ENTERPRISE FOOD GROUP LTD.

ENTERPRISE FOOD GROUP LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameENTERPRISE FOOD GROUP LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC211432
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ENTERPRISE FOOD GROUP LTD.?

    • (7415) /

    Where is ENTERPRISE FOOD GROUP LTD. located?

    Registered Office Address
    Enterprise Food Group Ltd
    Scottish Enterprise Tech Pk
    G75 0QD James Watt Ave
    East Kilbride
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTERPRISE FOOD GROUP LTD.?

    Previous Company Names
    Company NameFromUntil
    FOOD FROM SCOTLAND GROUP LIMITEDJun 20, 2001Jun 20, 2001
    FFS GROUP HOLDINGS LIMITEDSep 21, 2000Sep 21, 2000

    What are the latest accounts for ENTERPRISE FOOD GROUP LTD.?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for ENTERPRISE FOOD GROUP LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Jun 30, 2011

    9 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Full accounts made up to Jun 28, 2010

    13 pagesAA

    Annual return made up to Feb 17, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2011

    Statement of capital on Mar 25, 2011

    • Capital: GBP 500
    SH01

    Statement of capital on May 04, 2010

    • Capital: GBP 500
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 17, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 28, 2009

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jun 28, 2008

    12 pagesAA

    legacy

    2 pages419a(Scot)

    Full accounts made up to Jul 01, 2007

    14 pagesAA

    legacy

    3 pages363a

    legacy

    14 pages410(Scot)

    Alterations to a floating charge

    6 pages466(Scot)

    legacy

    3 pages410(Scot)

    Alterations to a floating charge

    6 pages466(Scot)

    legacy

    3 pages410(Scot)

    legacy

    5 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    1 pages288b

    Who are the officers of ENTERPRISE FOOD GROUP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKEE, Martin Jack
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    Secretary
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    BritishChartered Management Accountan41647290001
    MCCORMICK, John Robert
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    Director
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    ScotlandBritishChief Executive82210090001
    MCKEE, Martin Jack
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    Director
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    ScotlandBritishChartered Management Accountan41647290001
    BEATTIE, Richard William
    59 Kirk Crescent
    Old Kilpatrick
    G60 5NJ Glasgow
    Secretary
    59 Kirk Crescent
    Old Kilpatrick
    G60 5NJ Glasgow
    British44724310001
    COYNE, Denis
    52 Thornyflat Road
    KA8 0LX Ayr
    Secretary
    52 Thornyflat Road
    KA8 0LX Ayr
    British81491860002
    MCLACHLAN, John Fraser
    East Wing, Ryland Lodge
    Perth Road
    FK15 0HY Dunblane
    Perthshire
    Secretary
    East Wing, Ryland Lodge
    Perth Road
    FK15 0HY Dunblane
    Perthshire
    British106369050001
    STEVEN, Ian William
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    Secretary
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    BritishChartered Accountant654410001
    SUTHERLAND, Brian Robert
    83 Mure Avenue
    KA3 1TT Kilmarnock
    Ayrshire
    Secretary
    83 Mure Avenue
    KA3 1TT Kilmarnock
    Ayrshire
    British74769980001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BEATTIE, David
    Craigsheen House
    23 Craigsheen Avenue
    G76 9AG Carmunnock
    Glasgow
    Director
    Craigsheen House
    23 Craigsheen Avenue
    G76 9AG Carmunnock
    Glasgow
    ScotlandBritishDirector237590004
    GRAY, Nelson Campbell
    Firth House
    EH25 9QH Roslin
    Director
    Firth House
    EH25 9QH Roslin
    ScotlandBritishFund Manager155527860001
    INGLIS, Alan James
    55 Main Road
    Elderslie
    PA15 9BA Johnstone
    Renfrewshire
    Director
    55 Main Road
    Elderslie
    PA15 9BA Johnstone
    Renfrewshire
    ScotlandBritishDirector109847760001
    MCLACHLAN, John Fraser
    East Wing, Ryland Lodge
    Perth Road
    FK15 0HY Dunblane
    Perthshire
    Director
    East Wing, Ryland Lodge
    Perth Road
    FK15 0HY Dunblane
    Perthshire
    ScotlandBritishChartered Accountant106369050001
    ORR, David Slater
    117 Caiyside
    EH10 7HR Edinburgh
    Midlothian
    Director
    117 Caiyside
    EH10 7HR Edinburgh
    Midlothian
    ScotlandBritishManufacturing D507470001
    STANNARD, Terry George
    Manor Close
    Penn
    HP10 8HZ High Wycombe
    Larchwood
    Buckinghamshire
    Director
    Manor Close
    Penn
    HP10 8HZ High Wycombe
    Larchwood
    Buckinghamshire
    United KingdomBritishBusiness Consultant140573740001
    STEVEN, Ian William
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    Director
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    United KingdomBritishChartered Accountant654410001
    THOMSON, Donald
    Bonnieview 15 Dundas Cottages
    Allandale
    FK4 2HL Bonnybridge
    Director
    Bonnieview 15 Dundas Cottages
    Allandale
    FK4 2HL Bonnybridge
    BritishDirector986210001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does ENTERPRISE FOOD GROUP LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 30, 2007
    Delivered On Jun 16, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Jun 16, 2007Registration of a charge (410)
    Floating charge
    Created On May 30, 2007
    Delivered On Jun 09, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • South Yorkshire Investment Development Fund LP
    Transactions
    • Jun 09, 2007Registration of a charge (410)
    • Jun 09, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 30, 2007
    Delivered On Jun 09, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • South Yorkshire Investment Capital LLP
    Transactions
    • Jun 09, 2007Registration of a charge (410)
    • Jun 09, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 30, 2007
    Delivered On Jun 08, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage, fixed charges and floating charge over all assets - see form 410 paper apart for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Jun 08, 2007Registration of a charge (410)
    Floating charge
    Created On May 30, 2007
    Delivered On Jun 08, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Jun 08, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Apr 11, 2006
    Delivered On Apr 26, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 2006Registration of a charge (410)
    • Apr 29, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 03, 2003
    Delivered On Oct 15, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 2003Registration of a charge (410)
    • Oct 21, 2003Alteration to a floating charge (466 Scot)
    • Dec 22, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 03, 2003
    Delivered On Oct 15, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aberdeen Asset Managers Limited
    Transactions
    • Oct 15, 2003Registration of a charge (410)
    • Oct 18, 2003Alteration to a floating charge (466 Scot)
    • Jun 05, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 02, 2000
    Delivered On Oct 10, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 10, 2000Registration of a charge (410)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (419a)

    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