APPETITE DIRECT LIMITED

Register to unlock more data on OkredoRegister

APPETITE DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC298279

Incorporation date

07/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Anderson Anderson & Brown Llp Kingshill View, Prime Four Business Park, Kingswells, Aberdeen AB15 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2006)
dot icon03/11/2022
Final Gazette dissolved following liquidation
dot icon03/08/2022
Move from Administration to Dissolution
dot icon28/02/2022
Administrator's progress report
dot icon09/09/2021
Administrator's progress report
dot icon06/04/2021
Notice of extension of period of Administration
dot icon15/03/2021
Administrator's progress report
dot icon03/11/2020
Statement of affairs AM02SOASCOT
dot icon14/10/2020
Creditors’ decision on administrator’s proposals
dot icon28/09/2020
Notice of Administrator's proposal
dot icon04/08/2020
Registered office address changed from 18 New Broompark Business Park New Broompark Granton Edinburgh EH5 1RS to C/O Anderson Anderson & Brown Llp Kingshill View Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 2020-08-04
dot icon04/08/2020
Appointment of an administrator
dot icon15/05/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon19/03/2014
Director's details changed for Mr Nigel William Richard Kennedy on 2013-08-17
dot icon19/03/2014
Secretary's details changed for Mr Nigel William Richard Kennedy on 2013-08-19
dot icon19/03/2014
Registered office address changed from 42 Howe Street Edinburgh EH3 6TH on 2014-03-19
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon22/04/2013
Director's details changed for Mr Nigel William Richard Kennedy on 2012-08-23
dot icon22/04/2013
Secretary's details changed for Mr Nigel William Richard Kennedy on 2012-08-23
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon05/04/2013
First Gazette notice for compulsory strike-off
dot icon03/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Nigel William Richard Kennedy on 2009-10-02
dot icon31/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Secretary appointed mr nigel kennedy
dot icon13/05/2009
Director appointed mr nigel kennedy
dot icon13/05/2009
Appointment terminated secretary nigel kennedy
dot icon28/04/2009
Return made up to 07/03/09; full list of members
dot icon28/04/2009
Appointment terminated director charlotte dickens
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 07/03/08; full list of members
dot icon12/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/03/2007
Return made up to 07/03/07; full list of members
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New secretary appointed
dot icon17/03/2006
Secretary resigned
dot icon17/03/2006
Director resigned
dot icon07/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
07/03/2006 - 07/03/2006
16015
HANOVER DIRECTORS LIMITED
Nominee Director
07/03/2006 - 07/03/2006
15849
Mr Nigel William Richard Kennedy
Director
12/05/2009 - Present
4
Kennedy, Nigel William Richard
Secretary
07/03/2006 - 13/05/2009
-
Kennedy, Nigel William Richard
Secretary
12/05/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About APPETITE DIRECT LIMITED

APPETITE DIRECT LIMITED is an(a) Dissolved company incorporated on 07/03/2006 with the registered office located at C/O Anderson Anderson & Brown Llp Kingshill View, Prime Four Business Park, Kingswells, Aberdeen AB15 8PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPETITE DIRECT LIMITED?

toggle

APPETITE DIRECT LIMITED is currently Dissolved. It was registered on 07/03/2006 and dissolved on 03/11/2022.

Where is APPETITE DIRECT LIMITED located?

toggle

APPETITE DIRECT LIMITED is registered at C/O Anderson Anderson & Brown Llp Kingshill View, Prime Four Business Park, Kingswells, Aberdeen AB15 8PU.

What does APPETITE DIRECT LIMITED do?

toggle

APPETITE DIRECT LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for APPETITE DIRECT LIMITED?

toggle

The latest filing was on 03/11/2022: Final Gazette dissolved following liquidation.