FOOD PARTNERS KILMARNOCK LIMITED

Register to unlock more data on OkredoRegister

FOOD PARTNERS KILMARNOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC140577

Incorporation date

06/10/1992

Size

Dormant

Contacts

Registered address

Registered address

Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire KA3 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1992)
dot icon02/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon16/10/2015
First Gazette notice for voluntary strike-off
dot icon07/10/2015
Application to strike the company off the register
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-30
dot icon29/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon29/09/2014
Secretary's details changed for Gavin Cox on 2014-01-02
dot icon29/09/2014
Director's details changed for Gavin Cox on 2014-01-02
dot icon18/02/2014
Resolutions
dot icon18/02/2014
Resolutions
dot icon28/11/2013
Satisfaction of charge 9 in full
dot icon04/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon26/08/2013
Total exemption small company accounts made up to 2013-03-30
dot icon21/05/2013
Termination of appointment of Christopher Thomas as a director
dot icon09/01/2013
Annual return made up to 2012-09-29 with full list of shareholders
dot icon08/01/2013
Director's details changed for Gavin Cox on 2011-11-01
dot icon08/01/2013
Director's details changed for Steve Wood on 2011-11-01
dot icon08/01/2013
Director's details changed for Mr Christopher Thomas on 2011-11-01
dot icon08/01/2013
Secretary's details changed for Gavin Cox on 2011-11-01
dot icon08/01/2013
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon02/01/2013
Termination of appointment of Steve Wood as a director
dot icon29/06/2012
Total exemption small company accounts made up to 2011-10-01
dot icon23/04/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 8
dot icon23/04/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 7
dot icon25/01/2012
Withdraw the company strike off application
dot icon09/01/2012
Termination of appointment of Julian Momen as a director
dot icon09/01/2012
Termination of appointment of Paul Kingsley-Bates as a director
dot icon09/01/2012
Appointment of Gavin Cox as a secretary
dot icon09/01/2012
Termination of appointment of Julian Momen as a secretary
dot icon28/10/2011
First Gazette notice for voluntary strike-off
dot icon17/10/2011
Application to strike the company off the register
dot icon29/09/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon13/09/2011
Appointment of Steve Wood as a director
dot icon08/07/2011
Accounts for a dormant company made up to 2010-10-02
dot icon12/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon14/09/2010
Director's details changed for Gavin Cox on 2010-09-02
dot icon06/09/2010
Appointment of Gavin Cox as a director
dot icon01/07/2010
Accounts for a dormant company made up to 2009-10-03
dot icon19/04/2010
Appointment of Julian Akhtar Karim Momen as a secretary
dot icon13/04/2010
Director's details changed for Julian Akhtar Karim Momen on 2010-03-31
dot icon13/04/2010
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon13/04/2010
Director's details changed for Christopher Thomas on 2010-03-31
dot icon13/04/2010
Director's details changed for Paul Kingsley-Bates on 2010-03-31
dot icon13/04/2010
Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2010-04-13
dot icon05/02/2010
Termination of appointment of Stewart Mclelland as a director
dot icon05/02/2010
Appointment of Paul Kingsley-Bates as a director
dot icon30/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon02/07/2009
Appointment terminated director patrick pocock
dot icon02/07/2009
Director appointed christopher thomas
dot icon27/05/2009
Accounts for a dormant company made up to 2008-09-27
dot icon02/04/2009
Accounts for a dormant company made up to 2007-09-29
dot icon19/03/2009
Resolutions
dot icon18/03/2009
