UKBizDB.co.uk

GOLDEN ACRE FOODS LIMITED

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

This company is commonly known as Golden Acre Foods Limited. The company was founded 20 years ago and was given the registration number SC252388. The firm's registered office is in GLASGOW. You can find them at 13 Heath Avenue, Kirkintilloch, Glasgow, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:GOLDEN ACRE FOODS LIMITED
Company Number:SC252388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:13 Heath Avenue, Kirkintilloch, Glasgow, G66 4LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Heath Avenue, Kirkintilloch, Glasgow, G66 4LG

Secretary11 March 2024Active
13, Heath Avenue, Kirkintilloch, Glasgow, G66 4LG

Director17 April 2018Active
13, Heath Avenue, Kirkintilloch, Glasgow, G66 4LG

Director09 April 2018Active
13, Heath Avenue, Kirkintilloch, Glasgow, G66 4LG

Director09 April 2018Active
13, Heath Avenue, Kirkintilloch, Glasgow, G66 4LG

Director01 July 2009Active
13, Heath Avenue, Kirkintilloch, Glasgow, G66 4LG

Director02 April 2008Active
13, Heath Avenue, Kirkintilloch, Glasgow, G66 4LG

Director31 December 2021Active
6 Pittenweem Path, West Craigs, High Blantyre, G72 0GZ

Secretary07 July 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary07 July 2003Active
13, Heath Avenue, Lenzie, Kirkintilloch, Glasgow, United Kingdom, G66 4LG

Corporate Secretary02 April 2008Active
9 Dalston Close, Camberley, GU15 1BT

Director07 July 2003Active
22, Farnell Road, Staines, TW18 4HT

Director18 August 2008Active
Old Kildallon, Links Road, Bramley, Guildford, GU5 0AL

Director18 August 2008Active
Old Kildallon, Links Road, Bramley, Guildford, GU5 0AL

Director07 July 2003Active
13, Heath Avenue, Kirkintilloch, Glasgow, G66 4LG

Director09 April 2018Active
13, Heath Avenue, Kirkintilloch, Glasgow, G66 4LG

Director17 December 2019Active
The Cottage, Station Road, Killearn, G63 9NZ

Director07 July 2003Active
78/3 Barnton Park View, Edinburgh, EH4 6HJ

Director07 July 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director07 July 2003Active

People with Significant Control

Gadf Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Thomas Eggar House, Friary Lane, Chichester, England, PO19 1UF
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 (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
2024-03-11Officers

Appoint person secretary company with name date.

Download
2024-03-11Officers

Termination secretary company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-07-21Officers

Change corporate secretary company with change date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Resolution

Resolution.

Download
2019-02-05Officers

Second filing of director appointment with name.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.