Company NameFood4Africa (UK) Limited
Company StatusConverted / Closed
Company NumberSC296214
CategoryConverted / Closed
Incorporation Date26 January 2006(18 years, 3 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Dawn Gillian Broadberry
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address15 Lauderdale Drive
Newton Mearns
Glasgow
G77 5AP
Scotland
Director NameDr Graeme Marshall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 03 May 2022)
RoleDoctor
Country of ResidenceScotland
Correspondence Address15 Lauderdale Drive
Glasgow
G77 5AP
Scotland
Director NameMr David McColl Gailey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleManaging Consultant
Country of ResidenceScotland
Correspondence Address78 Hazelwood Avenue
Newton Mearns
Glasgow
G77 5RA
Scotland
Director NameRobert Naismith Prentice
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Torridon Gardens
Newton Mearns
Glasgow
G77 5NQ
Scotland
Secretary NameMr David McColl Gailey
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleManaging Consultant
Country of ResidenceScotland
Correspondence Address78 Hazelwood Avenue
Newton Mearns
Glasgow
G77 5RA
Scotland
Secretary NameMr Glen Stewart Watson
NationalityBritish
StatusResigned
Appointed20 March 2006(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Glenburn Road
Kilmacolm
Renfrewshire
PA13 4DN
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefood4africauk.org

Location

Registered Address15 Lauderdale Drive
Glasgow
G77 5AP
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Financials

Year2014
Turnover£22,973
Net Worth£31,467
Cash£27,005
Current Liabilities£250

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
1 December 2020Director's details changed for Dr Graeme Marshall on 1 December 2019 (2 pages)
1 December 2020Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 15 Lauderdale Drive Glasgow G77 5AP on 1 December 2020 (1 page)
23 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
15 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
15 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
14 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
9 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
9 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
15 February 2016Annual return made up to 26 January 2016 no member list (3 pages)
15 February 2016Annual return made up to 26 January 2016 no member list (3 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 January 2015Annual return made up to 26 January 2015 no member list (3 pages)
29 January 2015Annual return made up to 26 January 2015 no member list (3 pages)
28 January 2015Termination of appointment of Robert Naismith Prentice as a director on 20 February 2014 (1 page)
28 January 2015Termination of appointment of Robert Naismith Prentice as a director on 20 February 2014 (1 page)
18 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
28 January 2014Annual return made up to 26 January 2014 no member list (4 pages)
28 January 2014Annual return made up to 26 January 2014 no member list (4 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
29 January 2013Annual return made up to 26 January 2013 no member list (4 pages)
29 January 2013Annual return made up to 26 January 2013 no member list (4 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
21 February 2012Annual return made up to 26 January 2012 no member list (5 pages)
21 February 2012Annual return made up to 26 January 2012 no member list (5 pages)
21 February 2012Termination of appointment of Glen Watson as a secretary (1 page)
21 February 2012Termination of appointment of Glen Watson as a secretary (1 page)
11 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 January 2011Annual return made up to 26 January 2011 no member list (5 pages)
27 January 2011Annual return made up to 26 January 2011 no member list (5 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 March 2010Director's details changed for Dawn Gillian Broadberry on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Graeme Marshall on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Graeme Marshall on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 26 January 2010 no member list (4 pages)
12 March 2010Annual return made up to 26 January 2010 no member list (4 pages)
12 March 2010Director's details changed for Dawn Gillian Broadberry on 12 March 2010 (2 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 January 2009Annual return made up to 26/01/09 (3 pages)
27 January 2009Annual return made up to 26/01/09 (3 pages)
15 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
15 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
4 February 2008Annual return made up to 26/01/08 (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Annual return made up to 26/01/08 (2 pages)
4 February 2008Director's particulars changed (1 page)
28 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
7 March 2007Annual return made up to 26/01/07 (2 pages)
7 March 2007Annual return made up to 26/01/07 (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
21 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (2 pages)
21 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (2 pages)
15 March 2006New director appointed (3 pages)
15 March 2006New director appointed (3 pages)
7 February 2006Registered office changed on 07/02/06 from: 24 great king street edinburgh EH3 6QN (1 page)
7 February 2006Registered office changed on 07/02/06 from: 24 great king street edinburgh EH3 6QN (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006Secretary resigned (1 page)
26 January 2006Incorporation (20 pages)
26 January 2006Incorporation (20 pages)