Cumbernauld
North Lanarkshire
G68 0EF
Scotland
Director Name | Mr James Taylor Young Laws |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 18 September 2015(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor, 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Paul Robert Anderson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF Scotland |
Secretary Name | Paul Robert Anderson |
---|---|
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Napier Road Wardpark Cumbernauld North Lanarkshire G68 0EF Scotland |
Director Name | Mr James Laws |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 August 2012) |
Role | Food & Drink Consultant |
Country of Residence | Scotland |
Correspondence Address | 17 William Spiers Place Larkhall South Lanarkshire ML9 2NP Scotland |
Director Name | Mr Allan Stuart Menzies |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Napier Road Wardpark Cumbernauld North Lanarkshire G68 0EF Scotland |
Director Name | Miss Laura Gillies |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Napier Road Wardpark Cumbernauld North Lanarkshire G68 0EF Scotland |
Director Name | Mr Jonathon Tait |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 December 2015) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 59 Napier Road Wardpark Cumbernauld North Lanarkshire G68 0EF Scotland |
Website | foodanddrinkhub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01236 455135 |
Telephone region | Coatbridge |
Registered Address | Third Floor, 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
38 at £1 | Paul Anderson 38.00% Ordinary |
---|---|
37 at £1 | William Spiers 37.00% Ordinary |
25 at £1 | David Robert Whiteford 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,654 |
Cash | £15,730 |
Current Liabilities | £177,424 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 July 2019 | Delivered 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 2018 | Delivered on: 21 December 2018 Persons entitled: Bibby Factors Slough Limited Classification: A registered charge Outstanding |
6 March 2015 | Delivered on: 20 March 2015 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Outstanding |
17 July 2014 | Delivered on: 21 July 2014 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
---|---|
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
12 July 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
17 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
9 February 2016 | Secretary's details changed for Paul Robert Anderson on 1 December 2015 (1 page) |
9 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
8 February 2016 | Termination of appointment of Jonathon Tait as a director on 16 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Laura Gillies as a director on 22 December 2015 (1 page) |
25 September 2015 | Appointment of Mr James Laws as a director on 18 September 2015 (2 pages) |
28 July 2015 | Termination of appointment of Allan Stuart Menzies as a director on 28 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Jonathan Tait as a director on 12 June 2015 (2 pages) |
21 March 2015 | Alterations to a floating charge (13 pages) |
20 March 2015 | Registration of charge SC4129560002, created on 6 March 2015 (10 pages) |
20 March 2015 | Registration of charge SC4129560002, created on 6 March 2015 (10 pages) |
20 March 2015 | Alterations to a floating charge (14 pages) |
9 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
21 July 2014 | Registration of charge SC4129560001, created on 17 July 2014 (17 pages) |
25 June 2014 | Appointment of Miss Laura Gillies as a director (2 pages) |
25 June 2014 | Appointment of Mr Allan Stuart Menzies as a director (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 July 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
3 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Termination of appointment of James Laws as a director (2 pages) |
23 March 2012 | Appointment of Mr David Robert Whiteford as a director (3 pages) |
23 March 2012 | Appointment of James Laws as a director (3 pages) |
7 March 2012 | Registered office address changed from Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF Scotland on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF Scotland on 7 March 2012 (2 pages) |
12 December 2011 | Incorporation
|