LOWFOODS LIMITED
Overview
Company Name | LOWFOODS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC054904 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LOWFOODS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LOWFOODS LIMITED located?
Registered Office Address | Ernst & Young Llp 10 George Street EH2 2DZ Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LOWFOODS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 27, 2016 |
What are the latest filings for LOWFOODS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Register(s) moved to registered inspection location C/O Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL | 2 pages | AD02 | ||||||||||
Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL to Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ on Mar 13, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Tesco Services Limited as a director on Feb 14, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert John Welch as a director on Aug 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Anthony Moore as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Katherine Therese Koch as a director on Jun 21, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Feb 27, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Anthony Moore on Feb 05, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Tesco Services Limited on Dec 29, 2015 | 1 pages | CH02 | ||||||||||
Director's details changed for Mr Paul Anthony Moore on Dec 29, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Tesco Secretaries Limited on Dec 29, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr Paul Anthony Moore as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Mark Lloyd as a director on Jan 23, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL on Oct 27, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 22, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Helen O'keefe as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Tesco Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Who are the officers of LOWFOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TESCO SECRETARIES LIMITED | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 | ||||||||||
KOCH, Katherine Therese | Director | 10 George Street EH2 2DZ Edinburgh Ernst & Young Llp | United Kingdom | British | Finance Director | 199886360001 | ||||||||
WELCH, Robert John | Director | 10 George Street EH2 2DZ Edinburgh Ernst & Young Llp | United Kingdom | British | Company Secretary | 212146700001 | ||||||||
FIELD, Martin John | Secretary | 1 Hole Farm Cottages Albury Hall Park Albury SG11 2JE Ware Hertfordshire | British | Chartered Secretary | 71986450002 | |||||||||
FIELD, Martin John | Secretary | 1 Hole Farm Cottages Albury Hall Park Albury SG11 2JE Ware Hertfordshire | British | Chartered Secretary | 71986450002 | |||||||||
FINDLAY, Harvie Leigh | Secretary | 8 Abercromby Street Broughty Ferry DD5 2QT Dundee Angus | British | 138020001 | ||||||||||
O'KEEFE, Helen Jane | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | Company Secretary | 96031250001 | |||||||||
SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||
AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Director | 72555850002 | ||||||||
BAILEY, John Anthony | Director | Games Road EN4 9HX Barnet Ludgrove Hall 61-65 Hertfordshire | England | British | Chartered Secretary | 134568600001 | ||||||||
FIELD, Martin John | Director | 42 Lygean Avenue SG12 7AR Ware Hertfordshire | British | Chartered Secretary | 71986450003 | |||||||||
FINDLAY, Harvie Leigh | Director | 8 Abercromby Street Broughty Ferry DD5 2QT Dundee Angus | Scotland | British | Company Director | 138020001 | ||||||||
HIGGINSON, Andrew Thomas | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | England | British | Director | 57637410003 | ||||||||
LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Company Secretary | 160028560001 | ||||||||
MILLAR, James Lauder | Director | Westwood Auchterhouse DD3 0QS Dundee Angus | British | Company Director | 138040001 | |||||||||
MOORE, Paul Anthony | Director | 5th Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh C/O Morton Fraser Llp Scotland | England | British | Chartered Secretary | 194306140002 | ||||||||
NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Company Director | 148079740001 | ||||||||
REID, David Edward | Director | Progress House The Boulevard Shire Park AL7 1RZ Welwyn Garden City Hertfordshire | British | Director | 1485630011 | |||||||||
TESCO SERVICES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 175259630001 |
Does LOWFOODS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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