UKBizDB.co.uk

PROGRESSIVE FOOD DEVELOPMENT LIMITED

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

This company is commonly known as Progressive Food Development Limited. The company was founded 8 years ago and was given the registration number SC515341. The firm's registered office is in ABERDEEN. You can find them at 19 Harcourt Road, , Aberdeen, . This company's SIC code is 56290 - Other food services.

Company Information

Name:PROGRESSIVE FOOD DEVELOPMENT LIMITED
Company Number:SC515341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2015
End of financial year:30 September 2021
Jurisdiction:Scotland
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:19 Harcourt Road, Aberdeen, Scotland, AB15 5NY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Victoria Street, Aberdeen, United Kingdom, AB10 1PU

Corporate Secretary10 September 2015Active
17, Victoria Street, Aberdeen, United Kingdom, AB10 1PU

Director10 September 2015Active
17, Victoria Street, Aberdeen, United Kingdom, AB10 1PU

Director10 September 2015Active
9a, West Field Lane, Thorpe-On-The-Hill, Lincoln, England, LN6 9BF

Director18 January 2016Active

People with Significant Control

Mrs Paula Fay Cormack
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:Scottish
Country of residence:Scotland
Address:17, Victoria Street, Aberdeen, Scotland, AB10 1PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevan Unsworth
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:Scotland
Address:17, Victoria Street, Aberdeen, Scotland, AB10 1PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoff Beaton Cormack
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:Scottish
Country of residence:Scotland
Address:17, Victoria Street, Aberdeen, Scotland, AB10 1PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-12Dissolution

Dissolution application strike off company.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-06-21Address

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

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Address

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

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2017-09-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Officers

Appoint person director company with name date.

Download
2016-02-05Incorporation

Memorandum articles.

Download
2016-02-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.