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.
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 | : |
|
Registered Address | : | 7 Greens Road, Cumbernauld, Glasgow, G67 2TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Greens Road, Cumbernauld, Glasgow, G67 2TU | Secretary | 10 September 2018 | Active |
7, Greens Road, Cumbernauld, Glasgow, G67 2TU | Director | 10 September 2018 | Active |
7, Greens Road, Cumbernauld, Glasgow, G67 2TU | Director | 10 September 2018 | Active |
7, Greens Road, Cumbernauld, Glasgow, Scotland, G67 2TU | Director | 24 December 2012 | Active |
14 Melville Terrace, Stirling, FK8 2NE | Secretary | - | Active |
54 Keir Street, Bridge Of Allan, Stirling, FK9 4QP | Secretary | 16 January 1990 | Active |
The Hillock, Kilbryde, Dunblane, FK15 9ND | Secretary | 12 June 1992 | Active |
43 Chelmerton Avenue, Great Baddow, Chelmsford, CM2 9RF | Secretary | 25 January 2008 | Active |
61 Arrol Drive, Ayr, KA7 4AN | Secretary | 23 September 1994 | Active |
6 Templeton Mews, 51 John Street, Helensburgh, G84 8XN | Director | 23 September 1994 | Active |
14 Melville Terrace, Stirling, FK8 2NE | Director | 22 December 1988 | Active |
14 Melville Terrace, Stirling, FK8 2NE | Director | - | Active |
103, Beach Street, Deal, United Kingdom, CT14 6JQ | Director | 25 January 2008 | Active |
Kildonan 188 Muirhall Road, Larbert, FK5 4RF | Director | - | Active |
16, Dalcross Way, Dunfermline, Scotland, KY12 7RF | Director | 03 March 2008 | Active |
16, Dalcross Way, Dunfermline, Scotland, KY12 7RF | Director | 01 January 2001 | Active |
54 Keir Street, Bridge Of Allan, Stirling, FK9 4QP | Director | 16 January 1990 | Active |
Ardenlea 168 Drymen Road, Bearsden, Glasgow, G61 3RJ | Director | 16 January 1990 | Active |
5 Durlston Close, Amington, Tamworth, B77 3QG | Director | 03 March 2008 | Active |
5 Durlston Close, Amington, Tamworth, B77 3QG | Director | 16 September 2003 | Active |
3 Old Estate Yard, Wiseton, Doncaster, DN10 5AJ | Director | 05 April 1993 | Active |
The Hillock, Kilbryde, Dunblane, FK15 9ND | Director | 05 April 1993 | Active |
61 Arrol Drive, Ayr, KA7 4AN | Director | 03 March 2008 | Active |
61 Arrol Drive, Ayr, KA7 4AN | Director | 01 January 2001 | Active |
2 Hollycroft, Ashford Hill, Thatcham, RG19 8BU | Director | 03 March 2008 | Active |
91 Sapley Road, Hartford, Huntingdon, PE29 1YQ | Director | 01 April 2009 | Active |
Farmfoods Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 7, Greens Road, Glasgow, Scotland, G67 2TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Officers | Change person director company with change date. | Download |
2023-06-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-12 | Other | Legacy. | Download |
2023-06-02 | Accounts | Legacy. | Download |
2023-06-02 | Other | Legacy. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type full. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type full. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Appoint person secretary company with name date. | Download |
2018-09-12 | Officers | Termination secretary company with name termination date. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-04 | Accounts | Accounts with accounts type full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.