UKBizDB.co.uk

EASTERN FOODS (SCOTLAND) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eastern Foods (scotland) Ltd. The company was founded 13 years ago and was given the registration number SC393911. The firm's registered office is in GLASGOW. You can find them at 162 Darnley Street, , Glasgow, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:EASTERN FOODS (SCOTLAND) LTD
Company Number:SC393911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2011
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:162 Darnley Street, Glasgow, G41 2LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stance B8, Fruit Market, Blochairn Road, Glasgow, Scotland, G21 2SJ

Director11 August 2014Active
5, Oss Quadrant, Motherwell, Scotland, ML1 2NY

Director04 June 2018Active
5, Oss Quadrant, Motherwell, Scotland, ML1 2NY

Secretary06 April 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director21 February 2011Active
5, Oss Quadrant, Motherwell, Scotland, ML1 2NY

Director06 April 2011Active
Stance B8, Fruit Market, Blochairn Road, Glasgow, Scotland, G21 2SJ

Director17 June 2015Active
E2 Stance, 130 Blochairn Road, Glasgow, U.K., G21 2DU

Director06 April 2011Active

People with Significant Control

Mrs Fatima Mukhtar
Notified on:13 November 2023
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:Scotland
Address:5, Oss Quadrant, Motherwell, Scotland, ML1 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ahmer Munir
Notified on:04 June 2018
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:Scotland
Address:5, Oss Quadrant, Motherwell, Scotland, ML1 2NY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mohammed Munir
Notified on:01 June 2017
Status:Active
Date of birth:February 1938
Nationality:British
Country of residence:Scotland
Address:5, Oss Quadrant, Motherwell, Scotland, ML1 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-09-06Gazette

Gazette filings brought up to date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Address

Change registered office address company with date old address new address.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Gazette

Gazette filings brought up to date.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Gazette

Gazette notice compulsory.

Download
2021-09-09Gazette

Gazette filings brought up to date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.