About

Registered Number: SC009497
Date of Incorporation: 20/11/1915 (108 years and 5 months ago)
Company Status: Active
Registered Address: 4 Craighall Gardens, Edinburgh, EH6 4RJ

 

Founded in 1915, Food Hold Ltd has its registered office in Edinburgh, it's status is listed as "Active". Patterson, Maureen Anabel, Carson, Elizabeth Ann, Mccarlie, Elizabeth Hamilton are listed as directors of Food Hold Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATTERSON, Maureen Anabel 24 March 2015 - 1
CARSON, Elizabeth Ann 24 July 2012 24 March 2015 1
MCCARLIE, Elizabeth Hamilton 26 May 1999 24 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 04 May 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 02 June 2015
TM02 - Termination of appointment of secretary 30 May 2015
AP03 - Appointment of secretary 30 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2015
AD01 - Change of registered office address 30 May 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 23 March 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 01 May 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 24 April 2013
TM01 - Termination of appointment of director 07 November 2012
AP03 - Appointment of secretary 06 August 2012
TM02 - Termination of appointment of secretary 06 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 23 April 2012
CH01 - Change of particulars for director 18 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 12 April 2010
287 - Change in situation or address of Registered Office 22 September 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 06 May 2009
363s - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 22 April 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 02 May 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 10 April 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 03 May 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 06 April 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 December 1999
287 - Change in situation or address of Registered Office 23 November 1999
287 - Change in situation or address of Registered Office 01 November 1999
169 - Return by a company purchasing its own shares 06 October 1999
RESOLUTIONS - N/A 22 September 1999
MEM/ARTS - N/A 22 September 1999
MEM/ARTS - N/A 14 July 1999
287 - Change in situation or address of Registered Office 06 July 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 04 June 1998
AA - Annual Accounts 27 May 1998
RESOLUTIONS - N/A 18 December 1997
RESOLUTIONS - N/A 18 December 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 December 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 15 May 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 18 May 1993
RESOLUTIONS - N/A 23 March 1993
RESOLUTIONS - N/A 23 March 1993
MEM/ARTS - N/A 23 March 1993
MEM/ARTS - N/A 23 March 1993
169 - Return by a company purchasing its own shares 23 March 1993
363s - Annual Return 22 April 1992
AA - Annual Accounts 15 April 1992
363a - Annual Return 04 July 1991
AA - Annual Accounts 03 July 1991
419a(Scot) - N/A 14 December 1990
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
RESOLUTIONS - N/A 19 June 1989
RESOLUTIONS - N/A 15 June 1989
410(Scot) - N/A 13 June 1989
AA - Annual Accounts 09 June 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 02 June 1988
363 - Annual Return 19 May 1987
AA - Annual Accounts 19 May 1987
AA - Annual Accounts 16 June 1986
363 - Annual Return 16 June 1986
NEWINC - New incorporation documents 20 November 1915

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 May 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.