 September 2003Delivered on: 1 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
20 February 2002Delivered on: 27 February 2002
Satisfied on: 18 June 2004
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.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
28 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
23 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
14 January 2019Director's details changed for Bilal Yvcedag on 14 January 2019 (2 pages)
14 January 2019Change of details for Bilal Yvcedag as a person with significant control on 14 January 2019 (2 pages)
14 January 2019Secretary's details changed for Bilal Yvcedag on 14 January 2019 (1 page)
7 September 2018Satisfaction of charge 4 in full (4 pages)
18 May 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
21 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 February 2017Confirmation statement made on 15 January 2017 with updates (11 pages)
9 February 2017Confirmation statement made on 15 January 2017 with updates (11 pages)
16 March 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
16 March 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
14 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 20,000
(19 pages)
14 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 20,000
(19 pages)
14 July 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
14 July 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
2 July 2015Termination of appointment of Yilmaz Gurpinor as a director on 20 August 2014 (2 pages)
2 July 2015Termination of appointment of Yilmaz Gurpinor as a director on 20 August 2014 (2 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,000
(14 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,000
(14 pages)
29 December 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
29 December 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
6 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20,000
(14 pages)
6 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20,000
(14 pages)
15 January 2014Total exemption full accounts made up to 31 January 2013 (9 pages)
15 January 2014Total exemption full accounts made up to 31 January 2013 (9 pages)
28 January 2013Appointment of Mr Yilmaz Gurpinor as a director (3 pages)
28 January 2013Termination of appointment of Ismail Kavak as a director (1 page)
28 January 2013Termination of appointment of Ismail Kavak as a director (1 page)
28 January 2013Appointment of Mr Yilmaz Gurpinor as a director (3 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (14 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (14 pages)
12 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
12 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
2 April 2012Second filing of AR01 previously delivered to Companies House made up to 15 January 2012 (16 pages)
2 April 2012Second filing of AR01 previously delivered to Companies House made up to 15 January 2012 (16 pages)
9 February 2012Director's details changed for Ismail Kavak on 15 January 2012 (2 pages)
9 February 2012Director's details changed for Bilal Yvcedag on 15 January 2012 (2 pages)
9 February 2012Director's details changed for Ismail Kavak on 15 January 2012 (2 pages)
9 February 2012Director's details changed for Bilal Yvcedag on 15 January 2012 (2 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2012
(5 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2012
(5 pages)
9 February 2012Secretary's details changed for Bilal Yvcedag on 15 January 2012 (1 page)
9 February 2012Secretary's details changed for Bilal Yvcedag on 15 January 2012 (1 page)
21 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (14 pages)
13 September 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
13 September 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
13 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (14 pages)
21 April 2009Return made up to 15/01/09; no change of members (10 pages)
21 April 2009Return made up to 15/01/09; no change of members (10 pages)
3 April 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
3 April 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
6 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
6 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
17 April 2008Return made up to 15/01/08; no change of members (7 pages)
17 April 2008Return made up to 15/01/08; no change of members (7 pages)
22 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
22 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
15 February 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
15 February 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
8 February 2007Return made up to 15/01/07; full list of members (7 pages)
8 February 2007Return made up to 15/01/07; full list of members (7 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
17 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
17 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
31 January 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 August 2005New director appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005New secretary appointed;new director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Return made up to 15/01/05; full list of members (8 pages)
9 February 2005Director resigned (1 page)
9 February 2005Return made up to 15/01/05; full list of members (8 pages)
9 February 2005Director resigned (1 page)
12 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
12 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
28 September 2004Secretary resigned (2 pages)
28 September 2004Secretary resigned (2 pages)
28 September 2004Director resigned (2 pages)
28 September 2004Director resigned (2 pages)
26 August 2004Return made up to 15/01/04; full list of members; amend (8 pages)
26 August 2004Return made up to 15/01/04; full list of members; amend (8 pages)
29 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2004Nc inc already adjusted 09/01/04 (1 page)
29 July 2004Ad 28/01/02-09/01/04 £ si 19998@1 (2 pages)
29 July 2004Nc inc already adjusted 09/01/04 (1 page)
29 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2004Ad 28/01/02-09/01/04 £ si 19998@1 (2 pages)
19 July 2004Registered office changed on 19/07/04 from: suite 4/6 19 waterloo street glasgow G2 6AY (1 page)
19 July 2004Registered office changed on 19/07/04 from: suite 4/6 19 waterloo street glasgow G2 6AY (1 page)
18 June 2004Dec mort/charge * (4 pages)
18 June 2004Dec mort/charge * (4 pages)
15 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
7 April 2004Return made up to 15/01/04; full list of members (7 pages)
7 April 2004Return made up to 15/01/04; full list of members (7 pages)
29 March 2004Registered office changed on 29/03/04 from: 33 tennant avenue college milton south east kilbride G74 5NA (1 page)
29 March 2004Registered office changed on 29/03/04 from: 33 tennant avenue college milton south east kilbride G74 5NA (1 page)
21 January 2004Alterations to a floating charge (8 pages)
21 January 2004Alterations to a floating charge (8 pages)
13 January 2004Alterations to a floating charge (8 pages)
13 January 2004Alterations to a floating charge (8 pages)
2 December 2003Partic of mort/charge * (5 pages)
2 December 2003Partic of mort/charge * (5 pages)
11 November 2003Partic of mort/charge * (5 pages)
11 November 2003Partic of mort/charge * (5 pages)
1 October 2003Partic of mort/charge * (5 pages)
1 October 2003Partic of mort/charge * (5 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
28 June 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
28 June 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
13 February 2003Return made up to 15/01/03; full list of members (7 pages)
13 February 2003Return made up to 15/01/03; full list of members (7 pages)
27 February 2002Partic of mort/charge * (6 pages)
27 February 2002Partic of mort/charge * (6 pages)
19 February 2002Registered office changed on 19/02/02 from: 25 newton place glasgow G3 7PY (1 page)
19 February 2002Registered office changed on 19/02/02 from: 25 newton place glasgow G3 7PY (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
28 January 2002Company name changed oriental frozen foods LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed oriental frozen foods LIMITED\certificate issued on 28/01/02 (2 pages)
15 January 2002Incorporation (16 pages)
15 January 2002Incorporation (16 pages)