Company NameGretna Foods Limited
Company StatusDissolved
Company NumberSC363002
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 8 months ago)
Dissolution Date6 February 2015 (9 years, 1 month ago)
Previous NameMediachance Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephan Duncan Ashley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(2 months after company formation)
Appointment Duration5 years, 4 months (closed 06 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameMr Stephan Duncan Ashley
StatusClosed
Appointed22 September 2009(2 months after company formation)
Appointment Duration5 years, 4 months (closed 06 February 2015)
RoleCompany Director
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Lee Fish
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr John Irvin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameJordon Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed23 July 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1J. Irvin
33.33%
Ordinary
33 at £1L. Fish
33.33%
Ordinary
33 at £1S.d. Ashley
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
18 November 2011Termination of appointment of John Irvin as a director on 18 November 2011 (1 page)
18 November 2011Termination of appointment of John Irvin as a director on 18 November 2011 (1 page)
7 September 2011Compulsory strike-off action has been suspended (1 page)
7 September 2011Compulsory strike-off action has been suspended (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011Termination of appointment of Lee Fish as a director (2 pages)
25 February 2011Termination of appointment of Lee Fish as a director (2 pages)
3 November 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 99
(3 pages)
3 November 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 99
(4 pages)
3 November 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 99
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 99
(3 pages)
4 February 2010Director's details changed for Mr John Irvin on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Lee Fish on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Lee Fish on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Stephan Duncan Ashley on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Stephan Duncan Ashley on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr John Irvin on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Mr Stephan Duncan Ashley on 1 October 2009 (1 page)
4 February 2010Director's details changed for Mr John Irvin on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Mr Stephan Duncan Ashley on 1 October 2009 (1 page)
4 February 2010Director's details changed for Mr Lee Fish on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Mr Stephan Duncan Ashley on 1 October 2009 (1 page)
4 February 2010Director's details changed for Mr Stephan Duncan Ashley on 1 October 2009 (2 pages)
2 February 2010Appointment of Mr Stephan Duncan Ashley as a secretary (1 page)
2 February 2010Appointment of Mr Lee Fish as a director (1 page)
2 February 2010Termination of appointment of Paul Townsend as a director (1 page)
2 February 2010Appointment of Mr Lee Fish as a director (1 page)
2 February 2010Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2 February 2010 (1 page)
2 February 2010Termination of appointment of Jordon Nominees (Scotland) Limited as a secretary (1 page)
2 February 2010Appointment of Mr Stephan Duncan Ashley as a director (1 page)
2 February 2010Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2 February 2010 (1 page)
2 February 2010Appointment of Mr John Irvin as a director (1 page)
2 February 2010Termination of appointment of Jordon Nominees (Scotland) Limited as a secretary (1 page)
2 February 2010Appointment of Mr John Irvin as a director (1 page)
2 February 2010Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2 February 2010 (1 page)
2 February 2010Appointment of Mr Stephan Duncan Ashley as a secretary (1 page)
2 February 2010Appointment of Mr Stephan Duncan Ashley as a director (1 page)
2 February 2010Termination of appointment of Paul Townsend as a director (1 page)
17 December 2009Company name changed mediachance LIMITED\certificate issued on 17/12/09
  • CONNOT ‐
(3 pages)
17 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-22
(1 page)
17 December 2009Company name changed mediachance LIMITED\certificate issued on 17/12/09
  • CONNOT ‐
(3 pages)
17 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-22
(1 page)
29 October 2009Appointment of Jordon Nominees (Scotland) Limited as a secretary (1 page)
29 October 2009Appointment of Jordon Nominees (Scotland) Limited as a secretary (1 page)
23 July 2009Incorporation (18 pages)
23 July 2009Incorporation (18 pages)