Company NameFruit & Veg (Scotland) Ltd
Company StatusDissolved
Company NumberSC403222
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)
Dissolution Date28 October 2017 (6 years, 5 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 Przemyslaw Geryn
Date of BirthNovember 1981 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed20 March 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 28 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameMr Przemyslaw Geryn
StatusClosed
Appointed20 March 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 28 October 2017)
RoleCompany Director
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Stuart Henry Angus
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStance F1 Glasgow Fruit Market
130 Blochairn Road
Glasgow
G21 2DU
Scotland
Director NamePaul Downie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStance F1 Glasgow Fruit Market
130 Blochairn Road
Glasgow
G21 2DU
Scotland
Director NameMr Paul Thompson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStance F1 Glasgow Fruit Market
130 Blochairn Road
Glasgow
G21 2DU
Scotland
Secretary NamePaul Downie
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressStance F1 Glasgow Fruit Market
130 Blochairn Road
Glasgow
G21 2DU
Scotland
Secretary NameMr Paul Thompson
StatusResigned
Appointed10 July 2012(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 20 March 2013)
RoleCompany Director
Correspondence Address120 Medwyn Street
Glasgow
G14 9QL
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3k at £1Przemyslaw Geryn
100.00%
Ordinary

Financials

Year2014
Turnover£1,711,293
Gross Profit£734,151
Net Worth£279,193
Cash£79,436
Current Liabilities£273,239

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 October 2017Final Gazette dissolved following liquidation (1 page)
28 October 2017Final Gazette dissolved following liquidation (1 page)
28 July 2017Notice of final meeting of creditors (2 pages)
28 July 2017Notice of final meeting of creditors (2 pages)
10 August 2016Registered office address changed from 120 Medwyn Street Glasgow G14 9QL to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 10 August 2016 (2 pages)
10 August 2016Registered office address changed from 120 Medwyn Street Glasgow G14 9QL to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 10 August 2016 (2 pages)
6 July 2016Court order notice of winding up (1 page)
6 July 2016Notice of winding up order (1 page)
6 July 2016Court order notice of winding up (1 page)
6 July 2016Notice of winding up order (1 page)
21 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,000
(13 pages)
21 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,000
(13 pages)
21 October 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
21 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,000
(13 pages)
21 October 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
10 February 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
10 February 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
20 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 3,000
(3 pages)
20 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 3,000
(3 pages)
20 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 3,000
(3 pages)
20 March 2013Termination of appointment of Paul Thompson as a secretary (1 page)
20 March 2013Appointment of Mr Przemyslaw Geryn as a secretary (1 page)
20 March 2013Termination of appointment of Paul Thompson as a director (1 page)
20 March 2013Termination of appointment of Paul Thompson as a secretary (1 page)
20 March 2013Termination of appointment of Paul Thompson as a director (1 page)
20 March 2013Appointment of Mr Przemyslaw Geryn as a director (2 pages)
20 March 2013Registered office address changed from 4 Barloan Crescent Dumbarton G82 2AT United Kingdom on 20 March 2013 (1 page)
20 March 2013Appointment of Mr Przemyslaw Geryn as a director (2 pages)
20 March 2013Appointment of Mr Przemyslaw Geryn as a secretary (1 page)
20 March 2013Registered office address changed from 4 Barloan Crescent Dumbarton G82 2AT United Kingdom on 20 March 2013 (1 page)
13 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 July 2012Appointment of Mr Paul Thompson as a secretary (1 page)
11 July 2012Appointment of Mr Paul Thompson as a secretary (1 page)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
10 July 2012Termination of appointment of Stuart Angus as a director (1 page)
10 July 2012Termination of appointment of Paul Downie as a director (1 page)
10 July 2012Termination of appointment of Paul Downie as a secretary (1 page)
10 July 2012Termination of appointment of Paul Downie as a director (1 page)
10 July 2012Termination of appointment of Paul Downie as a secretary (1 page)
10 July 2012Termination of appointment of Stuart Angus as a director (1 page)
8 July 2011Incorporation (37 pages)
8 July 2011Incorporation (37 pages)