Company NameFood And Drink Hub (Scotland) Limited
Company StatusDissolved
Company NumberSC412956
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Dissolution Date12 March 2023 (1 year, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr David Robert Whiteford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years (closed 12 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Napier Road Wardpark
Cumbernauld
North Lanarkshire
G68 0EF
Scotland
Director NameMr James Taylor Young Laws
Date of BirthApril 1974 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed18 September 2015(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 12 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor, 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NamePaul Robert Anderson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAtrium Business Centre North Caldeen Road
Coatbridge
ML5 4EF
Scotland
Secretary NamePaul Robert Anderson
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address59 Napier Road
Wardpark
Cumbernauld
North Lanarkshire
G68 0EF
Scotland
Director NameMr James Laws
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 31 August 2012)
RoleFood & Drink Consultant
Country of ResidenceScotland
Correspondence Address17 William Spiers Place
Larkhall
South Lanarkshire
ML9 2NP
Scotland
Director NameMr Allan Stuart Menzies
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Napier Road
Wardpark
Cumbernauld
North Lanarkshire
G68 0EF
Scotland
Director NameMiss Laura Gillies
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Napier Road
Wardpark
Cumbernauld
North Lanarkshire
G68 0EF
Scotland
Director NameMr Jonathon Tait
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 December 2015)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address59 Napier Road
Wardpark
Cumbernauld
North Lanarkshire
G68 0EF
Scotland

Contact

Websitefoodanddrinkhub.co.uk
Email address[email protected]
Telephone01236 455135
Telephone regionCoatbridge

Location

Registered AddressThird Floor, 2
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

38 at £1Paul Anderson
38.00%
Ordinary
37 at £1William Spiers
37.00%
Ordinary
25 at £1David Robert Whiteford
25.00%
Ordinary

Financials

Year2014
Net Worth-£64,654
Cash£15,730
Current Liabilities£177,424

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 July 2019Delivered on: 18 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Bibby Factors Slough Limited

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 20 March 2015
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Outstanding
17 July 2014Delivered on: 21 July 2014
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
12 July 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 730,100
(3 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 600,100
(4 pages)
9 February 2016Secretary's details changed for Paul Robert Anderson on 1 December 2015 (1 page)
9 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
8 February 2016Termination of appointment of Jonathon Tait as a director on 16 December 2015 (1 page)
8 February 2016Termination of appointment of Laura Gillies as a director on 22 December 2015 (1 page)
25 September 2015Appointment of Mr James Laws as a director on 18 September 2015 (2 pages)
28 July 2015Termination of appointment of Allan Stuart Menzies as a director on 28 July 2015 (1 page)
17 July 2015Appointment of Mr Jonathan Tait as a director on 12 June 2015 (2 pages)
21 March 2015Alterations to a floating charge (13 pages)
20 March 2015Registration of charge SC4129560002, created on 6 March 2015 (10 pages)
20 March 2015Registration of charge SC4129560002, created on 6 March 2015 (10 pages)
20 March 2015Alterations to a floating charge (14 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
21 July 2014Registration of charge SC4129560001, created on 17 July 2014 (17 pages)
25 June 2014Appointment of Miss Laura Gillies as a director (2 pages)
25 June 2014Appointment of Mr Allan Stuart Menzies as a director (2 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
15 October 2012Termination of appointment of James Laws as a director (2 pages)
23 March 2012Appointment of Mr David Robert Whiteford as a director (3 pages)
23 March 2012Appointment of James Laws as a director (3 pages)
7 March 2012Registered office address changed from Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF Scotland on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF Scotland on 7 March 2012 (2 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)