Company NameFoam Concentrates Limited
Company StatusDissolved
Company NumberSC241446
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 3 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ingrid Thompson
Date of BirthJune 1940 (Born 83 years ago)
NationalityGerman
StatusClosed
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Merrick Place
Symington
Kilmarnock
Ayrshire
KA1 5RT
Scotland
Director NameMr John Douglas Thompson
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Merrick Place
Symington
Kilmarnock
Ayrshire
KA1 5RT
Scotland
Secretary NameMr John Douglas Thompson
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Merrick Place
Symington
Kilmarnock
Ayrshire
KA1 5RT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1John Douglas Thompson
50.00%
Ordinary
50 at £1Mrs Ingrid Thompson
50.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
21 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
19 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
12 April 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
1 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
9 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
11 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
22 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(5 pages)
22 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
20 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
20 December 2009Registered office address changed from 24 Beresford Terrace Ayr Ayrshire KA7 2EG on 20 December 2009 (1 page)
20 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
20 December 2009Registered office address changed from 24 Beresford Terrace Ayr Ayrshire KA7 2EG on 20 December 2009 (1 page)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
5 February 2007Return made up to 20/12/06; full list of members (2 pages)
5 February 2007Return made up to 20/12/06; full list of members (2 pages)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
11 April 2006Return made up to 20/12/05; full list of members (7 pages)
11 April 2006Return made up to 20/12/05; full list of members (7 pages)
27 January 2005Return made up to 20/12/04; full list of members (7 pages)
27 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
27 January 2005Return made up to 20/12/04; full list of members (7 pages)
27 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
11 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
11 February 2004Return made up to 20/12/03; full list of members (7 pages)
11 February 2004Return made up to 20/12/03; full list of members (7 pages)
11 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
6 February 2003Ad 09/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2003Registered office changed on 06/02/03 from: 24 beresford road ayr KA7 2EW (1 page)
6 February 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
6 February 2003Registered office changed on 06/02/03 from: 24 beresford road ayr KA7 2EW (1 page)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003Ad 09/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
20 December 2002Incorporation (16 pages)
20 December 2002Incorporation (16 pages)