Company NameFood Chain Enterprises Ltd
DirectorJames Johnston
Company StatusActive
Company NumberSC314491
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Previous NameFood Chain Partners Worldwide Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Johnston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Gilsland Grange
North Berwick
East Lothian
EH39 5HZ
Scotland
Secretary NameKaren Johnston
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Gilsland Grange
North Berwick
East Lothian
EH39 5HZ
Scotland
Director NameMr Stephen Mark Parsons
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websitefoodchainpartners.com
Email address[email protected]
Telephone07 701059153
Telephone regionMobile

Location

Registered AddressCaledonian Exchange, 19a
Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1James Johnston
25.00%
Ordinary
25 at £1Karen Johnston
25.00%
Ordinary Non-voting
25 at £1Sarah Parsons
25.00%
Ordinary Non-voting
25 at £1Stephen Parsons
25.00%
Ordinary

Financials

Year2014
Net Worth-£50,574
Cash£76,862
Current Liabilities£36,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

30 September 2019Delivered on: 2 October 2019
Persons entitled: Big Dutchman Ag

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

12 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
21 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
5 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
18 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
10 October 2019Registered 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 2019Registration of charge SC3144910001, created on 30 September 2019 (14 pages)
20 August 2019Registered 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 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2019Change of share class name or designation (2 pages)
25 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 May 2019Withdrawal of a person with significant control statement on 3 May 2019 (2 pages)
3 May 2019Notification of James Johnston as a person with significant control on 4 March 2019 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 July 2018Termination of appointment of Stephen Mark Parsons as a director on 19 June 2018 (1 page)
19 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 January 2016Registered 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 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 January 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Registered 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 2015Registered 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 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 February 2014Secretary's details changed for Karen Johnston on 31 January 2014 (1 page)
3 February 2014Director's details changed for Mr James Johnston on 31 January 2014 (2 pages)
3 February 2014Secretary's details changed for Karen Johnston on 31 January 2014 (1 page)
3 February 2014Director's details changed for Mr James Johnston on 31 January 2014 (2 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
17 January 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 17 January 2014 (1 page)
17 January 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 17 January 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
23 January 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 January 2013 (1 page)
23 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
16 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 100
(4 pages)
16 January 2013Appointment of Mr Stephen Mark Parsons as a director (3 pages)
16 January 2013Memorandum and Articles of Association (21 pages)
16 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 100
(4 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
16 January 2013Memorandum and Articles of Association (21 pages)
16 January 2013Appointment of Mr Stephen Mark Parsons as a director (3 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 August 2012Company name changed food chain partners worldwide LIMITED\certificate issued on 15/08/12
  • CONNOT ‐
(3 pages)
15 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-09
(2 pages)
15 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-09
(2 pages)
15 August 2012Company name changed food chain partners worldwide LIMITED\certificate issued on 15/08/12
  • CONNOT ‐
(3 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
18 January 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 January 2012 (1 page)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 January 2011Registered office address changed from Caldonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 January 2011 (1 page)
18 January 2011Registered office address changed from Caldonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 January 2011 (1 page)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
15 January 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 January 2010 (1 page)
15 January 2010Director's details changed for James Johnston on 11 January 2010 (2 pages)
15 January 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 January 2010 (1 page)
15 January 2010Director's details changed for James Johnston on 11 January 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
26 January 2009Registered office changed on 26/01/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
26 January 2009Registered office changed on 26/01/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
26 January 2009Return made up to 11/01/09; full list of members (3 pages)
26 January 2009Return made up to 11/01/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
15 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
15 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
29 January 2008Return made up to 11/01/08; full list of members (2 pages)
29 January 2008Return made up to 11/01/08; full list of members (2 pages)
11 January 2007Incorporation (25 pages)
11 January 2007Incorporation (25 pages)