UKBizDB.co.uk

SCOTFRESH GROUP LTD.

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

This company is commonly known as Scotfresh Group Ltd.. The company was founded 26 years ago and was given the registration number SC181159. The firm's registered office is in GLASGOW. You can find them at 1598 Dumbarton Road, , Glasgow, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SCOTFRESH GROUP LTD.
Company Number:SC181159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1997
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1598 Dumbarton Road, Glasgow, G14 9DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Longtown Road, Dundee, Scotland, DD4 8JU

Director06 October 2023Active
78, Longtown Road, Dundee, Scotland, DD4 8JU

Director06 October 2023Active
3 The Poplars, Grampian Way, South Baljaffray, Glasgow, G61 4SD

Secretary01 December 1997Active
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Secretary01 December 1997Active
1598, Dumbarton Road, Glasgow, Scotland, G14 9DB

Director25 January 2017Active
745 Cumbernauld Road, Glasgow, G33 2EP

Director01 December 1997Active
78, Longtown Road, Dundee, Scotland, DD4 8JU

Director01 December 1997Active
78, Longtown Road, Dundee, Scotland, DD4 8JU

Director28 November 2013Active
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Director01 December 1997Active

People with Significant Control

C.J. Lang & Son Limited
Notified on:06 October 2023
Status:Active
Country of residence:Scotland
Address:78, Longtown Road, Dundee, Scotland, DD4 8JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun Rajiv Marwaha
Notified on:12 January 2017
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:Scotland
Address:78, Longtown Road, Dundee, Scotland, DD4 8JU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Rita Marwaha
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:1598, Dumbarton Road, Glasgow, G14 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sanjeev Marwaha
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:1598, Dumbarton Road, Glasgow, G14 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Change account reference date company current extended.

Download
2023-10-13Accounts

Change account reference date company previous shortened.

Download
2023-10-13Resolution

Resolution.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Address

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

Download
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type group.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-05-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type group.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.