Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GOURMETS CHOICE LIMITED
Company Information for

GOURMETS CHOICE LIMITED

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 7 QUEEN'S GARDENS, ABERDEEN, AB15 4YD,
Company Registration Number
SC104575
Private Limited Company
Liquidation

Company Overview

About Gourmets Choice Ltd
GOURMETS CHOICE LIMITED was founded on 1987-05-11 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Gourmets Choice Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOURMETS CHOICE LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR (CENTRAL) LLP
7 QUEEN'S GARDENS
ABERDEEN
AB15 4YD
Other companies in AB45
 
Filing Information
Company Number SC104575
Company ID Number SC104575
Date formed 1987-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB470910750  
Last Datalog update: 2023-06-05 15:18:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOURMETS CHOICE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOINO CONSULTING LIMITED   S B P BUSINESS SERVICES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GOURMETS CHOICE LIMITED
The following companies were found which have the same name as GOURMETS CHOICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOURMETS CHOICE.COM, INC. 5605 RIGGINS CT STE 200 RENO NV 89502 Permanently Revoked Company formed on the 2002-06-07
GOURMETS CHOICE PROPERTIES, INC. 5605 RIGGINS CT STE 200 RENO NV 89502 Permanently Revoked Company formed on the 2003-10-07
GOURMETS CHOICE, INC. 103 SMOKERISE BLVD LONGWOOD FL 32771 Inactive Company formed on the 1984-08-08
GOURMETS CHOICE LLC New Jersey Unknown

Company Officers of GOURMETS CHOICE LIMITED

Current Directors
Officer Role Date Appointed
STEWART & WATSON
Company Secretary 2011-01-24
ALEXANDER JAMES SUTHERLAND
Director 1989-05-17
ELAINE SUTHERLAND
Director 2016-01-20
MAURICE PIRIE SUTHERLAND
Director 1989-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE ALEXANDER SUTHERLAND
Director 1989-05-17 2017-04-04
ALEXANDER GEORGE & CO.
Company Secretary 1997-06-03 2011-01-24
TERENCE CURRAN
Director 2003-09-15 2008-02-29
ALLAN WATSON SUTHERLAND
Company Secretary 1992-08-28 1997-02-21
ALLAN WATSON SUTHERLAND
Director 1989-05-17 1996-11-30
STEWART & WATSON
Company Secretary 1989-05-17 1992-08-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-07Director's details changed for Mr Alan Victor Miles on 2023-07-07
2023-02-28APPOINTMENT TERMINATED, DIRECTOR JOHN KELLEY
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2021-10-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-11-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CH01Director's details changed for Mr Alan Victor Miles on 2020-07-08
2020-07-08CH01Director's details changed for Mr John William Farley on 2020-07-08
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-03-23AP01DIRECTOR APPOINTED MR JOHN KELLEY
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN WHYTE
2019-11-04PSC02Notification of Merit Tartan Limited as a person with significant control on 2019-08-13
2019-10-18PSC07CESSATION OF ALEXANDER JAMES SUTHERLAND AS A PERSON OF SIGNIFICANT CONTROL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-09-03AP01DIRECTOR APPOINTED MR ALAN VICTOR MILES
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE PIRIE SUTHERLAND
2019-07-17TM02Termination of appointment of Stewart & Watson on 2019-06-27
2019-06-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-05-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 100001
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-07-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ALEXANDER SUTHERLAND
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100001
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-02-09AP01DIRECTOR APPOINTED MRS ELAINE SUTHERLAND
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100001
2015-10-20AR0110/10/15 ANNUAL RETURN FULL LIST
2015-08-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07SH0109/12/14 STATEMENT OF CAPITAL GBP 100001
2015-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-06RES01ADOPT ARTICLES 06/01/15
2014-10-28AR0110/10/14 ANNUAL RETURN FULL LIST
2014-08-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 1045750004
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-11AR0110/10/13 ANNUAL RETURN FULL LIST
2013-07-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0110/10/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0110/10/11 ANNUAL RETURN FULL LIST
2011-11-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDER GEORGE & CO.
2011-08-18MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 3
2011-08-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AP04CORPORATE SECRETARY APPOINTED STEWART & WATSON
2010-11-05AR0110/10/10 FULL LIST
2010-07-02AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-25AR0110/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES SUTHERLNAD / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PIRIE SUTHERLAND / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALEXANDER SUTHERLAND / 01/10/2009
2009-11-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER GEORGE & CO. / 01/10/2009
2009-10-14AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-11-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR TERENCE CURRAN
2007-11-01363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-01363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-20363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-13363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-25363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-31363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-10-3188(2)RAD 15/09/03--------- £ SI 1500@1
2003-10-27RES13ISSUE SHARES/APT.DIRECT 15/09/03
2003-08-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-08-0188(2)RAD 14/03/03--------- £ SI 97500@1=97500 £ IC 1000/98500
2003-04-14RES04£ NC 10000/1000000 14/0
2003-04-14123NC INC ALREADY ADJUSTED 14/03/03
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-23363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-07-17CERTNMCOMPANY NAME CHANGED GOURMETS' CHOICE SMOKED SALMON L IMITED CERTIFICATE ISSUED ON 17/07/02
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-12RES04£ NC 100/10000 26/10/
2001-11-12123NC INC ALREADY ADJUSTED 26/10/01
2001-11-1288(2)RAD 08/11/01--------- £ SI 996@1=996 £ IC 4/1000
2001-10-17363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-12363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-25363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-30363sRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-14363sRETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS
1997-06-12288aNEW SECRETARY APPOINTED
1997-06-09288bDIRECTOR RESIGNED
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-02-25288bSECRETARY RESIGNED
1996-10-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-10-11363sRETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS
1996-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-11363sRETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS
1996-01-29AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-27466(Scot)ALTERATION TO MORTGAGE/CHARGE
1995-02-07410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47230 - Retail sale of fish, crustaceans and molluscs in specialised stores