Alterations to floating charge 7
dot icon18/03/2009
Alterations to floating charge 8
dot icon18/03/2009
Alterations to floating charge 9
dot icon27/02/2009
Appointment terminated director amelia truelove
dot icon13/10/2008
Return made up to 29/09/08; full list of members
dot icon07/08/2008
Director appointed dr stewart mclelland
dot icon07/08/2008
Director appointed amelia anne truelove
dot icon07/08/2008
Director appointed julian akhter karim momen
dot icon07/08/2008
Appointment terminated director william hazeldean
dot icon08/07/2008
Appointment terminated director david kilshaw
dot icon08/07/2008
Appointment terminated director neil robertson
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon30/10/2007
Return made up to 29/09/07; full list of members
dot icon05/07/2007
Full accounts made up to 2006-09-30
dot icon16/03/2007
Resolutions
dot icon10/11/2006
Return made up to 29/09/06; full list of members
dot icon01/08/2006
Registered office changed on 01/08/06 from: rowallan business park southcraig avenue kilmarnock ayrshire KA3 6BQ
dot icon25/07/2006
New secretary appointed
dot icon25/07/2006
Secretary resigned
dot icon06/07/2006
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon19/05/2006
Dec mort/charge *
dot icon21/04/2006
Alterations to a floating charge
dot icon21/04/2006
Alterations to a floating charge
dot icon21/04/2006
Partic of mort/charge *
dot icon21/04/2006
Partic of mort/charge *
dot icon21/04/2006
Resolutions
dot icon21/04/2006
Resolutions
dot icon21/04/2006
New director appointed
dot icon21/04/2006
Director resigned
dot icon21/04/2006
New director appointed
dot icon20/04/2006
Declaration of assistance for shares acquisition
dot icon20/04/2006
Declaration of assistance for shares acquisition
dot icon30/03/2006
Dec mort/charge *
dot icon06/01/2006
Full accounts made up to 2005-05-31
dot icon13/10/2005
Return made up to 29/09/05; full list of members
dot icon31/03/2005
Full accounts made up to 2004-05-31
dot icon16/03/2005
Director resigned
dot icon11/10/2004
Return made up to 06/10/04; full list of members
dot icon08/03/2004
Full accounts made up to 2003-05-31
dot icon29/01/2004
Director resigned
dot icon27/01/2004
Director resigned
dot icon14/10/2003
Return made up to 06/10/03; full list of members
dot icon02/11/2002
Full accounts made up to 2002-05-31
dot icon25/10/2002
Return made up to 06/10/02; full list of members
dot icon21/08/2002
Certificate of change of name
dot icon17/05/2002
Director's particulars changed
dot icon07/05/2002
New director appointed
dot icon20/02/2002
Accounting reference date extended from 31/03/02 to 31/05/02
dot icon22/01/2002
New director appointed
dot icon21/12/2001
Full accounts made up to 2001-03-31
dot icon30/11/2001
Dec mort/charge *
dot icon19/11/2001
Return made up to 06/10/01; full list of members
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New secretary appointed;new director appointed
dot icon16/11/2001
Secretary resigned
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Declaration of assistance for shares acquisition
dot icon12/11/2001
Declaration of assistance for shares acquisition
dot icon07/11/2001
Partic of mort/charge *
dot icon18/05/2001
New director appointed
dot icon15/02/2001
Dec mort/charge *
dot icon25/10/2000
Registered office changed on 25/10/00 from: 249 west george street glasgow strathclyde G2 4RB
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New secretary appointed;new director appointed
dot icon20/10/2000
Return made up to 06/10/00; full list of members
dot icon17/10/2000
Director resigned
dot icon17/10/2000
Director resigned
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
Director resigned
dot icon17/10/2000
Director resigned
dot icon16/10/2000
Dec mort/charge *
dot icon13/10/2000
Declaration of assistance for shares acquisition
dot icon13/10/2000
Resolutions
dot icon27/06/2000
Full group accounts made up to 2000-04-01
