GRETNA FOODS LIMITED
Overview
| Company Name | GRETNA FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC363002 |
| 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 GRETNA FOODS LIMITED?
- (9305) /
Where is GRETNA FOODS LIMITED located?
| Registered Office Address | c/o CHURCHILL & CO, C/O LAVERY & CO 65 Bath Street G2 2BX Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRETNA FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIACHANCE LIMITED | Jul 23, 2009 | Jul 23, 2009 |
What is the status of the latest annual return for GRETNA FOODS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GRETNA FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of John Irvin as a director on Nov 18, 2011 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Lee Fish as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 23, 2010
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr John Irvin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Stephan Duncan Ashley on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Lee Fish on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephan Duncan Ashley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Townsend as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jordon Nominees (Scotland) Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Lee Fish as a director | 1 pages | AP01 | ||||||||||
Appointment of Mr Stephan Duncan Ashley as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr John Irvin as a director | 1 pages | AP01 | ||||||||||
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on Feb 02, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr Stephan Duncan Ashley as a director | 1 pages | AP01 | ||||||||||
Certificate of change of name Company name changed mediachance LIMITED\certificate issued on 17/12/09 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of GRETNA FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHLEY, Stephan Duncan | Secretary | c/o Churchill & Co, C/O Lavery & Co Bath Street G2 2BX Glasgow 65 United Kingdom | 148640300001 | |||||||
| ASHLEY, Stephan Duncan | Director | c/o Churchill & Co, C/O Lavery & Co Bath Street G2 2BX Glasgow 65 United Kingdom | Scotland | British | 139190890001 | |||||
| JORDON NOMINEES (SCOTLAND) LIMITED | Secretary | Great King Street EH3 6QN Edinburgh 24 | 146551860001 | |||||||
| FISH, Lee | Director | c/o Churchill & Co, C/O Lavery & Co Bath Street G2 2BX Glasgow 65 United Kingdom | United Kingdom | British | 68262980003 | |||||
| IRVIN, John | Director | c/o Churchill & Co, C/O Lavery & Co Bath Street G2 2BX Glasgow 65 United Kingdom | Scotland | British | 148640290001 | |||||
| TOWNSEND, Paul Michael | Director | 21 St Thomas Street BS1 6JS Bristol | England | British | 163717640001 |
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