Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director Name | Ms Susan Mary Godfrey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(9 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland |
Director Name | Mr David Rutherford |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 January 2024(9 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Ms Susan Mary Godfrey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(2 months after company formation) |
Appointment Duration | 4 years (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland |
Director Name | Mr Alan George Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland |
Secretary Name | Susan Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(2 months after company formation) |
Appointment Duration | 4 years (resigned 11 June 2018) |
Role | Company Director |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland |
Director Name | Mr Nicholas Rodger Clark |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2022) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire 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(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | brownsfoodgroup.com |
---|
Registered Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Browns Food Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
18 August 2015 | Delivered on: 20 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
9 January 2024 | Director's details changed for Ms Susan Mary Godfrey on 3 January 2024 (2 pages) |
---|---|
8 January 2024 | Cessation of Browns Food Group Limited as a person with significant control on 3 January 2024 (1 page) |
8 January 2024 | Confirmation statement made on 8 January 2024 with updates (5 pages) |
8 January 2024 | Appointment of Mr David Rutherford as a director on 3 January 2024 (2 pages) |
8 January 2024 | Appointment of Ms Susan Mary Godfrey as a director on 3 January 2024 (2 pages) |
8 January 2024 | Notification of Susan Mary Godfrey as a person with significant control on 3 January 2024 (2 pages) |
8 January 2024 | Company name changed ramage distribution LIMITED\certificate issued on 08/01/24
|
30 November 2023 | Termination of appointment of Allan Russell Bowie as a director on 30 November 2023 (1 page) |
4 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
4 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
4 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
11 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
8 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages) |
8 February 2023 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
7 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 June 2022 | Termination of appointment of Nicholas Rodger Clark as a director on 3 June 2022 (1 page) |
7 June 2022 | Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
24 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
24 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
15 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
15 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages) |
27 November 2020 | Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page) |
17 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages) |
25 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
25 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
25 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 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 Godfrey as a secretary on 11 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page) |
2 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
27 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
27 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
27 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 December 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
1 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
1 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 August 2015 | Registration of charge SC4735580001, created on 18 August 2015 (15 pages) |
20 August 2015 | Registration of charge SC4735580001, created on 18 August 2015 (15 pages) |
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 June 2014 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
5 June 2014 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
4 June 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
2 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
2 June 2014 | Appointment of Susan Godfrey as a secretary (3 pages) |
2 June 2014 | Appointment of Mr Alan George Hill as a director (3 pages) |
2 June 2014 | Appointment of Mr Alan George Hill as a director (3 pages) |
2 June 2014 | Appointment of Susan Godfrey as a director (3 pages) |
2 June 2014 | Appointment of Susan Godfrey as a director (3 pages) |
2 June 2014 | Appointment of Susan Godfrey as a secretary (3 pages) |
2 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
2 June 2014 | Registered office address changed from 1 George Square Glasgow G2 1AL on 2 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from 1 George Square Glasgow G2 1AL on 2 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from 1 George Square Glasgow G2 1AL on 2 June 2014 (2 pages) |
2 June 2014 | Appointment of Mr Wayne Godfrey as a director (3 pages) |
2 June 2014 | Termination of appointment of Vindex Limited as a director (2 pages) |
2 June 2014 | Termination of appointment of Vindex Limited as a director (2 pages) |
2 June 2014 | Appointment of Mr Wayne Godfrey as a director (3 pages) |
29 May 2014 | Company name changed mm&s (5821) LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Company name changed mm&s (5821) LIMITED\certificate issued on 29/05/14
|
29 April 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
29 April 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|