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(12 years, 7 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 | 18 July 2008(same day as company formation) |
Role | Company 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 | 18 July 2008(same day as company formation) |
Role | Accountant |
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 | 18 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 229 St. Vincent Street Glasgow G2 5QY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | scofro.com |
---|---|
Telephone | 0141 2237711 |
Telephone region | Glasgow |
Registered Address | 229 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Sco-fro Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 John Story Colin Liddell 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 Adam Ben Bernard as a director on 20 February 2021 (1 page) |
15 February 2021 | Cessation of Stanley Ian Bernard as a person with significant control on 18 July 2016 (1 page) |
15 February 2021 | Notification of Sco-Fro Group Limited as a person with significant control on 18 July 2016 (2 pages) |
30 July 2020 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
22 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
31 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
25 July 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
22 August 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
22 August 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
12 August 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
12 August 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
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) |
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) |
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
19 February 2014 | Company name changed galloway seafoods LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Company name changed galloway seafoods LIMITED\certificate issued on 19/02/14
|
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) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
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) |
23 July 2012 | Director's details changed for John Story Colin Liddell on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Adam Ben Bernard on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for John Story Colin Liddell on 23 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Secretary's details changed for John Story Colin Liddell on 23 July 2012 (1 page) |
23 July 2012 | Secretary's details changed for John Story Colin Liddell on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Director's details changed for Adam Ben Bernard on 23 July 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) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
27 August 2008 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
27 August 2008 | Director appointed adam ben bernard (2 pages) |
27 August 2008 | Director and secretary appointed john story colin liddell (2 pages) |
27 August 2008 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
27 August 2008 | Director appointed adam ben bernard (2 pages) |
27 August 2008 | Director and secretary appointed john story colin liddell (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 229 st.vincent street glasgow G2 5QY (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 229 st.vincent street glasgow G2 5QY (1 page) |
27 August 2008 | Ad 18/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 August 2008 | Ad 18/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
24 July 2008 | Resolutions
|
24 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
24 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
24 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
24 July 2008 | Resolutions
|
18 July 2008 | Incorporation (18 pages) |
18 July 2008 | Incorporation (18 pages) |