Warning: file_put_contents(c/da29fb409d2ab73f1f41cd295bb1be7e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Intercontinental Foods (scotland) Ltd., EH4 5DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTERCONTINENTAL FOODS (SCOTLAND) LTD.

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

This company is commonly known as Intercontinental Foods (scotland) Ltd.. The company was founded 12 years ago and was given the registration number SC417205. The firm's registered office is in EDINBURGH. You can find them at 18 Corbiehill Road, , Edinburgh, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:INTERCONTINENTAL FOODS (SCOTLAND) LTD.
Company Number:SC417205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2012
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:18 Corbiehill Road, Edinburgh, Scotland, EH4 5DY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1/1a, Leven Street, Edinburgh, Scotland, EH3 9LH

Director16 February 2012Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary16 February 2012Active
1/1a, Leven Street, Edinburgh, Scotland, EH3 9LH

Director16 February 2012Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director16 February 2012Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director16 February 2012Active

People with Significant Control

Miss Thanaporn Pasaprates
Notified on:25 July 2022
Status:Active
Date of birth:November 1988
Nationality:Thai
Country of residence:Scotland
Address:41, Argyle Place, Edinburgh, Scotland, EH9 1JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Rizvi
Notified on:16 February 2017
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:Scotland
Address:41, Argyle Place, Edinburgh, Scotland, EH9 1JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Address

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

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-20Persons with significant control

Change to a person with significant control.

Download
2017-03-08Address

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

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.