Company NameGlover & Co Foods Ltd.
DirectorMichael Leslie Mennie
Company StatusActive
Company NumberSC242029
CategoryPrivate Limited Company
Incorporation Date9 January 2003(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Michael Leslie Mennie
Date of BirthFebruary 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Bards Way
Fraserburgh
AB43 7AA
Scotland
Secretary NameKathleen Mennie
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNethermill
Memsie
Aberdeenshire
AB43 7BR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address80 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AS
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Michael Leslie Mennie
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2023 (4 months, 3 weeks ago)
Next Return Due21 January 2024 (7 months, 3 weeks from now)

Filing History

10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 January 2018Registered office address changed from 10 Bards Way Fraserburgh Aberdeenshire AB43 7AA to 80 Broad Street Fraserburgh Aberdeenshire AB43 9AS on 23 January 2018 (1 page)
23 January 2018Change of details for Mr Michael Leslie Mennie as a person with significant control on 22 January 2018 (2 pages)
11 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Michael Leslie Mennie on 9 January 2010 (2 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Michael Leslie Mennie on 9 January 2010 (2 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Michael Leslie Mennie on 9 January 2010 (2 pages)
25 March 2009Registered office changed on 25/03/2009 from 2 cross street fraserburgh aberdeenshire AB43 9EQ (1 page)
25 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
25 March 2009Registered office changed on 25/03/2009 from 2 cross street fraserburgh aberdeenshire AB43 9EQ (1 page)
25 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
27 February 2009Return made up to 09/01/09; full list of members (3 pages)
27 February 2009Return made up to 09/01/09; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 February 2008Return made up to 09/01/08; no change of members (6 pages)
18 February 2008Return made up to 09/01/08; no change of members (6 pages)
27 April 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
27 April 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
25 April 2007Accounts for a dormant company made up to 31 January 2006 (4 pages)
25 April 2007Accounts for a dormant company made up to 31 January 2006 (4 pages)
15 January 2007Return made up to 09/01/07; full list of members (6 pages)
15 January 2007Return made up to 09/01/07; full list of members (6 pages)
3 February 2006Return made up to 09/01/06; full list of members (6 pages)
3 February 2006Return made up to 09/01/06; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
18 April 2005Accounts for a dormant company made up to 31 January 2004 (5 pages)
18 April 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
18 April 2005Accounts for a dormant company made up to 31 January 2004 (5 pages)
18 April 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004Return made up to 09/01/04; full list of members (6 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Return made up to 09/01/04; full list of members (6 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
9 January 2003Incorporation (16 pages)
9 January 2003Incorporation (16 pages)