Company NameWithin Reach Food Limited
Company StatusDissolved
Company NumberSC359149
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Dissolution Date8 April 2015 (9 years ago)
Previous NamePacific Shelf 1569 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed14 September 2009(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 08 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary NameKirsty Elizabeth Murray
NationalityBritish
StatusClosed
Appointed14 September 2009(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 08 April 2015)
RoleSecretary
Correspondence Address23 Speyburn Place
Lawthorn
Irvine
Ayrshire
KA11 2BE
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Gordondale Road
Aberdeen
AB15 5LZ
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 St Swithin Street
Aberdeen
AB10 6XB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitesocialinclusion4all.co.uk

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

10 at £0.1James Cairns Mcmahon
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,779
Cash£2,493
Current Liabilities£18,854

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Return of final meeting of voluntary winding up (3 pages)
8 January 2015Return of final meeting of voluntary winding up (3 pages)
8 January 2015Notice of final meeting of creditors (1 page)
8 January 2015Notice of final meeting of creditors (1 page)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2014Registered office address changed from C/O Pinsent Masons Llp 52-54 Rose Street Aberdeen AB10 1UD Scotland on 25 April 2014 (2 pages)
25 April 2014Registered office address changed from C/O Pinsent Masons Llp 52-54 Rose Street Aberdeen AB10 1UD Scotland on 25 April 2014 (2 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(4 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(4 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 10 May 2012 (1 page)
10 May 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 10 May 2012 (1 page)
10 May 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
26 April 2010Resolutions
  • RES13 ‐ Sub div of shares 19/04/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 April 2010Resolutions
  • RES13 ‐ Sub div of shares 19/04/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 April 2010Sub-division of shares on 19 April 2010 (5 pages)
26 April 2010Sub-division of shares on 19 April 2010 (5 pages)
28 September 2009Appointment terminated director roger connon (1 page)
28 September 2009Appointment terminated director john rutherford (1 page)
28 September 2009Appointment terminated secretary md secretaries LIMITED (1 page)
28 September 2009Appointment terminated secretary md secretaries LIMITED (1 page)
28 September 2009Appointment terminated director john rutherford (1 page)
28 September 2009Appointment terminated director roger connon (1 page)
16 September 2009Director appointed james cairns mcmahon (4 pages)
16 September 2009Secretary appointed kirsty elizabeth hamilton (3 pages)
16 September 2009Director appointed james cairns mcmahon (4 pages)
16 September 2009Secretary appointed kirsty elizabeth hamilton (3 pages)
6 August 2009Company name changed pacific shelf 1569 LIMITED\certificate issued on 06/08/09 (2 pages)
6 August 2009Company name changed pacific shelf 1569 LIMITED\certificate issued on 06/08/09 (2 pages)
23 July 2009Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page)
23 July 2009Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page)
6 May 2009Incorporation (34 pages)
6 May 2009Incorporation (34 pages)