Company NameFood For Thought ( Highland ) Limited
Company StatusDissolved
Company NumberSC240446
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)
Dissolution Date25 May 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Beaton Gordon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(1 day after company formation)
Appointment Duration17 years, 5 months (closed 25 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Seaforth Place
Maryburgh
Ross Shire
IV7 8DP
Scotland
Secretary NameMs Jayne Buchan Gordon
NationalityBritish
StatusClosed
Appointed09 December 2007(5 years after company formation)
Appointment Duration12 years, 5 months (closed 25 May 2020)
RoleCompany Director
Correspondence Address3 Proby Place
Maryburgh
Dingwall
Ross-Shire
IV7 8DX
Scotland
Director NameJane Buchan Gordon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(1 day after company formation)
Appointment Duration5 years (resigned 09 December 2007)
RoleCompany Director
Correspondence AddressC/O J R Stevenson & Marshall
41 East Port
Dunfermline
Fife
KY12 7LG
Scotland
Secretary NameJane Buchan Gordon
NationalityBritish
StatusResigned
Appointed03 December 2002(1 day after company formation)
Appointment Duration5 years (resigned 09 December 2007)
RoleCompany Director
Correspondence AddressC/O J R Stevenson & Marshall
41 East Port
Dunfermline
Fife
KY12 7LG
Scotland
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websitewww.foodforthoughthighland.co.uk

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Beaton Gordon
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,006
Cash£10,135
Current Liabilities£21,614

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 May 2020Final Gazette dissolved following liquidation (1 page)
25 February 2020Court order for early dissolution in a winding-up by the court (4 pages)
21 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-07
(1 page)
17 October 2019Registered office address changed from West Shore Street Ullapool Ross-Shire IV26 2UR to 25 Bothwell Street Glasgow G2 6NL on 17 October 2019 (2 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 November 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for David Beaton Gordon on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for David Beaton Gordon on 1 October 2009 (2 pages)
20 January 2010Director's details changed for David Beaton Gordon on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 January 2009Return made up to 02/12/08; full list of members (3 pages)
21 January 2009Return made up to 02/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 May 2008Return made up to 02/12/07; full list of members (4 pages)
22 May 2008Return made up to 02/12/07; full list of members (4 pages)
22 May 2008Appointment terminated secretary jane gordon (1 page)
22 May 2008Appointment terminated director jane gordon (1 page)
22 May 2008Appointment terminated director jane gordon (1 page)
22 May 2008Appointment terminated secretary jane gordon (1 page)
22 May 2008Secretary appointed ms jayne buchan gordon (1 page)
22 May 2008Secretary appointed ms jayne buchan gordon (1 page)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 December 2006Return made up to 02/12/06; full list of members (7 pages)
11 December 2006Return made up to 02/12/06; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 April 2006Ad 01/01/05-31/12/05 £ si 98@1 (2 pages)
3 April 2006Ad 01/01/05-31/12/05 £ si 98@1 (2 pages)
29 December 2005Return made up to 02/12/05; full list of members (7 pages)
29 December 2005Return made up to 02/12/05; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 December 2003Return made up to 02/12/03; full list of members (7 pages)
20 December 2003Return made up to 02/12/03; full list of members (7 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002Ad 03/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Ad 03/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002Incorporation (15 pages)
2 December 2002Incorporation (15 pages)