UKBizDB.co.uk

SANSOL FOODS LTD.

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

This company is commonly known as Sansol Foods Ltd.. The company was founded 25 years ago and was given the registration number SC189845. The firm's registered office is in RUTLAND SQUARE. You can find them at C/o Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SANSOL FOODS LTD.
Company Number:SC189845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1998
End of financial year:31 August 2020
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, EH1 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dla Piper Scotland Llp, Collins House, Rutland Square, EH1 2AA

Director23 May 2017Active
C/O Dla Piper Scotland Llp, Collins House, Rutland Square, EH1 2AA

Director23 May 2017Active
C/O Dla Piper Scotland Llp, Collins House, Rutland Square, EH1 2AA

Director23 May 2017Active
C/O Dla Piper Scotland Llp, Collins House, Rutland Square, EH1 2AA

Director23 May 2017Active
18 Oban Way, Motherwell, ML1 4FQ

Secretary10 January 2005Active
58a Clancutt Lane, Coppull, Chorley, PR7 4NS

Secretary21 November 2008Active
11 Baxter Park Terrace, Dundee, DD4 6NN

Secretary30 September 1998Active
55 High Street, Dollar, FK14 7BJ

Secretary19 July 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary30 September 1998Active
249 West George Street, Glasgow, G2 4RB

Corporate Secretary23 May 2005Active
28 Castlelaw Crescent, Abernethy, Perth, PH2 9LP

Director30 September 1998Active
Thornton Lodge 21 Chalton Road, Bridge Of Allan, Stirling, FK9 4DX

Director19 July 1999Active
27 Bosburn Drive, Mellor Brook, BB2 7PA

Director23 May 2005Active
Lee Cottage Lee Wood, Heptonstall, Hebden Bridge, HX7 7EP

Director23 May 2005Active
Lee Cottage Lee Wood, Heptonstall, Hebden Bridge, HX7 7EP

Director23 May 2005Active
20 The Orchards, Pickmere, Knutsford, WA16 0LS

Director23 May 2005Active

People with Significant Control

Mr Dean Richard Lewis
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Lee Cottage, Heptonstall, Hebden Bridge, England, HX7 7EP
Nature of control:
  • Significant influence or control
Summit Food Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:170, Walton Summit Road, Preston, England, PR5 6SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-11Dissolution

Dissolution application strike off company.

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type dormant.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type dormant.

Download
2018-11-21Gazette

Gazette filings brought up to date.

Download
2018-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-25Gazette

Gazette notice compulsory.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type dormant.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Officers

Termination secretary company with name termination date.

Download
2015-11-16Accounts

Accounts with accounts type dormant.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.