G. & G.T. FOODS LIMITED
Overview
| Company Name | G. & G.T. FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC220375 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of G. & G.T. FOODS LIMITED?
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
Where is G. & G.T. FOODS LIMITED located?
| Registered Office Address | 272 Bath Street G2 4JR Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for G. & G.T. FOODS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What are the latest filings for G. & G.T. FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 22 pages | LIQ14(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 50 Bentinck Street Glasgow G3 7TT* on Mar 19, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 2203750002 | 23 pages | MR01 | ||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Annual return made up to May 10, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Appointment of Ms Jackie Kirkpatrick as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Mcgrenaghan as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Philip Mcgrenaghan as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 50 Bentinck Street Glasgow G3 7TT Scotland* on Dec 14, 2010 | 2 pages | AD01 | ||||||||||
Registered office address changed from * Unit 1 Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ* on Oct 29, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Jun 18, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Jun 18, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||
Annual return made up to Jun 18, 2008 | 10 pages | AR01 | ||||||||||
Annual return made up to Jun 18, 2007 | 10 pages | AR01 | ||||||||||
Annual return made up to Jun 18, 2006 with full list of shareholders | 10 pages | AR01 | ||||||||||
Termination of appointment of Kenneth Hanton as a director | 2 pages | TM01 | ||||||||||
Who are the officers of G. & G.T. FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRKPATRICK-STAGG, Jacqueline | Director | Galgorm Road BT42 1AA Ballymena 81 County Antrim Northern Ireland | United Kingdom | British | 176749840001 | |||||
| MACKAY, Colin | Secretary | 34/1 Cavalry Park Drive EH15 3QG Edinburgh Midlothian | British | 1166170004 | ||||||
| MCGRENAGHAN, Philip | Secretary | Tattenweir BT94 3JZ Tempo Grennelly House Fermanagh Northern Ireland | British | 155290670001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| HANTON, Kenneth | Director | 7c Schooner Street LA14 2SF Barrow Cumbria | British | 104299180001 | ||||||
| MCGRENAGHAN, Philip Martin | Director | Tattenweir BT94 3JZ Tempo Grennelly House Fermanagh Northern Ireland | Northern Ireland | Irish | 147236500001 | |||||
| MIR, Imran Jawaid | Director | 26 Duddingston Crescent EH15 3AT Edinburgh Midlothian | Scotland | British | 18537080001 | |||||
| MORTON, John | Director | 50 Brunswick Road EH7 5PF Edinburgh | British | 88075420001 | ||||||
| TRIMBOLI, Giuseppe Antonio | Director | Viale Ugo La Malfa 6, 89013 Gioia Taura (R.C.) Italy | Italian | 78686130001 | ||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does G. & G.T. FOODS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 22, 2014 Delivered On Feb 07, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 27, 2001 Delivered On Dec 03, 2001 | 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
| ||||
Transactions
| ||||
Does G. & G.T. FOODS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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