Company NameInnes Walker Food Processors Limited
Company StatusDissolved
Company NumberSC294153
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Jason Robert Taylor Marshall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(4 years after company formation)
Appointment Duration6 years (closed 22 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address196 Bath Street
1st Floor
Glasgow
G2 4HG
Scotland
Director NameSara Kathleen Elder Walker
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleFood Smoking Consultant
Correspondence AddressMidton Of Fullwood Cottage
Stewarton
Kilmarnock
Ayrshire
KA3 5JZ
Scotland
Director NameRobert Mayberry Marshall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(1 week, 2 days after company formation)
Appointment Duration4 years (resigned 16 December 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address134 Paisley Road West
Glasgow
G51
Scotland
Director NameBarry Linton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(1 week, 2 days after company formation)
Appointment Duration9 years (resigned 03 January 2015)
RoleAgro-Food Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Yew Tree Court
Goring On Thames
Reading
Berkshire
RG8 9HF
Secretary NameMr Robin Stuart McGregor
NationalityBritish
StatusResigned
Appointed17 December 2007(2 years after company formation)
Appointment Duration2 years (resigned 21 December 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Tannoch Drive
Milngavie
Glasgow
G62 8AS
Scotland
Secretary NameThe Glasgow Tax & Accountancy Centre Ltd (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address110a Maxwell Avenue
Bearsden
Glasgow
G61 1HU
Scotland

Location

Registered Address196 Bath Street
1st Floor
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Barry Linton
33.33%
Ordinary
33 at £1Robin Stuart Mcgregor
33.33%
Ordinary
33 at £1Yolanda Jones
33.33%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the company off the register (3 pages)
23 July 2015Termination of appointment of Barry Linton as a director on 3 January 2015 (1 page)
23 July 2015Termination of appointment of Barry Linton as a director on 3 January 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 99
(4 pages)
31 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 99
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 99
(4 pages)
1 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 99
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
2 March 2010Registered office address changed from 1 Shearer Street Glasgow G5 8TA on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 1 Shearer Street Glasgow G5 8TA on 2 March 2010 (1 page)
8 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 January 2010Termination of appointment of Robert Marshall as a director (1 page)
29 January 2010Appointment of Mr Jason Robert Taylor Marshall as a director (2 pages)
21 December 2009Termination of appointment of Robin Mcgregor as a secretary (1 page)
21 December 2009Director's details changed for Barry Linton on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
11 December 2008Return made up to 06/12/08; full list of members (4 pages)
17 December 2007New secretary appointed (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Return made up to 06/12/07; full list of members (3 pages)
11 April 2007Registered office changed on 11/04/07 from: 110A maxwell avenue bearsden glasgow G61 1HU (1 page)
11 April 2007Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 April 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2006New director appointed (3 pages)
13 January 2006New director appointed (2 pages)
6 December 2005Incorporation (14 pages)