Glasgow
G2 5QY
Scotland
Director Name | Mr Bhaven Lalji Dayaram Pandit |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 229 St. Vincent Street Glasgow G2 5QY Scotland |
Director Name | Adam Ben Bernard |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 229 St. Vincent Street Glasgow G2 5QY Scotland |
Director Name | John Story Colin Liddell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Group Financial Director |
Country of Residence | Scotland |
Correspondence Address | 229 St. Vincent Street Glasgow G2 5QY Scotland |
Secretary Name | John Story Colin Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Group Financial Director |
Country of Residence | Scotland |
Correspondence Address | 229 St. Vincent Street Glasgow G2 5QY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | scofro.com |
---|
Registered Address | 229 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2023 | Application to strike the company off the register (3 pages) |
1 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
6 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
22 December 2021 | Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
27 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
23 February 2021 | Resolutions
|
23 February 2021 | Memorandum and Articles of Association (9 pages) |
22 February 2021 | Appointment of Mr Iain Alasdair Beaton as a director on 20 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Adam Ben Bernard as a director on 20 February 2021 (1 page) |
22 February 2021 | Termination of appointment of John Story Colin Liddell as a secretary on 20 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Bhaven Lalji Dayaram Pandit as a director on 20 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of John Story Colin Liddell as a director on 20 February 2021 (1 page) |
15 February 2021 | Notification of Sco-Fro Group Limited as a person with significant control on 30 March 2017 (2 pages) |
15 February 2021 | Cessation of Stanley Ian Bernard as a person with significant control on 30 March 2017 (1 page) |
30 July 2020 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
7 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
24 July 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
11 June 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
11 June 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
12 December 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
22 October 2012 | Company name changed glenisla foods LIMITED\certificate issued on 22/10/12
|
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
22 October 2012 | Company name changed glenisla foods LIMITED\certificate issued on 22/10/12
|
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Secretary's details changed for John Story Colin Liddell on 5 April 2012 (1 page) |
5 April 2012 | Director's details changed for John Story Colin Liddell on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Adam Ben Bernard on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Adam Ben Bernard on 5 April 2012 (2 pages) |
5 April 2012 | Secretary's details changed for John Story Colin Liddell on 5 April 2012 (1 page) |
5 April 2012 | Director's details changed for John Story Colin Liddell on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Adam Ben Bernard on 5 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Director's details changed for John Story Colin Liddell on 5 April 2012 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
6 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
10 April 2007 | Ad 30/03/06--------- £ si 1@1 (2 pages) |
10 April 2007 | Ad 30/03/06--------- £ si 1@1 (2 pages) |
4 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
27 April 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
27 April 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
30 March 2006 | Incorporation (14 pages) |
30 March 2006 | Incorporation (14 pages) |