Company NameFFS Storage And Logistics Ltd
Company StatusDissolved
Company NumberSC361133
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 11 months ago)
Dissolution Date5 November 2019 (4 years, 6 months ago)
Previous NameFresco Foodservice Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Allan Mustafa Dursun
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(1 week, 5 days after company formation)
Appointment Duration10 years, 4 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 North Road
Condorrat
Glasgow
G68 9AE
Scotland
Secretary NameMr Allan Mustafa Dursun
NationalityBritish
StatusClosed
Appointed24 June 2009(1 week, 5 days after company formation)
Appointment Duration10 years, 4 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 North Road
Condorrat
Glasgow
G68 9AE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 June 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefrescofoodservice.co.uk
Telephone0141 5570239
Telephone regionGlasgow

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Allan Mustafa Dursun
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
25 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
4 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
19 October 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 October 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2009Director and secretary appointed allan mustafa dursun (1 page)
19 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
18 June 2009Appointment terminated director stephen mabbott (1 page)
18 June 2009Appointment terminated secretary brian reid LTD. (1 page)
12 June 2009Incorporation (18 pages)