Company NameFood Awards & Academy (Scotland) Ltd
Company StatusDissolved
Company NumberSC422396
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date5 January 2021 (3 years, 4 months ago)
Previous NamesHSO Global Limited and HRO Foodstars (Scotland) Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Gary Hew Alexander McLean-Quin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66/4 East Claremont Street
Edinburgh
EH7 4JR
Scotland
Director NameCllr Denis Coyne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66/4 East Claremont Street
Edinburgh
EH7 4JR
Scotland
Director NameMr David Welch
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 2017)
RoleHotelier
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
FK14 7HG
Scotland
Secretary NameCustomer Support Department Ltd (Corporation)
StatusResigned
Appointed03 April 2017(4 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 July 2017)
Correspondence Address18 Montagu Terrace
Edinburgh
EH3 5QR
Scotland

Location

Registered Address66/4 East Claremont Street
Edinburgh
EH7 4JR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Gary H.a Mclean-quin
95.00%
Ordinary
5 at £1Denis Coyne
5.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
6 September 2018Termination of appointment of Denis Coyne as a director on 31 August 2018 (1 page)
6 September 2018Registered office address changed from 24 Harviestoun Road Dollar FK14 7HG Scotland to 66/4 East Claremont Street Edinburgh EH7 4JR on 6 September 2018 (1 page)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
25 September 2017Termination of appointment of David Welch as a director on 21 August 2017 (1 page)
25 September 2017Termination of appointment of David Welch as a director on 21 August 2017 (1 page)
24 July 2017Termination of appointment of Customer Support Department Ltd as a secretary on 18 July 2017 (1 page)
24 July 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
24 July 2017Registered office address changed from 18 Montagu Terrace Edinburgh EH3 5QR Scotland to 24 Harviestoun Road Dollar FK14 7HG on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Customer Support Department Ltd as a secretary on 18 July 2017 (1 page)
24 July 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
24 July 2017Registered office address changed from 18 Montagu Terrace Edinburgh EH3 5QR Scotland to 24 Harviestoun Road Dollar FK14 7HG on 24 July 2017 (1 page)
21 June 2017Registered office address changed from C/O Coyne 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG to 18 Montagu Terrace Edinburgh EH3 5QR on 21 June 2017 (1 page)
21 June 2017Registered office address changed from C/O Coyne 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG to 18 Montagu Terrace Edinburgh EH3 5QR on 21 June 2017 (1 page)
30 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
30 April 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
13 April 2017Appointment of Customer Support Department Ltd as a secretary on 3 April 2017 (2 pages)
13 April 2017Appointment of Customer Support Department Ltd as a secretary on 3 April 2017 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
27 May 2016Appointment of Mr David Welch as a director on 1 May 2016 (2 pages)
27 May 2016Appointment of Mr David Welch as a director on 1 May 2016 (2 pages)
27 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
27 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
25 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
25 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 October 2013Registered office address changed from Forth House 28 Rutland Square Edinburgh EH1 2BW Scotland on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Forth House 28 Rutland Square Edinburgh EH1 2BW Scotland on 18 October 2013 (1 page)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
23 April 2013Register inspection address has been changed (1 page)
23 April 2013Register inspection address has been changed (1 page)
25 February 2013Company name changed hso global LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Company name changed hso global LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)