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1012976 Active Licenced property: SHORE STREET HARBOUR HEAD PORTSOY BANFF PORTSOY GB AB45 2RX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-12
Petitions 2023-04-11
Fines / Sanctions
No fines or sanctions have been issued against GOURMETS CHOICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-29 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 1995-02-02 Satisfied KELLOCK LIMITED
STANDARD SECURITY 1994-05-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1990-04-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2013-03-31 £ 277,403
Creditors Due Within One Year 2012-03-31 £ 353,532
Provisions For Liabilities Charges 2013-03-31 £ 86,021
Provisions For Liabilities Charges 2012-03-31 £ 94,921

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOURMETS CHOICE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100,000
Called Up Share Capital 2012-03-31 £ 100,000
Cash Bank In Hand 2013-03-31 £ 49,161
Current Assets 2013-03-31 £ 588,165
Current Assets 2012-03-31 £ 640,429
Debtors 2013-03-31 £ 360,337
Debtors 2012-03-31 £ 440,701
Shareholder Funds 2013-03-31 £ 653,236
Shareholder Funds 2012-03-31 £ 661,133
Stocks Inventory 2013-03-31 £ 178,667
Stocks Inventory 2012-03-31 £ 199,003
Tangible Fixed Assets 2013-03-31 £ 428,495
Tangible Fixed Assets 2012-03-31 £ 469,157

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOURMETS CHOICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOURMETS CHOICE LIMITED
Trademarks
We have not found any records of GOURMETS CHOICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOURMETS CHOICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as GOURMETS CHOICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOURMETS CHOICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGOURMETS CHOICE LIMITEDEvent Date2023-05-12
In the The Sheriff at Banff Sheriff Court No BAN-L1 of 2023 GOURMETS CHOICE LIMITED Company Number: SC104575 Registered office: Harbour Head, Shore Street, Portsoy, Banffshire, AB45 2RX Principal trad…
 
Initiating party Event TypePetitions
Defending partyGOURMETS CHOICE LIMITEDEvent Date2023-04-11
GOURMETS CHOICE LIMITED Company Number: SC104575 On 22/03/23 a Petition was presented to Banff Sheriff Court craving the court inter alia to order that GOURMETS CHOICE LIMITED, Harbour Head, Shore Str…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOURMETS CHOICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOURMETS CHOICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1