GRETNA FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGRETNA FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC363002
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GRETNA FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIACHANCE LIMITEDJul 23, 2009Jul 23, 2009

    What is the status of the latest annual return for GRETNA FOODS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRETNA FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Irvin as a director on Nov 18, 2011

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Lee Fish as a director

    2 pagesTM01

    Annual return made up to Jul 23, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2010

    Statement of capital on Nov 03, 2010

    • Capital: GBP 99
    SH01

    Statement of capital following an allotment of shares on Jul 23, 2010

    • Capital: GBP 99
    3 pagesSH01

    Director's details changed for Mr John Irvin on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Stephan Duncan Ashley on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Lee Fish on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Stephan Duncan Ashley on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Paul Townsend as a director

    1 pagesTM01

    Termination of appointment of Jordon Nominees (Scotland) Limited as a secretary

    1 pagesTM02

    Appointment of Mr Lee Fish as a director

    1 pagesAP01

    Appointment of Mr Stephan Duncan Ashley as a secretary

    1 pagesAP03

    Appointment of Mr John Irvin as a director

    1 pagesAP01

    Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on Feb 02, 2010

    1 pagesAD01

    Appointment of Mr Stephan Duncan Ashley as a director

    1 pagesAP01

    Certificate of change of name

    Company name changed mediachance LIMITED\certificate issued on 17/12/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 17, 2009

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 22, 2009

    RES15

    Who are the officers of GRETNA FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHLEY, Stephan Duncan
    c/o Churchill & Co, C/O Lavery & Co
    Bath Street
    G2 2BX Glasgow
    65
    United Kingdom
    Secretary
    c/o Churchill & Co, C/O Lavery & Co
    Bath Street
    G2 2BX Glasgow
    65
    United Kingdom
    148640300001
    ASHLEY, Stephan Duncan
    c/o Churchill & Co, C/O Lavery & Co
    Bath Street
    G2 2BX Glasgow
    65
    United Kingdom
    Director
    c/o Churchill & Co, C/O Lavery & Co
    Bath Street
    G2 2BX Glasgow
    65
    United Kingdom
    ScotlandBritish139190890001
    JORDON NOMINEES (SCOTLAND) LIMITED
    Great King Street
    EH3 6QN Edinburgh
    24
    Secretary
    Great King Street
    EH3 6QN Edinburgh
    24
    146551860001
    FISH, Lee
    c/o Churchill & Co, C/O Lavery & Co
    Bath Street
    G2 2BX Glasgow
    65
    United Kingdom
    Director
    c/o Churchill & Co, C/O Lavery & Co
    Bath Street
    G2 2BX Glasgow
    65
    United Kingdom
    United KingdomBritish68262980003
    IRVIN, John
    c/o Churchill & Co, C/O Lavery & Co
    Bath Street
    G2 2BX Glasgow
    65
    United Kingdom
    Director
    c/o Churchill & Co, C/O Lavery & Co
    Bath Street
    G2 2BX Glasgow
    65
    United Kingdom
    ScotlandBritish148640290001
    TOWNSEND, Paul Michael
    21 St Thomas Street
    BS1 6JS Bristol
    Director
    21 St Thomas Street
    BS1 6JS Bristol
    EnglandBritish163717640001

    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