Company NameMathiesons Foods Limited
Company StatusDissolved
Company NumberSC376657
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)
Previous NameSf 3078 Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Stuart Anthony Kidston Anderson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address37-41 Gower Street
London
WC1E 6HH
Director NameMr Nicholas Todd Brainsby
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 29 August 2014)
RoleFinancier
Country of ResidenceEngland
Correspondence Address37-41 Gower Street
London
WC1E 6HH
Secretary NameSf Secretaries Ltd (Corporation)
StatusClosed
Appointed12 April 2010(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Paul Murdoch Allan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address20 Landale Road
Peterhead
Aberdeenshire
AB42 1QP
Scotland
Director NameMr Mark Bradford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKames Lochwinnoch Road
Kilmacolm
PA13 4EB
Scotland
Director NameMr David Charles Kilshaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumallan 283 North Deeside Road
Cults
Aberdeen
AB15 9PA
Scotland
Director NameMr Michael Paul Maitland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Central Park Avenue
Central Park
Larbert
FK5 4RX
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1David Kilshaw
33.33%
Ordinary
100 at £1Mark Bradford
33.33%
Ordinary
100 at £1Paul Allan
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 August 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2014Notice of move from Administration to Dissolution (13 pages)
29 May 2014Administrator's progress report (13 pages)
29 May 2014Notice of move from Administration to Dissolution (13 pages)
29 May 2014Administrator's progress report (13 pages)
23 December 2013Administrator's progress report (15 pages)
23 December 2013Administrator's progress report (15 pages)
29 November 2013Notice of extension of period of Administration (2 pages)
29 November 2013Notice of extension of period of Administration (2 pages)
8 July 2013Administrator's progress report (27 pages)
8 July 2013Administrator's progress report (27 pages)
8 March 2013Notice of extension of period of Administration (1 page)
8 March 2013Notice of extension of period of Administration (1 page)
18 January 2013Statement of affairs with form 2.13B(SCOT) (24 pages)
18 January 2013Statement of affairs with form 2.13B(SCOT) (24 pages)
11 January 2013Administrator's progress report (27 pages)
11 January 2013Administrator's progress report (27 pages)
31 July 2012Statement of administrator's deemed proposal (1 page)
31 July 2012Statement of administrator's deemed proposal (1 page)
18 July 2012Statement of administrator's proposal (51 pages)
18 July 2012Statement of administrator's proposal (51 pages)
14 June 2012Registered office address changed from 2 Central Park Avenue Central Park Avenue, Central Park Larbert Stirlingshire FK5 4RX Scotland on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from 2 Central Park Avenue Central Park Avenue, Central Park Larbert Stirlingshire FK5 4RX Scotland on 14 June 2012 (2 pages)
6 June 2012Appointment of an administrator (3 pages)
6 June 2012Appointment of an administrator (3 pages)
9 May 2012Termination of appointment of Paul Allan as a director (1 page)
9 May 2012Termination of appointment of Paul Allan as a director (1 page)
10 April 2012Termination of appointment of David Kilshaw as a director (2 pages)
10 April 2012Termination of appointment of David Kilshaw as a director (2 pages)
10 April 2012Termination of appointment of David Kilshaw as a director (2 pages)
10 April 2012Termination of appointment of David Kilshaw as a director (2 pages)
4 April 2012Termination of appointment of David Kilshaw as a director (2 pages)
4 April 2012Termination of appointment of David Kilshaw as a director (2 pages)
6 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 13,350.101
(5 pages)
6 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 13,350.101
(5 pages)
27 February 2012Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 27 February 2012 (1 page)
18 November 2011Alterations to floating charge 6 (5 pages)
18 November 2011Alterations to floating charge 6 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 October 2011Termination of appointment of Michael Maitland as a director (1 page)
28 October 2011Termination of appointment of Michael Maitland as a director (1 page)
6 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 July 2011Appointment of Mr Stuart Anthony Kidston Anderson as a director (3 pages)
5 July 2011Appointment of Mr Nicholas Todd Brainsby as a director (3 pages)
5 July 2011Appointment of Mr Stuart Anthony Kidston Anderson as a director (3 pages)
5 July 2011Appointment of Mr Nicholas Todd Brainsby as a director (3 pages)
28 June 2011Alterations to floating charge 2 (10 pages)
28 June 2011Alterations to floating charge 2 (10 pages)
28 June 2011Alterations to floating charge 4 (10 pages)
28 June 2011Alterations to floating charge 4 (10 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 June 2011Alterations to floating charge 1 (10 pages)
22 June 2011Alterations to floating charge 1 (10 pages)
20 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
20 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
16 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 13/05/2010
(2 pages)
16 June 2011Appointment of Michael Paul Maitland as a director (3 pages)
16 June 2011Appointment of Michael Paul Maitland as a director (3 pages)
16 June 2011Particulars of variation of rights attached to shares (2 pages)
16 June 2011Sub-division of shares on 9 June 2011 (5 pages)
16 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 350.101
(6 pages)
16 June 2011Change of share class name or designation (2 pages)
16 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 350.101
(6 pages)
16 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 13/05/2010
(2 pages)
16 June 2011Termination of appointment of Mark Bradford as a director (2 pages)
16 June 2011Change of share class name or designation (2 pages)
16 June 2011Sub-division of shares on 9 June 2011 (5 pages)
16 June 2011Particulars of variation of rights attached to shares (2 pages)
16 June 2011Sub-division of shares on 9 June 2011 (5 pages)
16 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 350.101
(6 pages)
16 June 2011Termination of appointment of Mark Bradford as a director (2 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
24 May 2010Alterations to floating charge 2 (5 pages)
24 May 2010Alterations to floating charge 2 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 200
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 300
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 300
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 200
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 200
(4 pages)
13 May 2010Alterations to floating charge 1 (8 pages)
13 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 300
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 100
(4 pages)
13 May 2010Alterations to floating charge 1 (8 pages)
13 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 100
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 100
(4 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
(1 page)
5 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
(1 page)
5 May 2010Company name changed sf 3078 LIMITED\certificate issued on 05/05/10
  • CONNOT ‐
(3 pages)
5 May 2010Company name changed sf 3078 LIMITED\certificate issued on 05/05/10
  • CONNOT ‐
(3 pages)
12 April 2010Incorporation (24 pages)
12 April 2010Incorporation (24 pages)