Warning: file_put_contents(c/e9b682ed259e60d4934e8ac207cad30c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Eurofood (uk) Limited, FK8 1RN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROFOOD (UK) LIMITED

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

This company is commonly known as Eurofood (uk) Limited. The company was founded 19 years ago and was given the registration number SC275823. The firm's registered office is in . You can find them at 94 Drip Road, Stirling, , . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:EUROFOOD (UK) LIMITED
Company Number:SC275823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2004
End of financial year:30 November 2018
Jurisdiction:Scotland
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:94 Drip Road, Stirling, FK8 1RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95 Milton Gardens, Stirling, Scotland, FK7 0JL

Director01 December 2016Active
182 High Street, Montrose, DD10 8PH

Corporate Secretary09 November 2004Active
94 Drip Road, Stirling, Fk8 1rn, FK8 1RN

Director09 November 2004Active
94 Drip Road, Stirling, FK8 1RN

Director09 November 2004Active

People with Significant Control

Mr Paolo Mazzolena
Notified on:30 November 2016
Status:Active
Date of birth:July 1980
Nationality:Italian
Country of residence:Scotland
Address:95 Milton Gardens, Stirling, Scotland, FK7 0JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ornella Marandola
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:Italian
Country of residence:Scotland
Address:94 Drip Road, Stirling, Scotland, FK8 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Pietro Mazzolena
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:Italian
Country of residence:Scotland
Address:94 Drip Road, Stirling, Scotland, FK8 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved compulsory.

Download
2021-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Officers

Termination director company.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-09Capital

Capital allotment shares.

Download
2016-12-02Officers

Appoint person director company with name date.

Download
2016-12-02Officers

Termination director company with name termination date.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.