Company NameInternational Food Traders Limited
Company StatusDissolved
Company NumberSC423359
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Dissolution Date3 October 2023 (6 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Robert Boyd
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRannas House
Buckie
AB56 4BA
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed17 January 2013(8 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 03 October 2023)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed12 June 2012(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 17 January 2013)
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Telephone01224 634006
Telephone regionAberdeen

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1David Robert Boyd
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 February 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
19 June 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
23 May 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
11 August 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
11 August 2017Notification of David Robert Boyd as a person with significant control on 3 May 2017 (2 pages)
11 August 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
11 August 2017Notification of David Robert Boyd as a person with significant control on 3 May 2017 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
13 July 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
13 July 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
6 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
18 August 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
18 August 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
12 June 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
12 June 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
12 May 2014Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
18 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
18 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
18 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
18 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
21 June 2012Appointment of Paull & Williamsons Llp as a secretary (3 pages)
21 June 2012Appointment of Paull & Williamsons Llp as a secretary (3 pages)
14 May 2012Register(s) moved to registered inspection location (1 page)
14 May 2012Register inspection address has been changed (1 page)
14 May 2012Register(s) moved to registered inspection location (1 page)
14 May 2012Register inspection address has been changed (1 page)
3 May 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
3 May 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
3 May 2012Incorporation (21 pages)
3 May 2012Incorporation (21 pages)