FOOD AND DRINK HUB (SCOTLAND) LIMITED: Filings
Overview
| Company Name | FOOD AND DRINK HUB (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC412956 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FOOD AND DRINK HUB (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Move from Administration to Dissolution | 17 pages | AM23(Scot) | ||
Administrator's progress report | 14 pages | AM10(Scot) | ||
Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh City of Edinburgh EH3 9QG to Third Floor, 2 Semple Street Edinburgh EH3 8BL on May 26, 2022 | 3 pages | AD01 | ||
Administrator's progress report | 21 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||
Administrator's progress report | 21 pages | AM10(Scot) | ||
Change of membership of creditors' committee (Administration) | 11 pages | COM2(Scot) | ||
Establishment of creditors' committee (Administration) | 7 pages | COM1(Scot) | ||
Creditors’ decision on administrator’s proposals | 5 pages | AM07(Scot) | ||
Notice of Administrator's proposal | 32 pages | AM03(Scot) | ||
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | 1 pages | 2.32B(Scot) | ||
Registered office address changed from 59 Napier Road Wardpark Cumbernauld North Lanarkshire G68 0EF to First Floor, Quay 2 139 Fountainbridge Edinburgh City of Edinburgh EH3 9QG on Dec 18, 2020 | 2 pages | AD01 | ||
Appointment of an administrator | 11 pages | AM01(Scot) | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Sep 25, 2019 with updates | 4 pages | CS01 | ||
Satisfaction of charge SC4129560002 in full | 1 pages | MR04 | ||
Registration of charge SC4129560004, created on Jul 15, 2019 | 18 pages | MR01 | ||
Confirmation statement made on Dec 12, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mr David Robert Whiteford on Jan 15, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr James Laws on Jan 15, 2019 | 2 pages | CH01 | ||
Satisfaction of charge SC4129560001 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||
Registration of charge SC4129560003, created on Dec 20, 2018 | 15 pages | MR01 | ||
Termination of appointment of Paul Robert Anderson as a director on Jan 11, 2018 | 1 pages | TM01 | ||
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