Company NameInnovative S F Ltd
Company StatusDissolved
Company NumberSC479135
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NameStreet Food Innovations Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Julie Emily Foster
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Carseview Road
Forfar
Angus
DD8 3NG
Scotland
Director NameMr Dags Hofrats
Date of BirthOctober 1989 (Born 34 years ago)
NationalityLatvian
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Carseview Road
Forfar
Angus
DD8 3NG
Scotland

Location

Registered Address4 Carseview Road
Forfar
Angus
DD8 3NG
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

50 at £1Dags Hoftrats
50.00%
Ordinary A
14 at £1Colin Nisbet
14.00%
Ordinary B
12 at £1Dain Egan
12.00%
Ordinary C
12 at £1Douglas Nisbet
12.00%
Ordinary C
12 at £1Julie Foster
12.00%
Ordinary C

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 3 June 2018 with updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
23 March 2016Termination of appointment of Dags Hofrats as a director on 22 March 2016 (1 page)
23 March 2016Termination of appointment of Dags Hofrats as a director on 22 March 2016 (1 page)
15 March 2016Company name changed street food innovations LIMITED\certificate issued on 15/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
15 March 2016Company name changed street food innovations LIMITED\certificate issued on 15/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
9 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-23
(1 page)
9 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-23
  • RES15 ‐ Change company name resolution on 2016-02-23
(1 page)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)