FONDS DE CUISINE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFONDS DE CUISINE LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC045693
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FONDS DE CUISINE LTD.?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FONDS DE CUISINE LTD. located?

    Registered Office Address
    12 Charlotte Square
    EH2 4DJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FONDS DE CUISINE LTD.?

    Previous Company Names
    Company NameFromUntil
    BAXTERS SCOTTISH GAME (INVERNESS) LIMITEDMay 27, 1968May 27, 1968

    What are the latest accounts for FONDS DE CUISINE LTD.?

    Last Accounts
    Last Accounts Made Up ToApr 02, 2022

    What are the latest filings for FONDS DE CUISINE LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 02, 2022

    6 pagesAA

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 27, 2021

    6 pagesAA

    Accounts for a dormant company made up to Mar 28, 2020

    6 pagesAA

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2019

    6 pagesAA

    Termination of appointment of Lucy Jill Strachan as a secretary on Aug 21, 2019

    1 pagesTM02

    Appointment of Mr Gordon Campbell Mckelvie as a secretary on Aug 21, 2019

    2 pagesAP03

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Registered office address changed from Highfield House Fochabers Moray IV32 7LD to 12 Charlotte Square Edinburgh EH2 4DJ on Mar 29, 2018

    1 pagesAD01

    Confirmation statement made on Jan 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 01, 2017

    6 pagesAA

    Confirmation statement made on Jan 11, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 02, 2016

    6 pagesAA

    Termination of appointment of Peter Alexander Mcluckie as a director on Jun 21, 2016

    1 pagesTM01

    Termination of appointment of Andrew Gordon Baxter as a director on Mar 17, 2016

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2015

    6 pagesAA

    Appointment of Mr Peter Alexander Mcluckie as a director on Feb 18, 2016

    2 pagesAP01

    Annual return made up to Jan 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of FONDS DE CUISINE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKELVIE, Gordon Campbell
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    Secretary
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    261668960001
    BAXTER, Audrey Caroline
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    Director
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    ScotlandScottish8987180006
    ANDERSON, Ian
    12 Mcnaughton Avenue
    AB56 1AW Buckie
    Banffshire
    Secretary
    12 Mcnaughton Avenue
    AB56 1AW Buckie
    Banffshire
    British88783540001
    HENDERSON, William Innes
    Old Bank House
    IV32 7NJ Garmouth
    Moray
    Secretary
    Old Bank House
    IV32 7NJ Garmouth
    Moray
    British105690001
    MCLUCKIE, Peter Alexander
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    Secretary
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    British119690130001
    PIA, Paul Dominic
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    British8812960003
    STRACHAN, Lucy Jill
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    Secretary
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    202312000001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BAXTER, Andrew Gordon
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    Director
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    ScotlandBritish203640003
    BAXTER, George Ian Adam
    Cluny
    Victoria Road
    IV36 3BN Forres
    Morayshire
    Director
    Cluny
    Victoria Road
    IV36 3BN Forres
    Morayshire
    British203590001
    BAXTER, William Gordon
    Speybank
    IV32 7HH Fochabers
    Moray
    Director
    Speybank
    IV32 7HH Fochabers
    Moray
    ScotlandBritish203580001
    HENDERSON, William Innes
    Old Bank House
    IV32 7NJ Garmouth
    Moray
    Director
    Old Bank House
    IV32 7NJ Garmouth
    Moray
    British105690001
    MCLUCKIE, Peter Alexander
    Fochabers
    IV32 7LD Moray
    Highfield House
    Director
    Fochabers
    IV32 7LD Moray
    Highfield House
    ScotlandBritish205273680001

    Who are the persons with significant control of FONDS DE CUISINE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Highfield House
    IV32 7LD Fochabers
    Highfield House
    Scotland
    Apr 06, 2016
    Highfield House
    IV32 7LD Fochabers
    Highfield House
    Scotland
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc023572
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FONDS DE CUISINE LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 16, 1978
    Delivered On Jan 20, 1978
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.63 acres in inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 20, 1978Registration of a charge
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 03, 1977
    Delivered On Oct 12, 1977
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 12, 1977Registration of a charge
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Letter of offset
    Created On Oct 03, 1977
    Delivered On Oct 12, 1977
    Satisfied
    Amount secured
    All sums due and or to become due by bands of pentl limited
    Short particulars
    All sums held on accounts with the bank of scotland in name of bands of inverness limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 12, 1977Registration of a charge
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 25, 1972
    Delivered On Mar 03, 1972
    Outstanding
    Amount secured
    All sums due or to become due not exceeding £7,500
    Short particulars
    Dell coachworks, inshes, inverness.
    Persons Entitled
    • The Highlands and Islands Development Board
    Transactions
    • Mar 03, 1972Registration of a charge
    Disposition agreement & minute of agreement
    Created On Aug 26, 1968
    Delivered On Aug 28, 1968
    Outstanding
    Amount secured
    All sums due or to become due but not exceeding £20,250 of principal & all further sums which may become due as provided in said minute of agreement
    Short particulars
    Dell coachworks, inshes, inverness.
    Persons Entitled
    • The Highlands and Islands Development Board
    Transactions
    • Aug 28, 1968Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0