About

Registered Number: SC167965
Date of Incorporation: 28/08/1996 (27 years and 9 months ago)
Company Status: Receivership
Registered Address: C/O Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow, G2 2LJ

 

Bfd Food Group Ltd was established in 1996, it's status is listed as "Receivership". We do not know the number of employees at this company. Eades, Geoffrey John, Tempest, Andrew, Dr, Griffin, Fiona are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EADES, Geoffrey John 11 November 2002 - 1
TEMPEST, Andrew, Dr 01 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Fiona 08 April 2002 09 April 2002 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
287 - Change in situation or address of Registered Office 22 September 2004
288a - Notice of appointment of directors or secretaries 26 March 2003
3.5(Scot) - Notice of Receiver's report 04 March 2003
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 03 December 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
287 - Change in situation or address of Registered Office 26 November 2002
466(Scot) - N/A 22 November 2002
466(Scot) - N/A 22 November 2002
466(Scot) - N/A 22 November 2002
466(Scot) - N/A 22 November 2002
466(Scot) - N/A 22 November 2002
410(Scot) - N/A 20 November 2002
410(Scot) - N/A 20 November 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
363s - Annual Return 16 September 2002
419b(Scot) - N/A 29 April 2002
419b(Scot) - N/A 29 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
466(Scot) - N/A 27 February 2002
466(Scot) - N/A 27 February 2002
466(Scot) - N/A 27 February 2002
410(Scot) - N/A 26 February 2002
410(Scot) - N/A 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
AA - Annual Accounts 26 November 2001
363s - Annual Return 06 September 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 23 August 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 17 September 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
RESOLUTIONS - N/A 26 May 1999
RESOLUTIONS - N/A 26 May 1999
RESOLUTIONS - N/A 26 May 1999
MEM/ARTS - N/A 26 May 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 May 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 May 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 May 1999
410(Scot) - N/A 24 May 1999
410(Scot) - N/A 24 May 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 01 September 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 04 September 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
225 - Change of Accounting Reference Date 19 November 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
287 - Change in situation or address of Registered Office 27 September 1996
CERTNM - Change of name certificate 24 September 1996
NEWINC - New incorporation documents 28 August 1996

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 November 2002 Outstanding

N/A

Floating charge 05 November 2002 Outstanding

N/A

Floating charge 08 February 2002 Outstanding

N/A

Floating charge 08 February 2002 Outstanding

N/A

Fixed charge 08 May 1999 Outstanding

N/A

Bond & floating charge 08 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.