About

Registered Number: SC215852
Date of Incorporation: 16/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Cairnfield 14 School Road, Balmullo, St. Andrews, Fife, KY16 0BD,

 

Having been setup in 2001, Food Hygiene Direct (Scotland) Ltd are based in St. Andrews, it has a status of "Dissolved". The current directors of the company are listed as Algie, Edward, Algie, Frances Patricia Anne, Sawicka Parr, Derek in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALGIE, Edward 20 February 2001 - 1
ALGIE, Frances Patricia Anne 20 February 2001 - 1
SAWICKA PARR, Derek 18 February 2001 10 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 30 November 2016
AD01 - Change of registered office address 19 February 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 06 January 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 13 April 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 07 March 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 27 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.