Greystone Avenue
Kelloholm
Dumfries & Galloway
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(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Dumfries & Galloway DG4 6RB Scotland |
Director Name | Mrs Susan Mary Godfrey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Greystone Avenue Kelloholm Industrial Estat 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 | 16 July 2015(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 November 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lime Place Kilmarnock Ayrshire 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(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2022) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Dumfries & Galloway 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, 1 month 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 Dumfries & Galloway DG4 6RB Scotland |
Registered Address | Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Dumfries & Galloway DG4 6RB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Mostell LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £548,136 |
Gross Profit | £10,364 |
Net Worth | £16,280 |
Current Liabilities | £5,803 |
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 | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
18 August 2015 | Delivered on: 20 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
4 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
4 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
4 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
2 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
7 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages) |
7 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
7 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 June 2022 | Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages) |
7 June 2022 | Termination of appointment of Nicholas Rodger Clark as a director on 3 June 2022 (1 page) |
3 May 2022 | Registered office address changed from C/O Ann Mcmullan Unit 1 Greystone Avenue Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB to Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Dumfries & Galloway DG4 6RB on 3 May 2022 (1 page) |
3 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
27 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
27 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
27 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
27 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
6 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
6 May 2021 | Cessation of Browns Food Group Limited as a person with significant control on 30 December 2018 (1 page) |
11 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
11 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) |
1 May 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
1 May 2020 | Notification of Importo Limited as a person with significant control on 30 December 2018 (2 pages) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages) |
25 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
25 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 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 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) |
3 July 2018 | Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
21 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
21 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
21 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
21 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
21 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 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 subsidiary accounts made up to 31 December 2015 (12 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
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) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
28 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 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 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
28 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
28 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
20 August 2015 | Registration of charge SC4234300001, created on 18 August 2015 (15 pages) |
20 August 2015 | Registration of charge SC4234300001, created on 18 August 2015 (15 pages) |
22 July 2015 | Appointment of Mr Alan George Hill as a director on 16 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Alan George Hill as a director on 16 July 2015 (2 pages) |
26 May 2015 | Registered office address changed from C/O Alison Campbell Greystone Ave Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB to C/O Ann Mcmullan Unit 1 Greystone Avenue Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Mr Wayne Godfrey as a director on 1 July 2014 (2 pages) |
26 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Registered office address changed from C/O Alison Campbell Greystone Ave Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB to C/O Ann Mcmullan Unit 1 Greystone Avenue Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB on 26 May 2015 (1 page) |
26 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Appointment of Mr Wayne Godfrey as a director on 1 July 2014 (2 pages) |
26 May 2015 | Appointment of Mr Wayne Godfrey as a director on 1 July 2014 (2 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 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
24 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
18 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
18 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
29 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (8 pages) |
29 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
29 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (8 pages) |
29 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
23 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
23 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages) |
23 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages) |
23 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Registered office address changed from Deanfoot Farm House West Linton EH46 7AX United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from Deanfoot Farm House West Linton EH46 7AX United Kingdom on 22 April 2013 (1 page) |
9 October 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
9 October 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|