About

Registered Number: SC226987
Date of Incorporation: 15/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 19 Hawbank Road, College Milton North, East Kilbride, Lanarkshire, G74 5EG

 

Established in 2002, Euro Fast Food Distribution Ltd are based in Lanarkshire. The organisation has 7 directors listed as Temel, Ali, Atkins, Ray, Demir, Cengiz, Gurpinor, Yilmaz, Kavak, Ismail, Temel, Servet, Yucedag, Bilal at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Ray 21 October 2004 16 July 2005 1
DEMIR, Cengiz 23 January 2002 17 September 2003 1
GURPINOR, Yilmaz 28 January 2013 20 August 2014 1
KAVAK, Ismail 08 April 2004 14 January 2005 1
TEMEL, Servet 08 April 2004 24 September 2004 1
YUCEDAG, Bilal 08 April 2004 14 January 2005 1
Secretary Name Appointed Resigned Total Appointments
TEMEL, Ali 08 April 2004 24 September 2004 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 23 January 2019
PSC04 - N/A 14 January 2019
CH03 - Change of particulars for secretary 14 January 2019
CH01 - Change of particulars for director 14 January 2019
MR04 - N/A 07 September 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 14 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 15 January 2014
AP01 - Appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 12 October 2012
RP04 - N/A 02 April 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 13 April 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 06 November 2008
363s - Annual Return 17 April 2008
AA - Annual Accounts 22 December 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 08 February 2007
288b - Notice of resignation of directors or secretaries 18 August 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
AA - Annual Accounts 12 November 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
363a - Annual Return 26 August 2004
RESOLUTIONS - N/A 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
123 - Notice of increase in nominal capital 29 July 2004
287 - Change in situation or address of Registered Office 19 July 2004
419a(Scot) - N/A 18 June 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
363s - Annual Return 07 April 2004
287 - Change in situation or address of Registered Office 29 March 2004
466(Scot) - N/A 21 January 2004
466(Scot) - N/A 13 January 2004
410(Scot) - N/A 02 December 2003
410(Scot) - N/A 11 November 2003
410(Scot) - N/A 01 October 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 13 February 2003
410(Scot) - N/A 27 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
CERTNM - Change of name certificate 28 January 2002
NEWINC - New incorporation documents 15 January 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 November 2003 Fully Satisfied

N/A

Standard security 29 October 2003 Outstanding

N/A

Bond & floating charge 19 September 2003 Outstanding

N/A

Floating charge 20 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.