Company NameFood In The Hood Limited
DirectorsAnnette Currie and Louis John McLaughlan
Company StatusActive
Company NumberSC445248
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMs Annette Currie
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleTutor
Country of ResidenceScotland
Correspondence Address9 Broadloan
Renfrew
PA4 0SA
Scotland
Director NameMr Louis John McLaughlan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Broadloan
Renfrew
PA4 0SA
Scotland

Location

Registered Address14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Annette Currie
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,058
Cash£319
Current Liabilities£13,196

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

15 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
6 January 2020Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place Glasgow G3 7PY on 6 January 2020 (1 page)
25 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Registered office address changed from 9 Broadloan Renfrew PA4 0SA Scotland on 18 March 2014 (1 page)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Registered office address changed from 9 Broadloan Renfrew PA4 0SA Scotland on 18 March 2014 (1 page)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)