FOOD AND DRINK HUB (SCOTLAND) LIMITED: Filings

  • Overview

    Company NameFOOD AND DRINK HUB (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC412956
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for FOOD AND DRINK HUB (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    17 pagesAM23(Scot)

    Administrator's progress report

    14 pagesAM10(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 pagesAD01

    Administrator's progress report

    21 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    21 pagesAM10(Scot)

    Change of membership of creditors' committee (Administration)

    11 pagesCOM2(Scot)

    Establishment of creditors' committee (Administration)

    7 pagesCOM1(Scot)

    Creditors’ decision on administrator’s proposals

    5 pagesAM07(Scot)

    Notice of Administrator's proposal

    32 pagesAM03(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(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 pagesAD01

    Appointment of an administrator

    11 pagesAM01(Scot)

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Sep 25, 2019 with updates

    4 pagesCS01

    Satisfaction of charge SC4129560002 in full

    1 pagesMR04

    Registration of charge SC4129560004, created on Jul 15, 2019

    18 pagesMR01

    Confirmation statement made on Dec 12, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr David Robert Whiteford on Jan 15, 2019

    2 pagesCH01

    Director's details changed for Mr James Laws on Jan 15, 2019

    2 pagesCH01

    Satisfaction of charge SC4129560001 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Registration of charge SC4129560003, created on Dec 20, 2018

    15 pagesMR01

    Termination of appointment of Paul Robert Anderson as a director on Jan 11, 2018

    1 pagesTM01

    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