About

Registered Number: SC101798
Date of Incorporation: 11/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: 7 Greens Road, Cumbernauld, Glasgow, G67 2TU

 

Founded in 1986, Farmfoods Distribution Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". Crombie, Susan Jayne, Savage, Gerard Crawford, Dougall, George Robertson, Dougall, Margaret Jennifer, Haugh, John Kerr, Heaney, Douglas Ross, Kowalik, Andrew John are the current directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Gerard Crawford 24 December 2012 - 1
DOUGALL, George Robertson 22 December 1988 30 June 1992 1
DOUGALL, Margaret Jennifer N/A 16 January 1990 1
HAUGH, John Kerr N/A 16 January 1990 1
HEANEY, Douglas Ross 01 January 2001 24 January 2008 1
KOWALIK, Andrew John 16 September 2003 24 January 2008 1
Secretary Name Appointed Resigned Total Appointments
CROMBIE, Susan Jayne 10 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 05 May 2020
TM01 - Termination of appointment of director 03 January 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 08 May 2019
AP01 - Appointment of director 13 September 2018
AP03 - Appointment of secretary 12 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
AP01 - Appointment of director 12 September 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 20 June 2018
MR04 - N/A 09 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 22 June 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 14 May 2015
MISC - Miscellaneous document 07 January 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 16 May 2014
CERTNM - Change of name certificate 19 November 2013
RESOLUTIONS - N/A 19 November 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 30 April 2013
MEM/ARTS - N/A 21 February 2013
RESOLUTIONS - N/A 10 January 2013
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 10 January 2013
RESOLUTIONS - N/A 08 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AD01 - Change of registered office address 03 January 2013
AP01 - Appointment of director 03 January 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 11 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 18 April 2012
AA01 - Change of accounting reference date 29 November 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 12 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
AA - Annual Accounts 20 February 2008
225 - Change of Accounting Reference Date 09 February 2008
288b - Notice of resignation of directors or secretaries 09 February 2008
288a - Notice of appointment of directors or secretaries 09 February 2008
288a - Notice of appointment of directors or secretaries 09 February 2008
288b - Notice of resignation of directors or secretaries 09 February 2008
288b - Notice of resignation of directors or secretaries 09 February 2008
288b - Notice of resignation of directors or secretaries 09 February 2008
288b - Notice of resignation of directors or secretaries 09 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
AUD - Auditor's letter of resignation 08 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2008
419a(Scot) - N/A 07 February 2008
410(Scot) - N/A 01 February 2008
419a(Scot) - N/A 06 December 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 22 March 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 11 March 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
363s - Annual Return 03 April 2001
288c - Notice of change of directors or secretaries or in their particulars 13 March 2001
AA - Annual Accounts 09 March 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 14 May 1999
AA - Annual Accounts 03 April 1999
288c - Notice of change of directors or secretaries or in their particulars 01 September 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 08 April 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 07 April 1996
AA - Annual Accounts 07 April 1996
363s - Annual Return 26 April 1995
AA - Annual Accounts 25 April 1995
CERTNM - Change of name certificate 14 October 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 October 1994
RESOLUTIONS - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
MEM/ARTS - N/A 04 October 1994
363s - Annual Return 24 May 1994
AUD - Auditor's letter of resignation 26 April 1994
AA - Annual Accounts 26 April 1994
CERTNM - Change of name certificate 28 May 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
AA - Annual Accounts 02 April 1993
363s - Annual Return 23 March 1993
288 - N/A 22 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1992
288 - N/A 17 June 1992
363s - Annual Return 19 March 1992
AA - Annual Accounts 10 October 1991
363a - Annual Return 06 April 1991
RESOLUTIONS - N/A 03 April 1991
RESOLUTIONS - N/A 03 April 1991
RESOLUTIONS - N/A 03 April 1991
410(Scot) - N/A 23 November 1990
AA - Annual Accounts 11 October 1990
419a(Scot) - N/A 10 August 1990
419a(Scot) - N/A 25 July 1990
288 - N/A 09 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 May 1990
363 - Annual Return 18 April 1990
AA - Annual Accounts 11 April 1990
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
419a(Scot) - N/A 06 April 1990
288 - N/A 21 February 1990
287 - Change in situation or address of Registered Office 31 January 1990
288 - N/A 01 April 1989
AA - Annual Accounts 21 March 1989
410(Scot) - N/A 01 March 1989
363 - Annual Return 23 February 1989
287 - Change in situation or address of Registered Office 11 February 1988
410(Scot) - N/A 29 September 1987
410(Scot) - N/A 17 September 1987
MISC - Miscellaneous document 17 August 1987
MISC - Miscellaneous document 17 August 1987
410(Scot) - N/A 02 June 1987
287 - Change in situation or address of Registered Office 26 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1987
288 - N/A 17 February 1987
288 - N/A 05 December 1986
CERTINC - N/A 06 November 1986
NEWINC - New incorporation documents 06 November 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 25 January 2008 Fully Satisfied

N/A

Floating charge 16 November 1990 Fully Satisfied

N/A

Bond & floating charge 19 February 1989 Fully Satisfied

N/A

Standard security 18 September 1987 Fully Satisfied

N/A

Floating charge 29 August 1987 Fully Satisfied

N/A

Mandate 15 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.