dot icon23/10/1999
Return made up to 06/10/99; full list of members
dot icon09/07/1999
Full group accounts made up to 1999-03-27
dot icon14/10/1998
Return made up to 06/10/98; full list of members
dot icon09/07/1998
Full accounts made up to 1998-03-28
dot icon10/06/1998
Nc inc already adjusted 22/05/98
dot icon10/06/1998
Ad 22/05/98--------- £ si 90000@1=90000 £ ic 705000/795000
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Partic of mort/charge *
dot icon16/10/1997
New director appointed
dot icon16/10/1997
Return made up to 06/10/97; change of members
dot icon19/09/1997
Full accounts made up to 1997-03-28
dot icon18/09/1997
Partic of mort/charge *
dot icon16/09/1997
Partic of mort/charge *
dot icon16/04/1997
Ad 04/04/97--------- £ si 349992@1=349992 £ ic 355008/705000
dot icon16/04/1997
Ad 04/04/97--------- £ si 4998@1=4998 £ ic 350010/355008
dot icon16/04/1997
Ad 04/04/97--------- £ si 150000@1=150000 £ ic 200010/350010
dot icon09/04/1997
Certificate of change of name
dot icon09/04/1997
New director appointed
dot icon31/10/1996
Return made up to 06/10/96; full list of members
dot icon04/10/1996
Ad 20/09/96--------- £ si 200000@1=200000 £ ic 10/200010
dot icon04/10/1996
Nc inc already adjusted 20/09/96
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Secretary's particulars changed;director's particulars changed
dot icon10/09/1996
Accounting reference date extended from 31/10/96 to 31/03/97
dot icon29/07/1996
Partic of mort/charge *
dot icon27/06/1996
New director appointed
dot icon27/06/1996
New secretary appointed
dot icon14/06/1996
Registered office changed on 14/06/96 from: 3RD floor 41 st vincent place glasgow G1 2ER
dot icon14/06/1996
Director resigned
dot icon14/06/1996
Secretary resigned
dot icon14/06/1996
New director appointed
dot icon14/06/1996
New director appointed
dot icon28/05/1996
Accounts for a small company made up to 1995-10-31
dot icon23/05/1996
Ad 20/05/96--------- £ si 4@1=4 £ ic 6/10
dot icon10/01/1996
Ad 05/01/96--------- £ si 4@1=4 £ ic 2/6
dot icon07/12/1995
Return made up to 06/10/95; full list of members
dot icon01/12/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 06/10/94; no change of members
dot icon26/09/1994
Accounts for a small company made up to 1993-10-31
dot icon06/10/1993
Return made up to 06/10/93; full list of members
dot icon20/11/1992
New secretary appointed
dot icon20/11/1992
New director appointed
dot icon20/11/1992
Registered office changed on 20/11/92 from: hogarth house 43 queen street edinburgh EH2 3NY
dot icon27/10/1992
Director resigned
dot icon27/10/1992
Secretary resigned
dot icon26/10/1992
Resolutions
dot icon06/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Christopher
Director
15/06/2009 - 03/05/2013
73
Mclelland, Stewart
Director
01/05/2008 - 31/10/2009
32
Thorne, Michael
Director
09/10/2000 - 12/12/2003
5
Kingsley-Bates, Paul
Director
09/11/2009 - 28/09/2011
36
MACLAY MURRAY & SPENS LLP
Nominee Secretary
04/07/2006 - 31/03/2010
731

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOOD PARTNERS KILMARNOCK LIMITED

FOOD PARTNERS KILMARNOCK LIMITED is an(a) Dissolved company incorporated on 06/10/1992 with the registered office located at Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire KA3 6BQ. 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 FOOD PARTNERS KILMARNOCK LIMITED?

toggle

FOOD PARTNERS KILMARNOCK LIMITED is currently Dissolved. It was registered on 06/10/1992 and dissolved on 02/02/2016.

Where is FOOD PARTNERS KILMARNOCK LIMITED located?

toggle

FOOD PARTNERS KILMARNOCK LIMITED is registered at Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire KA3 6BQ.

What does FOOD PARTNERS KILMARNOCK LIMITED do?

toggle

FOOD PARTNERS KILMARNOCK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FOOD PARTNERS KILMARNOCK LIMITED?

toggle

The latest filing was on 02/02/2016: Final Gazette dissolved via voluntary strike-off.