North Berwick
East Lothian
EH39 5HZ
Scotland
Secretary Name | Karen Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Gilsland Grange North Berwick East Lothian EH39 5HZ Scotland |
Director Name | Mr Stephen Mark Parsons |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | foodchainpartners.com |
---|---|
Email address | [email protected] |
Telephone | 07 701059153 |
Telephone region | Mobile |
Registered Address | Caledonian Exchange, 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | James Johnston 25.00% Ordinary |
---|---|
25 at £1 | Karen Johnston 25.00% Ordinary Non-voting |
25 at £1 | Sarah Parsons 25.00% Ordinary Non-voting |
25 at £1 | Stephen Parsons 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,574 |
Cash | £76,862 |
Current Liabilities | £36,346 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
30 September 2019 | Delivered on: 2 October 2019 Persons entitled: Big Dutchman Ag Classification: A registered charge Particulars: N/A. Outstanding |
---|
12 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
5 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
18 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 January 2020 | Confirmation statement made on 11 January 2020 with updates (5 pages) |
10 October 2019 | Registered office address changed from 11 Gilsland Grange North Berwick EH39 5HZ Scotland to Caledonian Exchange, 19a Canning Street Edinburgh EH3 8HE on 10 October 2019 (1 page) |
2 October 2019 | Registration of charge SC3144910001, created on 30 September 2019 (14 pages) |
20 August 2019 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 11 Gilsland Grange North Berwick EH39 5HZ on 20 August 2019 (1 page) |
8 July 2019 | Resolutions
|
8 July 2019 | Change of share class name or designation (2 pages) |
25 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 May 2019 | Withdrawal of a person with significant control statement on 3 May 2019 (2 pages) |
3 May 2019 | Notification of James Johnston as a person with significant control on 4 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 July 2018 | Termination of appointment of Stephen Mark Parsons as a director on 19 June 2018 (1 page) |
19 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 20 January 2016 (1 page) |
20 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 20 January 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 February 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 February 2015 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 February 2014 | Secretary's details changed for Karen Johnston on 31 January 2014 (1 page) |
3 February 2014 | Director's details changed for Mr James Johnston on 31 January 2014 (2 pages) |
3 February 2014 | Secretary's details changed for Karen Johnston on 31 January 2014 (1 page) |
3 February 2014 | Director's details changed for Mr James Johnston on 31 January 2014 (2 pages) |
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 17 January 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
16 January 2013 | Appointment of Mr Stephen Mark Parsons as a director (3 pages) |
16 January 2013 | Memorandum and Articles of Association (21 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
16 January 2013 | Resolutions
|
16 January 2013 | Memorandum and Articles of Association (21 pages) |
16 January 2013 | Appointment of Mr Stephen Mark Parsons as a director (3 pages) |
16 January 2013 | Resolutions
|
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 August 2012 | Company name changed food chain partners worldwide LIMITED\certificate issued on 15/08/12
|
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
15 August 2012 | Company name changed food chain partners worldwide LIMITED\certificate issued on 15/08/12
|
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 January 2012 (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 January 2011 | Registered office address changed from Caldonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from Caldonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for James Johnston on 11 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for James Johnston on 11 January 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
26 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
15 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
15 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
29 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
11 January 2007 | Incorporation (25 pages) |
11 January 2007 | Incorporation (25 pages) |