FOOD4AFRICA (UK) LIMITED
Overview
| Company Name | FOOD4AFRICA (UK) LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC296214 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FOOD4AFRICA (UK) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is FOOD4AFRICA (UK) LIMITED located?
| Registered Office Address | 15 Lauderdale Drive G77 5AP Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FOOD4AFRICA (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for FOOD4AFRICA (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Graeme Marshall on Dec 01, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 15 Lauderdale Drive Glasgow G77 5AP on Dec 01, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on Sep 15, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jan 26, 2016 no member list | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Jan 26, 2015 no member list | 3 pages | AR01 | ||||||||||
Termination of appointment of Robert Naismith Prentice as a director on Feb 20, 2014 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jan 26, 2014 no member list | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jan 26, 2013 no member list | 4 pages | AR01 | ||||||||||
Who are the officers of FOOD4AFRICA (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROADBERRY, Dawn Gillian | Director | 15 Lauderdale Drive Newton Mearns G77 5AP Glasgow | Scotland | British | 92918180001 | |||||
| MARSHALL, Graeme, Dr | Director | Lauderdale Drive G77 5AP Glasgow 15 Scotland | Scotland | British | 111449560003 | |||||
| GAILEY, David Mccoll | Secretary | 78 Hazelwood Avenue Newton Mearns G77 5RA Glasgow | British | 55767440002 | ||||||
| WATSON, Glen Stewart | Secretary | 2 Glenburn Road PA13 4DN Kilmacolm Renfrewshire | British | 8872950001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| GAILEY, David Mccoll | Director | 78 Hazelwood Avenue Newton Mearns G77 5RA Glasgow | Scotland | British | 55767440002 | |||||
| PRENTICE, Robert Naismith | Director | 17 Torridon Gardens Newton Mearns G77 5NQ Glasgow | Scotland | British | 257400003 | |||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900028780001 | |||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000010001 |
Who are the persons with significant control of FOOD4AFRICA (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Dawn Gillian Broadberry | Apr 06, 2016 | Lauderdale Drive G77 5AP Glasgow 15 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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