Company NameSupreme Food Processors Ltd.
DirectorMohammed Parvez
Company StatusActive
Company NumberSC385144
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Parvez
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(4 days after company formation)
Appointment Duration13 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence Address63, / Narplan House Main Street
Rutherglen
Glasgow
G73 2JH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressNarplan House 63 Main Street
Rutherglen
Glasgow
Strathclyde
G73 2JH
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mohammed Parvez
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 4 weeks from now)

Charges

12 February 2016Delivered on: 22 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
2 March 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
12 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
21 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
30 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 January 2017Confirmation statement made on 9 September 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 9 September 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 February 2016Registration of charge SC3851440001, created on 12 February 2016 (17 pages)
22 February 2016Registration of charge SC3851440001, created on 12 February 2016 (17 pages)
30 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
30 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 December 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
9 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
22 March 2012Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 71
(4 pages)
23 September 2010Appointment of Mohammed Parvez as a director (3 pages)
23 September 2010Appointment of Mohammed Parvez as a director (3 pages)
23 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 71
(4 pages)
17 September 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
17 September 2010Termination of appointment of Peter Trainer as a director (2 pages)
17 September 2010Termination of appointment of Peter Trainer as a director (2 pages)
17 September 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
17 September 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
17 September 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
9 September 2010Incorporation (24 pages)
9 September 2010Incorporation (24 pages)