FOOD AWARDS & ACADEMY (SCOTLAND) LTD
Overview
| Company Name | FOOD AWARDS & ACADEMY (SCOTLAND) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC422396 |
| 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 FOOD AWARDS & ACADEMY (SCOTLAND) LTD?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is FOOD AWARDS & ACADEMY (SCOTLAND) LTD located?
| Registered Office Address | 66/4 East Claremont Street EH7 4JR Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOOD AWARDS & ACADEMY (SCOTLAND) LTD?
| Company Name | From | Until |
|---|---|---|
| HRO FOODSTARS (SCOTLAND) LIMITED | Feb 25, 2013 | Feb 25, 2013 |
| HSO GLOBAL LIMITED | Apr 20, 2012 | Apr 20, 2012 |
What are the latest accounts for FOOD AWARDS & ACADEMY (SCOTLAND) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FOOD AWARDS & ACADEMY (SCOTLAND) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Denis Coyne as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 24 Harviestoun Road Dollar FK14 7HG Scotland to 66/4 East Claremont Street Edinburgh EH7 4JR on Sep 06, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of David Welch as a director on Aug 21, 2017 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Apr 30, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from 18 Montagu Terrace Edinburgh EH3 5QR Scotland to 24 Harviestoun Road Dollar FK14 7HG on Jul 24, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Customer Support Department Ltd as a secretary on Jul 18, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Coyne 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG to 18 Montagu Terrace Edinburgh EH3 5QR on Jun 21, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Customer Support Department Ltd as a secretary on Apr 03, 2017 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Appointment of Mr David Welch as a director on May 01, 2016 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FOOD AWARDS & ACADEMY (SCOTLAND) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCLEAN-QUIN, Gary Hew Alexander | Director | East Claremont Street EH7 4JR Edinburgh 66/4 Scotland | Scotland | British | 102422380002 | |||||||||
| CUSTOMER SUPPORT DEPARTMENT LTD | Secretary | c/o Tax Assist Accountants Montagu Terrace EH3 5QR Edinburgh 18 Scotland |
| 229315070001 | ||||||||||
| COYNE, Denis, Cllr | Director | East Claremont Street EH7 4JR Edinburgh 66/4 Scotland | Scotland | British | 81491860001 | |||||||||
| WELCH, David | Director | Harviestoun Road FK14 7HG Dollar 24 Scotland | Scotland | British | 129505410002 |
Who are the persons with significant control of FOOD AWARDS & ACADEMY (SCOTLAND) LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gary Huw Mclean-Quin | Apr 06, 2016 | East Claremont Street EH7 4JR Edinburgh 66/4 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