Hurlford
Kilmarnock
Ayrshire
KA1 5JN
Scotland
Director Name | Mr Ian Patrick Bankier |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2010(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Shawsmill Hurlford Kilmarnock Ayrshire KA1 5JN Scotland |
Director Name | Mr Ian Patrick Bankier |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 March 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 168 Crow Road Glasgow G11 7JS Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2010(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 December 2015) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | foodscience.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01294 275800 |
Telephone region | Ardrossan |
Registered Address | Mill House Shawsmill Hurlford Kilmarnock Ayrshire KA1 5JN Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Irvine Valley |
Address Matches | 2 other UK companies use this postal address |
7k at £0.01 | James Pickard 70.00% Ordinary |
---|---|
3k at £0.01 | Ian Bankier 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,049 |
Cash | £62 |
Current Liabilities | £3,211 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
5 January 2024 | Termination of appointment of Ian Patrick Bankier as a director on 31 May 2023 (1 page) |
---|---|
5 January 2024 | Confirmation statement made on 16 December 2023 with updates (4 pages) |
19 May 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
27 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
17 February 2022 | Registered office address changed from Thornhouse Business Centre, 30 Ballot Road Irvine North Ayrshire KA12 0HW to Mill House Shawsmill Hurlford Kilmarnock Ayrshire KA1 5JN on 17 February 2022 (1 page) |
16 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
3 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
30 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
23 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 December 2015 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD to Thornhouse Business Centre, 30 Ballot Road Irvine North Ayrshire KA12 0HW on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD to Thornhouse Business Centre, 30 Ballot Road Irvine North Ayrshire KA12 0HW on 16 December 2015 (1 page) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Termination of appointment of Brodies Secretarial Services Ltd as a secretary on 16 December 2015 (1 page) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Termination of appointment of Brodies Secretarial Services Ltd as a secretary on 16 December 2015 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 December 2014 | Director's details changed for Mr James Frederick Pickard on 16 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Mr James Frederick Pickard on 16 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 September 2010 | Appointment of Mr Ian Patrick Bankier as a director (3 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
29 September 2010 | Resolutions
|
29 September 2010 | Sub-division of shares on 22 September 2010 (6 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
29 September 2010 | Resolutions
|
29 September 2010 | Sub-division of shares on 22 September 2010 (6 pages) |
29 September 2010 | Appointment of Mr Ian Patrick Bankier as a director (3 pages) |
6 August 2010 | Appointment of Brodies Secretarial Services Ltd as a secretary (3 pages) |
6 August 2010 | Termination of appointment of Dalglen Secretaries Limited as a secretary (2 pages) |
6 August 2010 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5QR on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5QR on 6 August 2010 (2 pages) |
6 August 2010 | Appointment of Brodies Secretarial Services Ltd as a secretary (3 pages) |
6 August 2010 | Termination of appointment of Dalglen Secretaries Limited as a secretary (2 pages) |
6 August 2010 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5QR on 6 August 2010 (2 pages) |
5 July 2010 | Director's details changed for Dr James Frederick Pickard on 6 May 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Dalglen Secretaries Limited on 6 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Dr James Frederick Pickard on 6 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Dalglen Secretaries Limited on 6 May 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Dalglen Secretaries Limited on 6 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Dr James Frederick Pickard on 6 May 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 October 2009 | Appointment of Dr James Frederick Pickard as a director (2 pages) |
26 October 2009 | Termination of appointment of Ian Bankier as a director (1 page) |
26 October 2009 | Termination of appointment of Ian Bankier as a director (1 page) |
26 October 2009 | Appointment of Dr James Frederick Pickard as a director (2 pages) |
18 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
28 November 2008 | Appointment terminated director dalglen directors LIMITED (1 page) |
28 November 2008 | Appointment terminated director dalglen directors LIMITED (1 page) |
28 November 2008 | Director appointed ian patrick bankier (2 pages) |
28 November 2008 | Director appointed ian patrick bankier (2 pages) |
27 November 2008 | Company name changed dalglen (no. 1141) LIMITED\certificate issued on 27/11/08 (2 pages) |
27 November 2008 | Company name changed dalglen (no. 1141) LIMITED\certificate issued on 27/11/08 (2 pages) |
6 May 2008 | Incorporation (16 pages) |
6 May 2008 | Incorporation (16 pages) |