LOWFOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameLOWFOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC054904
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LOWFOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 27, 2016

    What are the latest filings for LOWFOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Register(s) moved to registered inspection location C/O Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL

    2 pagesAD03

    Register inspection address has been changed to C/O Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL

    2 pagesAD02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2017

    LRESSP

    Termination of appointment of Tesco Services Limited as a director on Feb 14, 2017

    1 pagesTM01

    Appointment of Mr Robert John Welch as a director on Aug 10, 2016

    2 pagesAP01

    Termination of appointment of Paul Anthony Moore as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Ms Katherine Therese Koch as a director on Jun 21, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Feb 27, 2016

    3 pagesAA

    Annual return made up to Jun 07, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 1,456,352
    SH01

    Director's details changed for Mr Paul Anthony Moore on Feb 05, 2016

    2 pagesCH01

    Director's details changed for Tesco Services Limited on Dec 29, 2015

    1 pagesCH02

    Director's details changed for Mr Paul Anthony Moore on Dec 29, 2015

    2 pagesCH01

    Secretary's details changed for Tesco Secretaries Limited on Dec 29, 2015

    1 pagesCH04

    Annual return made up to Jun 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 1,456,352
    SH01

    Accounts for a dormant company made up to Feb 28, 2015

    3 pagesAA

    Appointment of Mr Paul Anthony Moore as a director on Jan 23, 2015

    2 pagesAP01

    Termination of appointment of Jonathan Mark Lloyd as a director on Jan 23, 2015

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Feb 22, 2014

    3 pagesAA

    Annual return made up to Jun 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 1,456,352
    SH01

    Termination of appointment of Helen O'keefe as a secretary

    1 pagesTM02

    Appointment of Tesco Secretaries Limited as a secretary

    2 pagesAP04

    Who are the officers of LOWFOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08730224
    182118090001
    KOCH, Katherine Therese
    10 George Street
    EH2 2DZ Edinburgh
    Ernst & Young Llp
    Director
    10 George Street
    EH2 2DZ Edinburgh
    Ernst & Young Llp
    United KingdomBritishFinance Director199886360001
    WELCH, Robert John
    10 George Street
    EH2 2DZ Edinburgh
    Ernst & Young Llp
    Director
    10 George Street
    EH2 2DZ Edinburgh
    Ernst & Young Llp
    United KingdomBritishCompany Secretary212146700001
    FIELD, Martin John
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    Secretary
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    BritishChartered Secretary71986450002
    FIELD, Martin John
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    Secretary
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    BritishChartered Secretary71986450002
    FINDLAY, Harvie Leigh
    8 Abercromby Street
    Broughty Ferry
    DD5 2QT Dundee
    Angus
    Secretary
    8 Abercromby Street
    Broughty Ferry
    DD5 2QT Dundee
    Angus
    British138020001
    O'KEEFE, Helen Jane
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    BritishCompany Secretary96031250001
    SANKAR, Nadine Amanda
    90 Ebury Road
    WD17 2SB Watford
    Secretary
    90 Ebury Road
    WD17 2SB Watford
    British72917320001
    AGER, Rowley Stuart
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishDirector72555850002
    BAILEY, John Anthony
    Games Road
    EN4 9HX Barnet
    Ludgrove Hall 61-65
    Hertfordshire
    Director
    Games Road
    EN4 9HX Barnet
    Ludgrove Hall 61-65
    Hertfordshire
    EnglandBritishChartered Secretary134568600001
    FIELD, Martin John
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    Director
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    BritishChartered Secretary71986450003
    FINDLAY, Harvie Leigh
    8 Abercromby Street
    Broughty Ferry
    DD5 2QT Dundee
    Angus
    Director
    8 Abercromby Street
    Broughty Ferry
    DD5 2QT Dundee
    Angus
    ScotlandBritishCompany Director138020001
    HIGGINSON, Andrew Thomas
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    EnglandBritishDirector57637410003
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishCompany Secretary160028560001
    MILLAR, James Lauder
    Westwood
    Auchterhouse
    DD3 0QS Dundee
    Angus
    Director
    Westwood
    Auchterhouse
    DD3 0QS Dundee
    Angus
    BritishCompany Director138040001
    MOORE, Paul Anthony
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    EnglandBritishChartered Secretary194306140002
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishCompany Director148079740001
    REID, David Edward
    Progress House
    The Boulevard Shire Park
    AL7 1RZ Welwyn Garden City
    Hertfordshire
    Director
    Progress House
    The Boulevard Shire Park
    AL7 1RZ Welwyn Garden City
    Hertfordshire
    BritishDirector1485630011
    TESCO SERVICES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7600956
    175259630001

    Does LOWFOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2017Commencement of winding up
    Aug 18, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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