Dissolved
Dissolved 2014-03-24
Company Information for FRESHVEND (SCOTLAND) LIMITED
RENFREW, RENFREWSHIRE, PA4 8WF,
|
Company Registration Number
SC167599
Private Limited Company
Dissolved Dissolved 2014-03-24 |
Company Name | |
---|---|
FRESHVEND (SCOTLAND) LIMITED | |
Legal Registered Office | |
RENFREW RENFREWSHIRE PA4 8WF Other companies in PA4 | |
Company Number | SC167599 | |
---|---|---|
Date formed | 1996-08-12 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2014-03-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 07:42:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN CHAMBERS |
||
DEREK FREEMAN CHAMBERS |
||
IAN CHAMBERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRA BUSINESS SERVICES LTD | Director | 2014-03-18 | CURRENT | 2013-10-08 | Dissolved 2017-04-11 | |
STIRLINGSHIRE VENDING LTD. | Director | 2002-08-28 | CURRENT | 2002-08-28 | Dissolved 2016-01-12 | |
CENTRAL VENDING (SCOTLAND) LIMITED | Director | 2011-03-15 | CURRENT | 2011-03-14 | Dissolved 2015-05-15 | |
CENTRAL VENDING LIMITED | Director | 2011-03-15 | CURRENT | 2011-03-14 | Dissolved 2015-05-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 38 MILL ROAD IND ESTATE LINLITHGOW BRIDGE LINLITHGOW EH49 7SF | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/08/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHAMBERS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK FREEMAN CHAMBERS / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN CHAMBERS / 01/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/09/01 | |
363s | RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/05/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/05/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-06-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 1589 - Manufacture of other food products
The top companies supplying to UK government with the same SIC code (1589 - Manufacture of other food products) as FRESHVEND (SCOTLAND) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | FRESHVEND (SCOTLAND) LIMITED | Event Date | 2012-06-22 |
Notice is hereby given that on 12 June 2012 a Petition was presented to the Sheriff Court at Livingston by Freshvend (Scotland) Limited, having their registered office at 38 Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow EH49 7SF (the Company) craving the Court inter alia , that the Company be wound-up by the Court and that interim liquidator be appointed, in which petition the Sheriff at Livingston by Interlocutor dated 12 June 2012, appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Livingston within eight days after intimation, advertisement or service, and eo die appointed Derek Forsyth, Insolvency Practitioner, Titanium 1, Kings Inch Place, Glasgow G51 4BP to be Provisional Liquidator of the Company with the powers contained in paragraphs 1 to 5 inclusive, paragraph 6 (restricted) and paragraphs 7 to 12 inclusive of Schedule 4 of the Insolvency Act 1986, of all of which notice is hereby given. Kerr Stirling LLP , Solicitors 10 Albert Place, Stirling FK8 2QL Agents for the Petitioners | |||
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. |