Maryburgh
Ross Shire
IV7 8DP
Scotland
Secretary Name | Ms Jayne Buchan Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2007(5 years after company formation) |
Appointment Duration | 12 years, 5 months (closed 25 May 2020) |
Role | Company Director |
Correspondence Address | 3 Proby Place Maryburgh Dingwall Ross-Shire IV7 8DX Scotland |
Director Name | Jane Buchan Gordon |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(1 day after company formation) |
Appointment Duration | 5 years (resigned 09 December 2007) |
Role | Company Director |
Correspondence Address | C/O J R Stevenson & Marshall 41 East Port Dunfermline Fife KY12 7LG Scotland |
Secretary Name | Jane Buchan Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(1 day after company formation) |
Appointment Duration | 5 years (resigned 09 December 2007) |
Role | Company Director |
Correspondence Address | C/O J R Stevenson & Marshall 41 East Port Dunfermline Fife KY12 7LG Scotland |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Website | www.foodforthoughthighland.co.uk |
---|
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Beaton Gordon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,006 |
Cash | £10,135 |
Current Liabilities | £21,614 |
Latest Accounts | 31 December 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2020 | Court order for early dissolution in a winding-up by the court (4 pages) |
21 October 2019 | Resolutions
|
17 October 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 December 2018 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 February 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
15 November 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for David Beaton Gordon on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for David Beaton Gordon on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for David Beaton Gordon on 1 October 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 January 2009 | Return made up to 02/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 02/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 May 2008 | Return made up to 02/12/07; full list of members (4 pages) |
22 May 2008 | Secretary appointed ms jayne buchan gordon (1 page) |
22 May 2008 | Appointment terminated director jane gordon (1 page) |
22 May 2008 | Appointment terminated secretary jane gordon (1 page) |
22 May 2008 | Return made up to 02/12/07; full list of members (4 pages) |
22 May 2008 | Secretary appointed ms jayne buchan gordon (1 page) |
22 May 2008 | Appointment terminated director jane gordon (1 page) |
22 May 2008 | Appointment terminated secretary jane gordon (1 page) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 December 2006 | Return made up to 02/12/06; full list of members (7 pages) |
11 December 2006 | Return made up to 02/12/06; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 April 2006 | Ad 01/01/05-31/12/05 £ si [email protected] (2 pages) |
3 April 2006 | Ad 01/01/05-31/12/05 £ si [email protected] (2 pages) |
29 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 December 2004 | Return made up to 02/12/04; full list of members
|
6 December 2004 | Return made up to 02/12/04; full list of members
|
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
20 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
12 December 2002 | Ad 03/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Ad 03/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (15 pages) |
2 December 2002 | Incorporation (15 pages) |