Company NameFood Solutions (Scotland) Limited
Company StatusDissolved
Company NumberSC279836
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameNavid Mohammed
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMarie Walls Colvan
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleBook Keeper
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Janet Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£7,711
Cash£90
Current Liabilities£42,590

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
8 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
8 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
1 February 2011Amended accounts made up to 28 February 2010 (7 pages)
1 February 2011Amended accounts made up to 28 February 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Navid Mohammed on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Navid Mohammed on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Marie Walls Colvan on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Marie Walls Colvan on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Marie Walls Colvan on 1 October 2009 (1 page)
10 March 2010Director's details changed for Navid Mohammed on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 February 2009Return made up to 11/02/09; full list of members (3 pages)
18 February 2009Return made up to 11/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 April 2008Return made up to 11/02/08; full list of members (3 pages)
4 April 2008Return made up to 11/02/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
8 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
20 July 2007Return made up to 11/02/07; full list of members (2 pages)
20 July 2007Return made up to 11/02/07; full list of members (2 pages)
25 April 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
25 April 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
10 May 2006Return made up to 11/02/06; full list of members (2 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 11/02/06; full list of members (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
15 April 2005Registered office changed on 15/04/05 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
11 February 2005Incorporation (16 pages)
11 February 2005Incorporation (16 pages)