Company NameSticky Fingers Glasgow Fruit Market Limited
DirectorGary Rodden
Company StatusActive
Company NumberSC301637
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Gary Rodden
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(6 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address122 Loch Road
Kirkintilloch
Glasgow
G66 3EA
Scotland
Secretary NameMr Gary Rodden
StatusCurrent
Appointed25 September 2012(6 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address122 Loch Road
Kirkintilloch
Glasgow
G66 3EA
Scotland
Director NameMrs Karen Eliz Cruikshank
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13/4 10 Riverview Gardens
Waterfront
Glasgow
G5 8EL
Scotland
Director NameElizabeth Ann McEleney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutherford Grange
Lenzie
Glasgow
G66 4QH
Scotland
Secretary NameMrs Karen Eliz Cruikshank
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13/4 10 Riverview Gardens
Waterfront
Glasgow
G5 8EL
Scotland
Director NameMr William John Rodden
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(6 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Ochiltree Avenue
Glasgow
G13 1LH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£38,133
Cash£1,835
Current Liabilities£50,720

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Filing History

10 July 2023Micro company accounts made up to 31 May 2023 (5 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 May 2022 (5 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
6 August 2021Micro company accounts made up to 31 May 2021 (5 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 May 2020 (5 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 May 2019 (5 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
13 September 2018Registered office address changed from Market Diner, 130 Blochairn Road Blochairn Glasgow G21 2EP to 91 Alexander Street Airdrie ML6 0BD on 13 September 2018 (1 page)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
1 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 September 2013Termination of appointment of William Rodden as a director (1 page)
5 September 2013Termination of appointment of William Rodden as a director (1 page)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 October 2012Appointment of Mr William John Rodden as a director (2 pages)
25 October 2012Termination of appointment of Karen Cruikshank as a director (1 page)
25 October 2012Appointment of Mr William John Rodden as a director (2 pages)
25 October 2012Termination of appointment of Karen Cruikshank as a director (1 page)
25 October 2012Termination of appointment of Elizabeth Mceleney as a director (1 page)
25 October 2012Termination of appointment of Elizabeth Mceleney as a director (1 page)
25 September 2012Termination of appointment of Karen Cruikshank as a secretary (1 page)
25 September 2012Appointment of Mr Gary Rodden as a director (2 pages)
25 September 2012Appointment of Mr Gary Rodden as a secretary (2 pages)
25 September 2012Appointment of Mr Gary Rodden as a director (2 pages)
25 September 2012Termination of appointment of Karen Cruikshank as a secretary (1 page)
25 September 2012Appointment of Mr Gary Rodden as a secretary (2 pages)
21 August 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 June 2010Secretary's details changed for Mrs Karen Cruikshank on 3 May 2010 (1 page)
4 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mrs Karen Cruikshank on 3 May 2010 (2 pages)
4 June 2010Director's details changed for Elizabeth Ann Mceleney on 3 May 2010 (2 pages)
4 June 2010Director's details changed for Elizabeth Ann Mceleney on 3 May 2010 (2 pages)
4 June 2010Director's details changed for Mrs Karen Cruikshank on 3 May 2010 (2 pages)
4 June 2010Director's details changed for Mrs Karen Cruikshank on 3 May 2010 (2 pages)
4 June 2010Director's details changed for Elizabeth Ann Mceleney on 3 May 2010 (2 pages)
4 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Mrs Karen Cruikshank on 3 May 2010 (1 page)
4 June 2010Secretary's details changed for Mrs Karen Cruikshank on 3 May 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 December 2009Annual return made up to 3 May 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 3 May 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 3 May 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 May 2008Return made up to 03/05/08; full list of members (4 pages)
30 May 2008Director and secretary's change of particulars / karen cruikshank / 01/05/2008 (2 pages)
30 May 2008Director and secretary's change of particulars / karen cruikshank / 01/05/2008 (2 pages)
30 May 2008Return made up to 03/05/08; full list of members (4 pages)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
2 July 2007Return made up to 03/05/07; full list of members (2 pages)
2 July 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2006Incorporation (15 pages)
3 May 2006Incorporation (15 pages)