Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mrs Karen Campbell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2011(1 day after company formation) |
Appointment Duration | 8 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Glen Sannox Drive Craigmarloch Cumbernauld Glasgow G68 0DP Scotland |
Director Name | Mrs Claire Stevens |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | foodanddrinkinbritain.com |
---|
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bradley Stevens 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 August 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
---|---|
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return Statement of capital on 2015-07-08
Statement of capital on 2016-08-22
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 January 2014 | Appointment of Mr Bradley Stevens as a director (2 pages) |
28 January 2014 | Termination of appointment of Claire Stevens as a director (1 page) |
17 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 July 2012 (1 page) |
5 April 2012 | Resolutions
|
5 April 2012 | Company name changed henderson loggie (2) LTD\certificate issued on 05/04/12
|
4 April 2012 | Appointment of Mrs Claire Stevens as a director (2 pages) |
4 April 2012 | Termination of appointment of Karen Campbell as a director (1 page) |
30 January 2012 | Company name changed food and drink merchants LTD\certificate issued on 30/01/12
|
30 January 2012 | Resolutions
|
26 January 2012 | Appointment of Mrs Karen Campbell as a director (2 pages) |
7 July 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
7 July 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 July 2011 (1 page) |
7 July 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
7 July 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 July 2011 (1 page) |
7 July 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
1 July 2011 | Incorporation (30 pages) |