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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dla Piper Scotland Llp, Collins House, Rutland Square, EH1 2AA | Director | 23 May 2017 | Active |
C/O Dla Piper Scotland Llp, Collins House, Rutland Square, EH1 2AA | Director | 23 May 2017 | Active |
C/O Dla Piper Scotland Llp, Collins House, Rutland Square, EH1 2AA | Director | 23 May 2017 | Active |
C/O Dla Piper Scotland Llp, Collins House, Rutland Square, EH1 2AA | Director | 23 May 2017 | Active |
18 Oban Way, Motherwell, ML1 4FQ | Secretary | 10 January 2005 | Active |
58a Clancutt Lane, Coppull, Chorley, PR7 4NS | Secretary | 21 November 2008 | Active |
11 Baxter Park Terrace, Dundee, DD4 6NN | Secretary | 30 September 1998 | Active |
55 High Street, Dollar, FK14 7BJ | Secretary | 19 July 1999 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 30 September 1998 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Secretary | 23 May 2005 | Active |
28 Castlelaw Crescent, Abernethy, Perth, PH2 9LP | Director | 30 September 1998 | Active |
Thornton Lodge 21 Chalton Road, Bridge Of Allan, Stirling, FK9 4DX | Director | 19 July 1999 | Active |
27 Bosburn Drive, Mellor Brook, BB2 7PA | Director | 23 May 2005 | Active |
Lee Cottage Lee Wood, Heptonstall, Hebden Bridge, HX7 7EP | Director | 23 May 2005 | Active |
Lee Cottage Lee Wood, Heptonstall, Hebden Bridge, HX7 7EP | Director | 23 May 2005 | Active |
20 The Orchards, Pickmere, Knutsford, WA16 0LS | Director | 23 May 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-11 | Dissolution | Dissolution application strike off company. | Download |
2020-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-21 | Gazette | Gazette filings brought up to date. | Download |
2018-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-25 | Gazette | Gazette notice compulsory. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-29 | Officers | Termination secretary company with name termination date. | Download |
2015-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.