Edinburgh
Lothian
EH5 3EQ
Scotland
Director Name | Mr Roderick John McMillan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Ms Hannah Maria Sutter |
---|---|
Status | Closed |
Appointed | 01 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 February 2015) |
Role | Company Director |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Graham Alexander Drummond Wallace |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brewlands Lodge 22 Newmills Road Dalkeith Midlothian EH22 2AH Scotland |
Secretary Name | Mr Graham Alexander Drummond Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brewlands Lodge 22 Newmills Road Dalkeith Midlothian EH22 2AH Scotland |
Director Name | Mr Christopher Robert Guest |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-47 Tower Street Edinburgh EH6 7BN Scotland |
Director Name | Mr John Gerald Duffy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-47 Tower Street Edinburgh EH6 7BN Scotland |
Director Name | Mr Gareth Michael Cadwallader |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-47 Tower Street Edinburgh EH6 7BN Scotland |
Secretary Name | Levy & McRae (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 266 St Vincent Street Glasgow G2 5RL Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
215.8k at £1 | Scottish Enterprise 8.17% Ordinary |
---|---|
200k at £1 | Chris Guest 7.57% Ordinary |
197k at £1 | Giltspur Nominees 7.46% Ordinary |
193.7k at £1 | Simon Munir 7.33% Ordinary |
185.4k at £1 | Hamptster Enterprises Inc 7.02% Ordinary |
- | OTHER 5.80% - |
150k at £1 | John Duffy 5.68% Ordinary |
132.4k at £1 | Roderick Mcmillan 5.01% Ordinary |
106.8k at £1 | Octopus Eureka 4.04% Ordinary |
81.7k at £1 | James Faulds 3.09% Ordinary |
77.5k at £1 | Charles Price 2.93% Ordinary |
71.6k at £1 | Nicholas Kuenssburg 2.71% Ordinary |
335.1k at £1 | Hannah Sutter 12.68% Ordinary |
326.9k at £1 | Svllp 12.37% Ordinary |
45.8k at £1 | Stephen Senior 1.73% Ordinary |
33.2k at £1 | Testino Guiliana 1.26% Ordinary |
33.1k at £1 | Andrew Carpenter 1.25% Ordinary |
31.8k at £1 | Rosedean Investments LTD 1.20% Ordinary |
26.4k at £1 | William Clark 1.00% Ordinary |
25.2k at £1 | Richard Richardson 0.96% Ordinary |
19.6k at £1 | Caroline Roxburgh 0.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,795,646 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2015 | Final Gazette dissolved following liquidation (1 page) |
5 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2014 | Notice of final meeting of creditors (3 pages) |
5 November 2014 | Notice of final meeting of creditors (3 pages) |
5 June 2014 | Registered office address changed from 45-47 Tower Street Edinburgh EH6 7BN on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from 45-47 Tower Street Edinburgh EH6 7BN on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from 45-47 Tower Street Edinburgh EH6 7BN on 5 June 2014 (2 pages) |
7 May 2014 | Notice of winding up order (1 page) |
7 May 2014 | Notice of winding up order (1 page) |
7 May 2014 | Court order notice of winding up (1 page) |
7 May 2014 | Court order notice of winding up (1 page) |
22 October 2013 | Termination of appointment of John Gerald Duffy as a director on 17 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Gareth Michael Cadwallader as a director on 17 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Gareth Michael Cadwallader as a director on 17 October 2013 (1 page) |
22 October 2013 | Termination of appointment of John Gerald Duffy as a director on 17 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Christopher Robert Guest as a director on 17 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Christopher Robert Guest as a director on 17 October 2013 (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 June 2013 | Appointment of Mr Chris Guest as a director on 1 January 2011 (2 pages) |
17 June 2013 | Appointment of Mr Chris Guest as a director on 1 January 2011 (2 pages) |
17 June 2013 | Appointment of Mr Gareth Cadwallader as a director on 30 November 2011 (2 pages) |
17 June 2013 | Appointment of Mr Gareth Cadwallader as a director on 30 November 2011 (2 pages) |
17 June 2013 | Appointment of Mr Chris Guest as a director on 1 January 2011 (2 pages) |
7 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
18 December 2012 | Statement of capital following an allotment of shares on 29 September 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 29 September 2012
|
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
22 December 2011 | Re-conversion of shares on 30 November 2011 (5 pages) |
