Company NameSonicfood Limited
Company StatusDissolved
Company NumberSC514181
CategoryPrivate Limited Company
Incorporation Date27 August 2015(8 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMiss Helen Breckenridge
Date of BirthMay 1967 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed10 October 2019(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCo Taylor Accounting Services Lindston Farm
Ayr
KA6 6AL
Scotland
Director NameMs Helen Jane Breckenridge
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54f Bellevue Crescent
Ayr
KA7 2DR
Scotland
Director NameMr Nicholas Capon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54f Bellevue Crescent
Ayr
KA7 2DR
Scotland
Director NameLindsey Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(3 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 0/1 5 Park Terrace
Ayr
KA7 2AN
Scotland

Location

Registered AddressCo Taylor Accounting Services
Lindston Farm
Ayr
KA6 6AL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
27 August 2020Registered office address changed from Flat 0/1 5 Park Terrace Ayr KA7 2AN Scotland to Co Taylor Accounting Services Lindston Farm Ayr KA6 6AL on 27 August 2020 (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
20 July 2020Application to strike the company off the register (1 page)
24 October 2019Registered office address changed from 54F Bellevue Crescent Ayr KA7 2DR Scotland to Flat 0/1 5 Park Terrace Ayr KA7 2AN on 24 October 2019 (1 page)
24 October 2019Appointment of Miss Helen Breckenridge as a director on 10 October 2019 (2 pages)
24 October 2019Termination of appointment of Lindsey Wilson as a director on 10 October 2019 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
30 May 2019Termination of appointment of Helen Jane Breckenridge as a director on 17 May 2019 (1 page)
30 May 2019Appointment of Lindsey Wilson as a director on 17 May 2019 (2 pages)
22 May 2019Termination of appointment of Nicholas Capon as a director on 14 May 2019 (1 page)
22 May 2019Cessation of Nicholas Capon as a person with significant control on 14 May 2019 (1 page)
25 March 2019Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland to 54F Bellevue Crescent Ayr KA7 2DR on 25 March 2019 (1 page)
14 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
30 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
29 August 2017Change of details for Mr Nicholas Capon as a person with significant control on 28 April 2017 (2 pages)
29 August 2017Change of details for Mr Nicholas Capon as a person with significant control on 28 April 2017 (2 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2017Change of details for Ms Helen Jane Breckenridge as a person with significant control on 28 April 2017 (2 pages)
29 August 2017Change of details for Ms Helen Jane Breckenridge as a person with significant control on 28 April 2017 (2 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
1 May 2017Director's details changed for Mr Nicholas Capon on 28 April 2017 (2 pages)
1 May 2017Director's details changed for Ms Helen Jane Breckenridge on 28 April 2017 (2 pages)
1 May 2017Director's details changed for Mr Nicholas Capon on 28 April 2017 (2 pages)
1 May 2017Director's details changed for Ms Helen Jane Breckenridge on 28 April 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)