Company NameFoodwood Ltd
DirectorPaul Anthony Wood
Company StatusActive - Proposal to Strike off
Company NumberSC529789
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Paul Anthony Wood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed16 March 2016(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMrs Sirin Ayse Wood
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 March 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 March 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Hewitt & Aker 6 Balfron Road
Killearn
Glasgow
G63 9NJ
Scotland
ConstituencyStirling
WardForth and Endrick

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 April 2022 (2 years ago)
Next Return Due5 May 2023 (overdue)

Filing History

10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
25 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
27 May 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
21 January 2020Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to C/O Hewitt & Aker 6 Balfron Road Killearn Glasgow G63 9NJ on 21 January 2020 (1 page)
18 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
9 October 2019Termination of appointment of Sirin Ayse Wood as a director on 9 October 2019 (1 page)
9 October 2019Change of details for Mrs Sirin Ayse Wood as a person with significant control on 9 October 2019 (2 pages)
26 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
15 December 2017Current accounting period shortened from 31 March 2017 to 30 April 2016 (1 page)
15 December 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
15 December 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
15 December 2017Current accounting period shortened from 31 March 2017 to 30 April 2016 (1 page)
4 May 2017Director's details changed for Mr Paul Anthony Wood on 6 April 2016 (2 pages)
4 May 2017Director's details changed for Mrs Sirin Ayse Wood on 5 April 2016 (2 pages)
4 May 2017Director's details changed for Mr Paul Anthony Wood on 6 April 2016 (2 pages)
4 May 2017Director's details changed for Mrs Sirin Ayse Wood on 5 April 2016 (2 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 100
(3 pages)
6 April 2016Appointment of Mr Paul Anthony Wood as a director on 16 March 2016 (2 pages)
6 April 2016Appointment of Mrs Sirin Ayse Wood as a director on 16 March 2016 (2 pages)
6 April 2016Appointment of Mr Paul Anthony Wood as a director on 16 March 2016 (2 pages)
6 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 100
(3 pages)
6 April 2016Appointment of Mrs Sirin Ayse Wood as a director on 16 March 2016 (2 pages)
21 March 2016Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 21 March 2016 (1 page)
16 March 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 16 March 2016 (1 page)
16 March 2016Termination of appointment of James Stuart Mcmeekin as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Cosec Limited as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Cosec Limited as a secretary on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Cosec Limited as a director on 16 March 2016 (1 page)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 1
(29 pages)
16 March 2016Termination of appointment of Cosec Limited as a secretary on 16 March 2016 (1 page)
16 March 2016Termination of appointment of James Stuart Mcmeekin as a director on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 16 March 2016 (1 page)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 1
(29 pages)