Company NameEastern Foods (Scotland) Ltd
DirectorsMuhammad Adrees and Ahmer Munir
Company StatusActive
Company NumberSC393911
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Muhammad Adrees
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleWorking Director
Country of ResidenceScotland
Correspondence AddressStance B8 Fruit Market
Blochairn Road
Glasgow
G21 2SJ
Scotland
Director NameMr Ahmer Munir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Oss Quadrant
Motherwell
ML1 2NY
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameSyra Munir
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressE2 Stance 130 Blochairn Road
Glasgow
G21 2DU
Scotland
Director NameMr Ahmer Munir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 2015)
RoleWorking Director
Country of ResidenceScotland
Correspondence Address5 Oss Quadrant
Motherwell
Lanarkshire
ML1 2NY
Scotland
Secretary NameAhmer Munir
NationalityBritish
StatusResigned
Appointed06 April 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 2015)
RoleCompany Director
Correspondence Address5 Oss Quadrant
Motherwell
Lanarkshire
ML1 2NY
Scotland
Director NameMr Mohammed Munir
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStance B8 Fruit Market
Blochairn Road
Glasgow
G21 2SJ
Scotland

Location

Registered AddressApex House
65a Berkeley Street
Glasgow
G3 7DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mohammed Munir
100.00%
Ordinary

Financials

Year2014
Net Worth£7,147
Cash£3,733
Current Liabilities£14,014

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
23 November 2023Notification of Fatima Mukhtar as a person with significant control on 13 November 2023 (2 pages)
23 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
23 November 2023Change of details for Mr Ahmer Munir as a person with significant control on 13 November 2023 (2 pages)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
31 October 2022Registered office address changed from C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL to Apex House 65a Berkeley Street Glasgow G3 7DX on 31 October 2022 (1 page)
29 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
9 February 2022Compulsory strike-off action has been discontinued (1 page)
8 February 2022Total exemption full accounts made up to 28 February 2021 (13 pages)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
9 September 2021Compulsory strike-off action has been discontinued (1 page)
8 September 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
3 September 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
14 August 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
27 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
26 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
27 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
27 June 2018Notification of Ahmer Munir as a person with significant control on 4 June 2018 (2 pages)
27 June 2018Appointment of Mr Ahmer Munir as a director on 4 June 2018 (2 pages)
27 June 2018Cessation of Mohammed Munir as a person with significant control on 4 June 2018 (1 page)
27 June 2018Termination of appointment of Mohammed Munir as a director on 4 June 2018 (1 page)
21 June 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
4 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(4 pages)
26 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
1 September 2015Director's details changed for Mr Mohammed Munir on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Muhammad Adrees on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Mohammed Munir on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Muhammad Adrees on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Muhammad Adrees on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Mohammed Munir on 1 September 2015 (2 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Termination of appointment of Ahmer Munir as a secretary on 17 June 2015 (1 page)
17 June 2015Appointment of Mr Mohammed Munir as a director on 17 June 2015 (2 pages)
17 June 2015Termination of appointment of Ahmer Munir as a director on 17 June 2015 (1 page)
17 June 2015Appointment of Mr Mohammed Munir as a director on 17 June 2015 (2 pages)
17 June 2015Termination of appointment of Ahmer Munir as a secretary on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Ahmer Munir as a director on 17 June 2015 (1 page)
8 March 2015Registered office address changed from 122 Darnley St Pollokshields Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page)
8 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(5 pages)
8 March 2015Registered office address changed from 122 Darnley St Pollokshields Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page)
8 March 2015Registered office address changed from 122 Darnley St Pollokshields Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page)
8 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(5 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 August 2014Appointment of Mr Muhammad Adrees as a director on 11 August 2014 (2 pages)
12 August 2014Appointment of Mr Muhammad Adrees as a director on 11 August 2014 (2 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
10 September 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 February 2013Director's details changed for Ahmer Munir on 1 March 2012 (2 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2013Secretary's details changed for Ahmer Munir on 1 March 2012 (2 pages)
21 February 2013Secretary's details changed for Ahmer Munir on 1 March 2012 (2 pages)
21 February 2013Director's details changed for Ahmer Munir on 1 March 2012 (2 pages)
21 February 2013Secretary's details changed for Ahmer Munir on 1 March 2012 (2 pages)
21 February 2013Director's details changed for Ahmer Munir on 1 March 2012 (2 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
15 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
23 May 2012Termination of appointment of Syra Munir as a director (1 page)
23 May 2012Termination of appointment of Syra Munir as a director (1 page)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (15 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (15 pages)
14 April 2011Appointment of Ahmer Munir as a secretary (3 pages)
14 April 2011Appointment of Syra Munir as a director (3 pages)
14 April 2011Appointment of Ahmer Munir as a director (3 pages)
14 April 2011Appointment of Syra Munir as a director (3 pages)
14 April 2011Appointment of Ahmer Munir as a secretary (3 pages)
14 April 2011Appointment of Ahmer Munir as a director (3 pages)
21 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
21 February 2011Incorporation (20 pages)
21 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
21 February 2011Incorporation (20 pages)