FARMFOODS DISTRIBUTION LIMITED

FARMFOODS DISTRIBUTION LIMITED

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

    Company NameFARMFOODS DISTRIBUTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC101798
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of FARMFOODS DISTRIBUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINK LOGISTICS (SCOTLAND) LIMITEDOct 17, 1994Oct 17, 1994
    FARMFOODS DISTRIBUTION LIMITEDJun 01, 1993Jun 01, 1993
    LOCHPARK DISTRIBUTION SERVICES LIMITEDNov 11, 1986Nov 11, 1986

    What are the latest accounts for FARMFOODS DISTRIBUTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for FARMFOODS DISTRIBUTION LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for FARMFOODS DISTRIBUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 28, 2024

    17 pagesAA

    legacy

    32 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 30, 2023

    17 pagesAA

    legacy

    32 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Gerard Crawford Savage on Jun 09, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    30 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2022

    21 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 02, 2021

    21 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 28, 2019

    20 pagesAA

    Termination of appointment of Rosemary Menzies Pryde as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2018

    19 pagesAA

    Who are the officers of FARMFOODS DISTRIBUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMBIE, Susan Jayne
    Greens Road
    Cumbernauld
    G67 2TU Glasgow
    7
    Secretary
    Greens Road
    Cumbernauld
    G67 2TU Glasgow
    7
    250342020001
    CROMBIE, Susan Jayne
    Greens Road
    Cumbernauld
    G67 2TU Glasgow
    7
    Director
    Greens Road
    Cumbernauld
    G67 2TU Glasgow
    7
    United KingdomBritish250341940001
    MCGREGOR, Charles Stuart
    Greens Road
    Cumbernauld
    G67 2TU Glasgow
    7
    Director
    Greens Road
    Cumbernauld
    G67 2TU Glasgow
    7
    United KingdomBritish250297320001
    SAVAGE, Gerard Crawford
    Greens Road
    Cumbernauld
    G67 2TU Glasgow
    7
    Scotland
    Director
    Greens Road
    Cumbernauld
    G67 2TU Glasgow
    7
    Scotland
    ScotlandBritish92588390004
    DOUGALL, Margaret Jennifer
    14 Melville Terrace
    FK8 2NE Stirling
    Stirlingshire
    Secretary
    14 Melville Terrace
    FK8 2NE Stirling
    Stirlingshire
    British241710001
    HERD, Eric Franklin George
    54 Keir Street
    Bridge Of Allan
    FK9 4QP Stirling
    Secretary
    54 Keir Street
    Bridge Of Allan
    FK9 4QP Stirling
    British34909160001
    MCCREADIE, William
    The Hillock
    Kilbryde
    FK15 9ND Dunblane
    Perthshire
    Secretary
    The Hillock
    Kilbryde
    FK15 9ND Dunblane
    Perthshire
    British735060001
    PAYNE, Richard James
    43 Chelmerton Avenue
    Great Baddow
    CM2 9RF Chelmsford
    Essex
    Secretary
    43 Chelmerton Avenue
    Great Baddow
    CM2 9RF Chelmsford
    Essex
    British50165660004
    PRYDE, Rosemary Menzies
    61 Arrol Drive
    KA7 4AN Ayr
    Ayrshire
    Secretary
    61 Arrol Drive
    KA7 4AN Ayr
    Ayrshire
    British73803140001
    DICKEN, Peter David
    6 Templeton Mews
    51 John Street
    G84 8XN Helensburgh
    Argyll & Bute
    Director
    6 Templeton Mews
    51 John Street
    G84 8XN Helensburgh
    Argyll & Bute
    British786210003
    DOUGALL, George Robertson
    14 Melville Terrace
    FK8 2NE Stirling
    Stirlingshire
    Director
