FARMFOODS DISTRIBUTION LIMITED
Overview
| Company Name | FARMFOODS DISTRIBUTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC101798 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FARMFOODS DISTRIBUTION LIMITED?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is FARMFOODS DISTRIBUTION LIMITED located?
| Registered Office Address | 7 Greens Road Cumbernauld G67 2TU Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FARMFOODS DISTRIBUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINK LOGISTICS (SCOTLAND) LIMITED | Oct 17, 1994 | Oct 17, 1994 |
| FARMFOODS DISTRIBUTION LIMITED | Jun 01, 1993 | Jun 01, 1993 |
| LOCHPARK DISTRIBUTION SERVICES LIMITED | Nov 11, 1986 | Nov 11, 1986 |
What are the latest accounts for FARMFOODS DISTRIBUTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for FARMFOODS DISTRIBUTION LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for FARMFOODS DISTRIBUTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 28, 2024 | 17 pages | AA | ||
legacy | 32 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 30, 2023 | 17 pages | AA | ||
legacy | 32 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gerard Crawford Savage on Jun 09, 2023 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 30 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 01, 2022 | 21 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 02, 2021 | 21 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 28, 2019 | 20 pages | AA | ||
Termination of appointment of Rosemary Menzies Pryde as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 29, 2018 | 19 pages | AA | ||
Who are the officers of FARMFOODS DISTRIBUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROMBIE, Susan Jayne | Secretary | Greens Road Cumbernauld G67 2TU Glasgow 7 | 250342020001 | |||||||
| CROMBIE, Susan Jayne | Director | Greens Road Cumbernauld G67 2TU Glasgow 7 | United Kingdom | British | 250341940001 | |||||
| MCGREGOR, Charles Stuart | Director | Greens Road Cumbernauld G67 2TU Glasgow 7 | United Kingdom | British | 250297320001 | |||||
| SAVAGE, Gerard Crawford | Director | Greens Road Cumbernauld G67 2TU Glasgow 7 Scotland | Scotland | British | 92588390004 | |||||
| DOUGALL, Margaret Jennifer | Secretary | 14 Melville Terrace FK8 2NE Stirling Stirlingshire | British | 241710001 | ||||||
| HERD, Eric Franklin George | Secretary | 54 Keir Street Bridge Of Allan FK9 4QP Stirling | British | 34909160001 | ||||||
| MCCREADIE, William | Secretary | The Hillock Kilbryde FK15 9ND Dunblane Perthshire | British | 735060001 | ||||||
| PAYNE, Richard James | Secretary | 43 Chelmerton Avenue Great Baddow CM2 9RF Chelmsford Essex | British | 50165660004 | ||||||
| PRYDE, Rosemary Menzies | Secretary | 61 Arrol Drive KA7 4AN Ayr Ayrshire | British | 73803140001 | ||||||
| DICKEN, Peter David | Director | 6 Templeton Mews 51 John Street G84 8XN Helensburgh Argyll & Bute | British | 786210003 | ||||||
| DOUGALL, George Robertson | Director | 14 Melville Terrace FK8 2NE Stirling Stirlingshire | British | 695120001 | ||||||
| DOUGALL, Margaret Jennifer | Director | 14 Melville Terrace FK8 2NE Stirling Stirlingshire | British | 241710001 | ||||||
| GILLO, Geoffrey Michael | Director | Beach Street CT14 6JQ Deal 103 Kent United Kingdom | United Kingdom | British | 66852960004 | |||||
| HAUGH, John Kerr | Director | Kildonan 188 Muirhall Road FK5 4RF Larbert Stirlingshire | British | 241720001 | ||||||
| HEANEY, Douglas Ross | Director | Dalcross Way KY12 7RF Dunfermline 16 Fife Scotland | United Kingdom | British | 128699510001 | |||||
| HEANEY, Douglas Ross | Director | Dalcross Way KY12 7RF Dunfermline 16 Fife Scotland | United Kingdom | British | 128699510001 | |||||
| HERD, Eric Franklin George | Director | 54 Keir Street Bridge Of Allan FK9 4QP Stirling | British | 34909160001 | ||||||
| HERD, Gordon Spencer | Director | Ardenlea 168 Drymen Road Bearsden G61 3RJ Glasgow | Scotland | British | 34908830001 | |||||
| KOWALIK, Andrew John | Director | 5 Durlston Close Amington B77 3QG Tamworth Staffs | United Kingdom | British | 93115870001 | |||||
| KOWALIK, Andrew John | Director | 5 Durlston Close Amington B77 3QG Tamworth Staffs | United Kingdom | British | 93115870001 | |||||
| LONGDEN, Kenneth William | Director | 3 Old Estate Yard Wiseton DN10 5AJ Doncaster South Yorkshire | British | 8554600001 | ||||||
| MCCREADIE, William | Director | The Hillock Kilbryde FK15 9ND Dunblane Perthshire | Scotland | British | 735060001 | |||||
| PRYDE, Rosemary Menzies | Director | 61 Arrol Drive KA7 4AN Ayr Ayrshire | Scotland | British | 73803140001 | |||||
| PRYDE, Rosemary Menzies | Director | 61 Arrol Drive KA7 4AN Ayr Ayrshire | Scotland | British | 73803140001 | |||||
| SCANLON, Thomas Kee | Director | 2 Hollycroft Ashford Hill RG19 8BU Thatcham Berkshire | United Kingdom | British | 120419150001 | |||||
| WALLIS, Michael | Director | 91 Sapley Road Hartford PE29 1YQ Huntingdon Cambridgeshire | United Kingdom | British | 111559710001 |
Who are the persons with significant control of FARMFOODS DISTRIBUTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Farmfoods Ltd | Apr 06, 2016 | Greens Road Cumbernauld G67 2TU Glasgow 7 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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