Company NameFood Science Limited
DirectorJames Frederick Pickard
Company StatusActive
Company NumberSC352591
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameDr James Frederick Pickard
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(2 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Shawsmill
Hurlford
Kilmarnock
East Ayrshire
KA1 5JN
Scotland
Director NameMr Ian Patrick Bankier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Shawsmill
Hurlford
Kilmarnock
East Ayrshire
KA1 5JN
Scotland
Director NameMr Elie Chilton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 December 2022)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThornhouse Business Centre
30 Ballot Road
Irvine
North Ayrshire
KA12 0HW
Scotland

Contact

Websitefoodscienceltd.com

Location

Registered AddressMill House Shawsmill
Hurlford
Kilmarnock
East Ayrshire
KA1 5JN
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mih Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,784
Cash£33,778
Current Liabilities£78,087

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

8 June 2015Delivered on: 13 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 April 2014Delivered on: 11 April 2014
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Outstanding

Filing History

5 January 2024Confirmation statement made on 16 December 2023 with no updates (3 pages)
4 December 2023Termination of appointment of Ian Patrick Bankier as a director on 31 May 2023 (1 page)
19 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
2 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
27 December 2022Termination of appointment of Elie Chilton as a director on 18 December 2022 (1 page)
17 February 2022Registered office address changed from Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW to Mill House Shawsmill Hurlford Kilmarnock East Ayrshire KA1 5JN on 17 February 2022 (1 page)
16 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
3 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
30 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
23 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
27 February 2019Satisfaction of charge SC3525910001 in full (1 page)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 November 2016Appointment of Elie Chilton as a director on 1 November 2016 (3 pages)
21 November 2016Appointment of Elie Chilton as a director on 1 November 2016 (3 pages)
16 December 2015Registered 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 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Registered 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 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 June 2015Registration of charge SC3525910002, created on 8 June 2015 (19 pages)
13 June 2015Registration of charge SC3525910002, created on 8 June 2015 (19 pages)
13 June 2015Registration of charge SC3525910002, created on 8 June 2015 (19 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 December 2014Director's details changed for Mr Ian Patrick Bankier on 20 May 2014 (2 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Director's details changed for Mr Ian Patrick Bankier on 20 May 2014 (2 pages)
11 April 2014Registration of charge 3525910001 (12 pages)
11 April 2014Registration of charge 3525910001 (12 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
27 January 2011Registered office address changed from 2/2 168 Crow Road Glasgow G11 7JS on 27 January 2011 (2 pages)
27 January 2011Appointment of Dr James Frederick Pickard as a director (3 pages)
27 January 2011Appointment of Dr James Frederick Pickard as a director (3 pages)
27 January 2011Registered office address changed from 2/2 168 Crow Road Glasgow G11 7JS on 27 January 2011 (2 pages)
26 January 2011Annual return made up to 16 December 2010 (14 pages)
26 January 2011Annual return made up to 16 December 2010 (14 pages)
22 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 November 2010Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages)
12 November 2010Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages)
8 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
16 December 2008Incorporation (18 pages)
16 December 2008Incorporation (18 pages)