    14 Melville Terrace
    FK8 2NE Stirling
    Stirlingshire
    British695120001
    DOUGALL, Margaret Jennifer
    14 Melville Terrace
    FK8 2NE Stirling
    Stirlingshire
    Director
    14 Melville Terrace
    FK8 2NE Stirling
    Stirlingshire
    British241710001
    GILLO, Geoffrey Michael
    Beach Street
    CT14 6JQ Deal
    103
    Kent
    United Kingdom
    Director
    Beach Street
    CT14 6JQ Deal
    103
    Kent
    United Kingdom
    United KingdomBritish66852960004
    HAUGH, John Kerr
    Kildonan 188 Muirhall Road
    FK5 4RF Larbert
    Stirlingshire
    Director
    Kildonan 188 Muirhall Road
    FK5 4RF Larbert
    Stirlingshire
    British241720001
    HEANEY, Douglas Ross
    Dalcross Way
    KY12 7RF Dunfermline
    16
    Fife
    Scotland
    Director
    Dalcross Way
    KY12 7RF Dunfermline
    16
    Fife
    Scotland
    United KingdomBritish128699510001
    HEANEY, Douglas Ross
    Dalcross Way
    KY12 7RF Dunfermline
    16
    Fife
    Scotland
    Director
    Dalcross Way
    KY12 7RF Dunfermline
    16
    Fife
    Scotland
    United KingdomBritish128699510001
    HERD, Eric Franklin George
    54 Keir Street
    Bridge Of Allan
    FK9 4QP Stirling
    Director
    54 Keir Street
    Bridge Of Allan
    FK9 4QP Stirling
    British34909160001
    HERD, Gordon Spencer
    Ardenlea 168 Drymen Road
    Bearsden
    G61 3RJ Glasgow
    Director
    Ardenlea 168 Drymen Road
    Bearsden
    G61 3RJ Glasgow
    ScotlandBritish34908830001
    KOWALIK, Andrew John
    5 Durlston Close
    Amington
    B77 3QG Tamworth
    Staffs
    Director
    5 Durlston Close
    Amington
    B77 3QG Tamworth
    Staffs
    United KingdomBritish93115870001
    KOWALIK, Andrew John
    5 Durlston Close
    Amington
    B77 3QG Tamworth
    Staffs
    Director
    5 Durlston Close
    Amington
    B77 3QG Tamworth
    Staffs
    United KingdomBritish93115870001
    LONGDEN, Kenneth William
    3 Old Estate Yard
    Wiseton
    DN10 5AJ Doncaster
    South Yorkshire
    Director
    3 Old Estate Yard
    Wiseton
    DN10 5AJ Doncaster
    South Yorkshire
    British8554600001
    MCCREADIE, William
    The Hillock
    Kilbryde
    FK15 9ND Dunblane
    Perthshire
    Director
    The Hillock
    Kilbryde
    FK15 9ND Dunblane
    Perthshire
    ScotlandBritish735060001
    PRYDE, Rosemary Menzies
    61 Arrol Drive
    KA7 4AN Ayr
    Ayrshire
    Director
    61 Arrol Drive
    KA7 4AN Ayr
    Ayrshire
    ScotlandBritish73803140001
    PRYDE, Rosemary Menzies
    61 Arrol Drive
    KA7 4AN Ayr
    Ayrshire
    Director
    61 Arrol Drive
    KA7 4AN Ayr
    Ayrshire
    ScotlandBritish73803140001
    SCANLON, Thomas Kee
    2 Hollycroft
    Ashford Hill
    RG19 8BU Thatcham
    Berkshire
    Director
    2 Hollycroft
    Ashford Hill
    RG19 8BU Thatcham
    Berkshire
    United KingdomBritish120419150001
    WALLIS, Michael
    91 Sapley Road
    Hartford
    PE29 1YQ Huntingdon
    Cambridgeshire
    Director
    91 Sapley Road
    Hartford
    PE29 1YQ Huntingdon
    Cambridgeshire
    United KingdomBritish111559710001

    Who are the persons with significant control of FARMFOODS DISTRIBUTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farmfoods Ltd
    Greens Road
    Cumbernauld
    G67 2TU Glasgow
    7
    Scotland
    Apr 06, 2016
    Greens Road
    Cumbernauld
    G67 2TU Glasgow
    7
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration NumberSc30186
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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