UKBizDB.co.uk

FARMFOODS DISTRIBUTION LIMITED

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

This company is commonly known as Farmfoods Distribution Limited. The company was founded 37 years ago and was given the registration number SC101798. The firm's registered office is in GLASGOW. You can find them at 7 Greens Road, Cumbernauld, Glasgow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:FARMFOODS DISTRIBUTION LIMITED
Company Number:SC101798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1986
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:7 Greens Road, Cumbernauld, Glasgow, G67 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Greens Road, Cumbernauld, Glasgow, G67 2TU

Secretary10 September 2018Active
7, Greens Road, Cumbernauld, Glasgow, G67 2TU

Director10 September 2018Active
7, Greens Road, Cumbernauld, Glasgow, G67 2TU

Director10 September 2018Active
7, Greens Road, Cumbernauld, Glasgow, Scotland, G67 2TU

Director24 December 2012Active
14 Melville Terrace, Stirling, FK8 2NE

Secretary-Active
54 Keir Street, Bridge Of Allan, Stirling, FK9 4QP

Secretary16 January 1990Active
The Hillock, Kilbryde, Dunblane, FK15 9ND

Secretary12 June 1992Active
43 Chelmerton Avenue, Great Baddow, Chelmsford, CM2 9RF

Secretary25 January 2008Active
61 Arrol Drive, Ayr, KA7 4AN

Secretary23 September 1994Active
6 Templeton Mews, 51 John Street, Helensburgh, G84 8XN

Director23 September 1994Active
14 Melville Terrace, Stirling, FK8 2NE

Director22 December 1988Active
14 Melville Terrace, Stirling, FK8 2NE

Director-Active
103, Beach Street, Deal, United Kingdom, CT14 6JQ

Director25 January 2008Active
Kildonan 188 Muirhall Road, Larbert, FK5 4RF

Director-Active
16, Dalcross Way, Dunfermline, Scotland, KY12 7RF

Director03 March 2008Active
16, Dalcross Way, Dunfermline, Scotland, KY12 7RF

Director01 January 2001Active
54 Keir Street, Bridge Of Allan, Stirling, FK9 4QP

Director16 January 1990Active
Ardenlea 168 Drymen Road, Bearsden, Glasgow, G61 3RJ

Director16 January 1990Active
5 Durlston Close, Amington, Tamworth, B77 3QG

Director03 March 2008Active
5 Durlston Close, Amington, Tamworth, B77 3QG

Director16 September 2003Active
3 Old Estate Yard, Wiseton, Doncaster, DN10 5AJ

Director05 April 1993Active
The Hillock, Kilbryde, Dunblane, FK15 9ND

Director05 April 1993Active
61 Arrol Drive, Ayr, KA7 4AN

Director03 March 2008Active
61 Arrol Drive, Ayr, KA7 4AN

Director01 January 2001Active
2 Hollycroft, Ashford Hill, Thatcham, RG19 8BU

Director03 March 2008Active
91 Sapley Road, Hartford, Huntingdon, PE29 1YQ

Director01 April 2009Active

People with Significant Control

Farmfoods Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:7, Greens Road, Glasgow, Scotland, G67 2TU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-12Other

Legacy.

Download
2023-06-02Accounts

Legacy.

Download
2023-06-02Other

Legacy.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type full.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Appoint person secretary company with name date.

Download
2018-09-12Officers

Termination secretary company with name termination date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-05Accounts

Accounts with accounts type full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Mortgage

Mortgage satisfy charge full.

Download
2017-09-04Accounts

Accounts with accounts type full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.