Company NameFood And Drink Merchants Ltd
Company StatusDissolved
Company NumberSC402777
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 10 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NamesFood And Drink Merchants Ltd and Henderson Loggie (2) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bradley Stevens
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMrs Karen Campbell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2011(1 day after company formation)
Appointment Duration8 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Glen Sannox Drive
Craigmarloch Cumbernauld
Glasgow
G68 0DP
Scotland
Director NameMrs Claire Stevens
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed01 July 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed01 July 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitefoodanddrinkinbritain.com

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bradley Stevens
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 August 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 August 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return
Statement of capital on 2015-07-08
  • GBP 1

Statement of capital on 2016-08-22
  • GBP 1
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 January 2014Appointment of Mr Bradley Stevens as a director (2 pages)
28 January 2014Termination of appointment of Claire Stevens as a director (1 page)
17 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(3 pages)
17 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(3 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 July 2012 (1 page)
6 July 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 July 2012 (1 page)
5 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-08
(1 page)
5 April 2012Company name changed henderson loggie (2) LTD\certificate issued on 05/04/12
  • CONNOT ‐
(3 pages)
4 April 2012Appointment of Mrs Claire Stevens as a director (2 pages)
4 April 2012Termination of appointment of Karen Campbell as a director (1 page)
30 January 2012Company name changed food and drink merchants LTD\certificate issued on 30/01/12
  • CONNOT ‐
(3 pages)
30 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-02
(1 page)
26 January 2012Appointment of Mrs Karen Campbell as a director (2 pages)
7 July 2011Termination of appointment of Cosec Limited as a director (1 page)
7 July 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 July 2011 (1 page)
7 July 2011Termination of appointment of Cosec Limited as a secretary (1 page)
7 July 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 July 2011 (1 page)
7 July 2011Termination of appointment of James Mcmeekin as a director (1 page)
1 July 2011Incorporation (30 pages)