22 December 2011 | Re-conversion of shares on 30 November 2011 (5 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Resolutions
|
13 December 2011 | Company name changed gl foods LIMITED\certificate issued on 13/12/11
|
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
13 December 2011 | Company name changed gl foods LIMITED\certificate issued on 13/12/11
|
12 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 August 2011 | Appointment of Mr John Duffy as a director (2 pages) |
18 August 2011 | Appointment of Mr John Duffy as a director (2 pages) |
13 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
13 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
28 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (13 pages) |
19 April 2010 | Director's details changed for Ms Hannah Maria Sutter on 30 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (13 pages) |
19 April 2010 | Director's details changed for Ms Hannah Maria Sutter on 30 March 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 November 2009 | Termination of appointment of Graham Wallace as a director (1 page) |
9 November 2009 | Appointment of Mr Roderick N/a Mcmillan as a director (2 pages) |
9 November 2009 | Termination of appointment of Graham Wallace as a secretary (1 page) |
9 November 2009 | Appointment of Ms Hannah Maria Sutter as a secretary (1 page) |
9 November 2009 | Appointment of Ms Hannah Maria Sutter as a secretary (1 page) |
9 November 2009 | Termination of appointment of Graham Wallace as a director (1 page) |
9 November 2009 | Appointment of Mr Roderick N/a Mcmillan as a director (2 pages) |
9 November 2009 | Termination of appointment of Graham Wallace as a secretary (1 page) |
30 April 2009 | Return made up to 30/03/09; full list of members (16 pages) |
30 April 2009 | Return made up to 30/03/09; full list of members (16 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 March 2009 | Ad 01/10/08-31/12/08\gbp si 65247@1=65247\gbp ic 1049666/1114913\ (3 pages) |
2 March 2009 | Ad 01/10/08-31/12/08\gbp si 65247@1=65247\gbp ic 1049666/1114913\ (3 pages) |
2 March 2009 | Capitals not rolled up (4 pages) |
2 March 2009 | Capitals not rolled up (4 pages) |
26 February 2009 | Director appointed ms hannah sutter brimelow (2 pages) |
26 February 2009 | Secretary appointed mr graham alexander drummond wallace (1 page) |
26 February 2009 | Return made up to 30/03/08; full list of members (15 pages) |
26 February 2009 | Return made up to 30/03/08; full list of members (15 pages) |
26 February 2009 | Appointment terminated secretary levy & mcrae (1 page) |
26 February 2009 | Appointment terminated secretary levy & mcrae (1 page) |
26 February 2009 | Director appointed ms hannah sutter brimelow (2 pages) |
26 February 2009 | Secretary appointed mr graham alexander drummond wallace (1 page) |
4 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Return made up to 30/03/07; full list of members (3 pages) |
3 February 2009 | Return made up to 30/03/07; full list of members (3 pages) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2008 | Resolutions
|
27 May 2008 | Ad 02/07/07\gbp si 95967@1=95967\gbp ic 868617/964584\ (4 pages) |
27 May 2008 | Particulars of contract relating to shares (2 pages) |
27 May 2008 | Ad 29/06/07\gbp si 868615@1=868615\gbp ic 2/868617\ (7 pages) |
27 May 2008 | Nc inc already adjusted 28/06/07 (1 page) |
27 May 2008 | Ad 30/09/07\gbp si 85084@1=85084\gbp ic 964584/1049668\ (2 pages) |
27 May 2008 | Particulars of contract relating to shares (2 pages) |
27 May 2008 | Resolutions
|
27 May 2008 | Ad 30/09/07\gbp si 85084@1=85084\gbp ic 964584/1049668\ (2 pages) |
27 May 2008 | Resolutions
|
27 May 2008 | Ad 02/07/07\gbp si 95967@1=95967\gbp ic 868617/964584\ (4 pages) |
27 May 2008 | Resolutions
|
27 May 2008 | Ad 29/06/07\gbp si 868615@1=868615\gbp ic 2/868617\ (7 pages) |
27 May 2008 | Nc inc already adjusted 28/06/07 (1 page) |
9 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2007 | Accounts made up to 31 March 2007 (2 pages) |
1 November 2007 | Accounts made up to 31 March 2007 (2 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 266 st vincent street glasgow G2 5RL (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 266 st vincent street glasgow G2 5RL (1 page) |
31 October 2007 | Company name changed levy & mcrae no 2 (280) LIMITED\certificate issued on 31/10/07 (2 pages) |
31 October 2007 | Company name changed levy & mcrae no 2 (280) LIMITED\certificate issued on 31/10/07 (2 pages) |
3 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2006 | Incorporation (17 pages) |
30 March 2006 | Incorporation (17 pages) |