This company is commonly known as Diet Chef Limited. The company was founded 16 years ago and was given the registration number SC328517. The firm's registered office is in LIVINGSTON. You can find them at 2 Rennie Square, Brucefield Industrial Estate, Livingston, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | DIET CHEF LIMITED |
---|---|---|
Company Number | : | SC328517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 Rennie Square, Brucefield Industrial Estate, Livingston, Scotland, EH54 9DF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Rennie Square, Brucefield Industrial Estate, Livingston, Scotland, EH54 9DF | Director | 25 July 2022 | Active |
2, Rennie Square, Brucefield Industrial Estate, Livingston, Scotland, EH54 9DF | Secretary | 01 May 2019 | Active |
Rosewell House, 2 Harvest Drive, Newbridge, United Kingdom, EH28 8QJ | Secretary | 31 July 2007 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 31 July 2007 | Active |
46, Melville Street, Edinburgh, Scotland, EH3 7HF | Director | 23 September 2010 | Active |
Rosewell House, 2 Harvest Drive, Newbridge, United Kingdom, EH28 8QJ | Director | 18 January 2012 | Active |
Saddleback Cottage, Culvardie, Nethy Bridge, United Kingdom, PH25 3DH | Director | 07 March 2008 | Active |
2, Rennie Square, Brucefield Industrial Estate, Livingston, Scotland, EH54 9DF | Director | 12 May 2009 | Active |
1 Greenbank Terrace, Edinburgh, EH10 6ER | Director | 31 July 2007 | Active |
Eardley House, 182-4, Campden Hill Road, London, England, W8 7AS | Director | 07 May 2010 | Active |
46, Melville Street, Edinburgh, Scotland, EH3 7HF | Director | 12 May 2009 | Active |
Rosewell House, 2 Harvest Drive, Newbridge, United Kingdom, EH28 8QJ | Director | 23 April 2012 | Active |
Eardley House, 182-4, Campden Hill Road, London, England, W8 7AS | Director | 07 May 2010 | Active |
Rosewell House, 2 Harvest Drive, Newbridge, United Kingdom, EH28 8QJ | Director | 01 October 2013 | Active |
2, Rennie Square, Brucefield Industrial Estate, Livingston, Scotland, EH54 9DF | Director | 19 April 2022 | Active |
Rosewell House, 2 Harvest Drive, Newbridge, United Kingdom, EH28 8QJ | Director | 01 October 2013 | Active |
46, Melville Street, Edinburgh, Scotland, EH3 7HF | Director | 23 April 2012 | Active |
2, Rennie Square, Brucefield Industrial Estate, Livingston, Scotland, EH54 9DF | Director | 21 April 2015 | Active |
Rosewell House, 2 Harvest Drive, Newbridge, United Kingdom, EH28 8QJ | Director | 31 July 2007 | Active |
Xynergy Groupe Sas. | ||
Notified on | : | 25 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 46, Rue Raspail, Levallois-Perret, France, |
Nature of control | : |
|
Mr Bernard Canetti | ||
Notified on | : | 25 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | French |
Country of residence | : | Scotland |
Address | : | 2, Rennie Square, Livingston, Scotland, EH54 9DF |
Nature of control | : |
|
Move Fresh Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 2, Rennie Square, Livingston, Scotland, EH54 9DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Capital | Capital alter shares consolidation. | Download |
2023-01-11 | Capital | Capital allotment shares. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Officers | Termination secretary company with name termination date. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-22 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-22 | Insolvency | Legacy. | Download |
2022-06-22 | Capital | Legacy. | Download |
2022-06-22 | Resolution | Resolution. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.