FONDS DE CUISINE LTD.
Overview
| Company Name | FONDS DE CUISINE LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC045693 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FONDS DE CUISINE LTD.?
| Company Name | From | Until |
|---|---|---|
| BAXTERS SCOTTISH GAME (INVERNESS) LIMITED | May 27, 1968 | May 27, 1968 |
What are the latest accounts for FONDS DE CUISINE LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 02, 2022 |
What are the latest filings for FONDS DE CUISINE LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 02, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 27, 2021 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 28, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of Lucy Jill Strachan as a secretary on Aug 21, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Gordon Campbell Mckelvie as a secretary on Aug 21, 2019 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Registered office address changed from Highfield House Fochabers Moray IV32 7LD to 12 Charlotte Square Edinburgh EH2 4DJ on Mar 29, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 01, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 02, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Peter Alexander Mcluckie as a director on Jun 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Gordon Baxter as a director on Mar 17, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Peter Alexander Mcluckie as a director on Feb 18, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FONDS DE CUISINE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKELVIE, Gordon Campbell | Secretary | Charlotte Square EH2 4DJ Edinburgh 12 Scotland | 261668960001 | |||||||
| BAXTER, Audrey Caroline | Director | Charlotte Square EH2 4DJ Edinburgh 12 Scotland | Scotland | Scottish | 8987180006 | |||||
| ANDERSON, Ian | Secretary | 12 Mcnaughton Avenue AB56 1AW Buckie Banffshire | British | 88783540001 | ||||||
| HENDERSON, William Innes | Secretary | Old Bank House IV32 7NJ Garmouth Moray | British | 105690001 | ||||||
| MCLUCKIE, Peter Alexander | Secretary | Fochabers IV32 7LD Moray Highfield House Scotland | British | 119690130001 | ||||||
| PIA, Paul Dominic | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | British | 8812960003 | ||||||
| STRACHAN, Lucy Jill | Secretary | Charlotte Square EH2 4DJ Edinburgh 12 Scotland | 202312000001 | |||||||
| BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
| BAXTER, Andrew Gordon | Director | Fochabers IV32 7LD Moray Highfield House Scotland | Scotland | British | 203640003 | |||||
| BAXTER, George Ian Adam | Director | Cluny Victoria Road IV36 3BN Forres Morayshire | British | 203590001 | ||||||
| BAXTER, William Gordon | Director | Speybank IV32 7HH Fochabers Moray | Scotland | British | 203580001 | |||||
| HENDERSON, William Innes | Director | Old Bank House IV32 7NJ Garmouth Moray | British | 105690001 | ||||||
| MCLUCKIE, Peter Alexander | Director | Fochabers IV32 7LD Moray Highfield House | Scotland | British | 205273680001 |
Who are the persons with significant control of FONDS DE CUISINE LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Baxters Food Group Limited | Apr 06, 2016 | Highfield House IV32 7LD Fochabers Highfield House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FONDS DE CUISINE LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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