Company NameClyde Valley Food Company Ltd
Company StatusDissolved
Company NumberSC454687
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)
Dissolution Date28 November 2018 (5 years, 4 months ago)
Previous NameHamilton Fine Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Andrew John Henderson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Grainger Corporate Rescue & Recovery 65 Bath S
Glasgow
G2 2BX
Scotland
Secretary NameAndrew John Henderson
StatusClosed
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Grainger Corporate Rescue & Recovery 65 Bath S
Glasgow
G2 2BX
Scotland
Director NameJohn Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Lamb Street
Newcross Centre
Hamilton
ML3 6AH
Scotland
Director NameJ & S Henderson (Butchers) Limited (Corporation)
StatusResigned
Appointed17 July 2013(same day as company formation)
Correspondence Address216 West George Street
Glasgow
Lanarkshire
G2 2PQ
Scotland

Contact

Websitehendersonhamilton.co.uk
Telephone01698 284421
Telephone regionMotherwell

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Scotch Meat Retail Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£17,406
Cash£16,215
Current Liabilities£200,474

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 July 2017Registered office address changed from 216 West George Street Glasgow G2 2PQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 25 July 2017 (2 pages)
25 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-20
(1 page)
10 October 2016Company name changed hamilton fine foods LIMITED\certificate issued on 10/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
10 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-26
(1 page)
22 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 March 2016Termination of appointment of J & S Henderson (Butchers) Limited as a director on 1 August 2015 (1 page)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 February 2015Secretary's details changed for Andrew John Henderson on 1 November 2014 (1 page)
13 February 2015Secretary's details changed for Andrew John Henderson on 1 November 2014 (1 page)
28 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
23 September 2013Termination of appointment of John Henderson as a director (1 page)
4 September 2013Appointment of Mr Andrew Henderson as a director (2 pages)
17 July 2013Incorporation
Statement of capital on 2013-07-17
  • GBP 100
(24 pages)