Company NameEK Produce Limited
DirectorJordan John Craig
Company StatusLiquidation
Company NumberSC599167
CategoryPrivate Limited Company
Incorporation Date6 June 2018(5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jordan John Craig
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(2 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 2 The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Elizabeth Kelly
Date of BirthAugust 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Buchanan Street
Glasgow
G1 2JA
Scotland
Director NameMr David Galt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2021(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 05 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address135 Buchanan Street
Glasgow
G1 2JA
Scotland

Location

Registered AddressLevel 2 The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return14 March 2022 (2 years, 1 month ago)
Next Return Due28 March 2023 (overdue)

Filing History

18 January 2024Court order in a winding-up (& Court Order attachment) (4 pages)
27 May 2023Compulsory strike-off action has been suspended (1 page)
28 September 2022Unaudited abridged accounts made up to 30 June 2022 (8 pages)
25 June 2022Registered office address changed from 135 Buchanan Street Glasgow G1 2JA Scotland to Block 23, Unit 6 Queenslie Industrial Estate Weardale Lane Glasgow G33 4JJ on 25 June 2022 (1 page)
17 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
14 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
7 March 2022Cessation of David Galt as a person with significant control on 5 April 2021 (1 page)
7 March 2022Notification of Jordan John Craig as a person with significant control on 5 April 2021 (2 pages)
7 March 2022Appointment of Mr Jordan John Craig as a director on 1 April 2021 (2 pages)
7 March 2022Termination of appointment of David Galt as a director on 5 April 2021 (1 page)
21 September 2021Appointment of Mr David Galt as a director on 5 April 2021 (2 pages)
21 September 2021Notification of David Galt as a person with significant control on 5 April 2021 (2 pages)
21 September 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
21 September 2021Cessation of Elizabeth Kelly as a person with significant control on 21 September 2021 (1 page)
21 September 2021Termination of appointment of Elizabeth Kelly as a director on 21 September 2021 (1 page)
28 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
26 March 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
14 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
11 February 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
30 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
6 June 2018Incorporation
Statement of capital on 2018-06-06
  • GBP 1
(27 pages)