Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director Name | Mr Warren Godfrey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm DG4 6RB Scotland |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(12 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm DG4 6RB Scotland |
Director Name | Mrs Susan Mary Godfrey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB Scotland |
Director Name | Mr Alan George Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 November 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lime Place Kilmarnock KA1 2ES Scotland |
Director Name | Mr Nicholas Rodger Clark |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2022) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB Scotland |
Director Name | Mr Allan Russell Bowie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm DG4 6RB Scotland |
Website | thescottishgourmet.com |
---|---|
Telephone | 01899 222000 |
Telephone region | Biggar |
Registered Address | Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm DG4 6RB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Browns Food Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £734,050 |
Gross Profit | £181,667 |
Net Worth | £57,285 |
Cash | £129 |
Current Liabilities | £469,908 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
30 November 2012 | Delivered on: 6 December 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
4 May 2012 | Delivered on: 12 May 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property lying to the south the east of station road biggar lan 14789. Outstanding |
5 March 2012 | Delivered on: 6 March 2012 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
---|---|
15 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages) |
20 November 2020 | Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages) |
20 November 2020 | Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page) |
19 October 2020 | Confirmation statement made on 22 September 2020 with updates (3 pages) |
4 October 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages) |
25 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
25 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 January 2019 | Notification of Importo Limited as a person with significant control on 30 December 2018 (2 pages) |
8 January 2019 | Cessation of Browns Food Group Limited as a person with significant control on 30 December 2018 (1 page) |
8 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
25 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
25 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages) |
25 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
25 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
4 July 2018 | Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
15 December 2016 | Satisfaction of charge 2 in full (1 page) |
15 December 2016 | Satisfaction of charge 2 in full (1 page) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
20 October 2015 | Registered office address changed from Kelloholm Industrial Estate Kirkconnel Sanquhar DG4 6RB to Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Kelloholm Industrial Estate Kirkconnel Sanquhar DG4 6RB to Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB on 20 October 2015 (1 page) |
20 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
28 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
28 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
28 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
28 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
24 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
24 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
24 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
24 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
24 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
18 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
4 October 2013 | Appointment of Mr Alan George Hill as a director (2 pages) |
4 October 2013 | Appointment of Mr Alan George Hill as a director (2 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
28 August 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 March 2012 | Director's details changed for Mr Warren Godfrey on 26 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Warren Godfrey on 26 March 2012 (2 pages) |
15 March 2012 | Appointment of Mr Warren Godfrey as a director (2 pages) |
15 March 2012 | Appointment of Mr Warren Godfrey as a director (2 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 January 2012 | Company name changed dalswinton LIMITED\certificate issued on 11/01/12
|
11 January 2012 | Company name changed dalswinton LIMITED\certificate issued on 11/01/12
|
6 December 2011 | Appointment of Mr Wayne Godfrey as a director (2 pages) |
6 December 2011 | Appointment of Mr Wayne Godfrey as a director (2 pages) |
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|