Company NameBRAW Food Company Ltd
Company StatusDissolved
Company NumberSC577819
CategoryPrivate Limited Company
Incorporation Date3 October 2017(6 years, 6 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
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 NameMrs Amy Claire Jankielsohn
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2017(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address48 Turretbank Drive
Crieff
Perthshire
PH7 4LW
Scotland
Director NameMr Lloyd Edward Jankielsohn
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2017(same day as company formation)
RolePilot
Country of ResidenceScotland
Correspondence Address48 Turretbank Drive
Crieff
Perthshire
PH7 4LW
Scotland
Director NameMr Christopher Paul McConville
Date of BirthOctober 1986 (Born 37 years ago)
NationalityScottish
StatusClosed
Appointed03 October 2017(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address48 Turretbank Drive
Crieff
Perthshire
PH7 4LW
Scotland
Director NameMrs Jacqueline McConville
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2017(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address48 Turretbank Drive
Crieff
Perthshire
PH7 4LW
Scotland

Location

Registered Address48 Turretbank Drive
Crieff
Perthshire
PH7 4LW
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Accounts

Latest Accounts7 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End07 October

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
10 October 2020Micro company accounts made up to 7 October 2020 (9 pages)
9 October 2020Application to strike the company off the register (1 page)
8 October 2020Change of details for Mr Christopher Paul Mcconvillle as a person with significant control on 8 October 2020 (2 pages)
8 October 2020Previous accounting period shortened from 31 October 2020 to 7 October 2020 (1 page)
18 December 2019Micro company accounts made up to 31 October 2019 (8 pages)
4 October 2019Notification of Christopher Paul Mcconvillle as a person with significant control on 3 October 2019 (2 pages)
4 October 2019Withdrawal of a person with significant control statement on 4 October 2019 (2 pages)
4 October 2019Notification of Lloyd Jankielsohn as a person with significant control on 3 October 2019 (2 pages)
3 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 200
(3 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 October 2018 (6 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 October 2017Incorporation
Statement of capital on 2017-10-03
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 October 2017Incorporation
Statement of capital on 2017-10-03
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)