Gourmets Choice Ltd was founded on 11 May 1987, it's status at Companies House is "Active". Farley, John William, Kelley, John, Miles, Alan Victor, Alexander George & Co., Stewart & Watson, Stewart & Watson, Curran, Terence, Sutherland, Alexander James, Sutherland, Allan Watson, Sutherland, Elaine, Sutherland, Leslie Alexander, Sutherland, Maurice Pirie, Whyte, Nathan are listed as directors of Gourmets Choice Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARLEY, John William | 31 August 2019 | - | 1 |
KELLEY, John | 20 March 2020 | - | 1 |
MILES, Alan Victor | 31 August 2019 | - | 1 |
CURRAN, Terence | 15 September 2003 | 29 February 2008 | 1 |
SUTHERLAND, Alexander James | N/A | 31 August 2019 | 1 |
SUTHERLAND, Allan Watson | N/A | 30 November 1996 | 1 |
SUTHERLAND, Elaine | 20 January 2016 | 31 August 2019 | 1 |
SUTHERLAND, Leslie Alexander | N/A | 04 April 2017 | 1 |
SUTHERLAND, Maurice Pirie | N/A | 31 August 2019 | 1 |
WHYTE, Nathan | 31 August 2019 | 04 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALEXANDER GEORGE & CO. | 03 June 1997 | 24 January 2011 | 1 |
STEWART & WATSON | 24 January 2011 | 27 June 2019 | 1 |
STEWART & WATSON | N/A | 28 August 1992 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 09 July 2020 | |
CH01 - Change of particulars for director | 08 July 2020 | |
CS01 - N/A | 04 May 2020 | |
AP01 - Appointment of director | 23 March 2020 | |
TM01 - Termination of appointment of director | 23 March 2020 | |
PSC02 - N/A | 04 November 2019 | |
PSC07 - N/A | 18 October 2019 | |
PSC07 - N/A | 18 October 2019 | |
PSC07 - N/A | 18 October 2019 | |
PSC07 - N/A | 18 October 2019 | |
CS01 - N/A | 17 October 2019 | |
AP01 - Appointment of director | 03 September 2019 | |
AP01 - Appointment of director | 03 September 2019 | |
AP01 - Appointment of director | 03 September 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
TM02 - Termination of appointment of secretary | 17 July 2019 | |
AA - Annual Accounts | 12 June 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 17 May 2018 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 03 July 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
AA - Annual Accounts | 01 November 2016 | |
CS01 - N/A | 12 October 2016 | |
AP01 - Appointment of director | 09 February 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 05 August 2015 | |
SH01 - Return of Allotment of shares | 07 January 2015 | |
RESOLUTIONS - N/A | 06 January 2015 | |
AR01 - Annual Return | 28 October 2014 | |
AA - Annual Accounts | 05 August 2014 | |
MR01 - N/A | 29 March 2014 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 15 July 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 01 November 2011 | |
TM02 - Termination of appointment of secretary | 01 November 2011 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 18 August 2011 | |
AA - Annual Accounts | 12 August 2011 | |
AP04 - Appointment of corporate secretary | 09 March 2011 | |
AR01 - Annual Return | 05 November 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH04 - Change of particulars for corporate secretary | 25 November 2009 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 10 December 2008 | |
AA - Annual Accounts | 21 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 March 2008 | |
363s - Annual Return | 01 November 2007 | |
AA - Annual Accounts | 09 October 2007 | |
363s - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 12 October 2006 | |
363s - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 16 August 2005 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 25 October 2004 | |
AA - Annual Accounts | 29 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2003 | |
363s - Annual Return | 31 October 2003 | |
288a - Notice of appointment of directors or secretaries | 31 October 2003 | |
RESOLUTIONS - N/A | 27 October 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 01 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2003 | |
RESOLUTIONS - N/A | 14 April 2003 | |
123 - Notice of increase in nominal capital | 14 April 2003 | |
AA - Annual Accounts | 30 January 2003 | |
363s - Annual Return | 23 October 2002 | |
CERTNM - Change of name certificate | 17 July 2002 | |
AA - Annual Accounts | 24 January 2002 | |
RESOLUTIONS - N/A | 12 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2001 | |
123 - Notice of increase in nominal capital | 12 November 2001 | |
363s - Annual Return | 17 October 2001 | |
AA - Annual Accounts | 01 February 2001 | |
363s - Annual Return | 12 October 2000 | |
AA - Annual Accounts | 28 January 2000 | |
363s - Annual Return | 25 October 1999 | |
AA - Annual Accounts | 21 January 1999 | |
363s - Annual Return | 30 October 1998 | |
AA - Annual Accounts | 29 April 1998 | |
363s - Annual Return | 14 October 1997 | |
288a - Notice of appointment of directors or secretaries | 12 June 1997 | |
288b - Notice of resignation of directors or secretaries | 09 June 1997 | |
AA - Annual Accounts | 03 March 1997 | |
288b - Notice of resignation of directors or secretaries | 25 February 1997 | |
363s - Annual Return | 11 October 1996 | |
363s - Annual Return | 11 April 1996 | |
AA - Annual Accounts | 29 January 1996 | |
466(Scot) - N/A | 27 February 1995 | |
410(Scot) - N/A | 07 February 1995 | |
AA - Annual Accounts | 10 January 1995 | |
363s - Annual Return | 07 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
410(Scot) - N/A | 27 May 1994 | |
AA - Annual Accounts | 27 January 1994 | |
363s - Annual Return | 22 October 1993 | |
363b - Annual Return | 06 May 1993 | |
363(287) - N/A | 06 May 1993 | |
AA - Annual Accounts | 01 February 1993 | |
288 - N/A | 12 October 1992 | |
363x - Annual Return | 28 February 1992 | |
AA - Annual Accounts | 10 February 1992 | |
AA - Annual Accounts | 03 May 1991 | |
363 - Annual Return | 01 November 1990 | |
410(Scot) - N/A | 16 April 1990 | |
AA - Annual Accounts | 12 April 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 1990 | |
363 - Annual Return | 25 May 1989 | |
AA - Annual Accounts | 14 March 1989 | |
CERTNM - Change of name certificate | 28 November 1988 | |
RESOLUTIONS - N/A | 06 August 1987 | |
287 - Change in situation or address of Registered Office | 05 August 1987 | |
288 - N/A | 05 August 1987 | |
CERTNM - Change of name certificate | 12 June 1987 | |
NEWINC - New incorporation documents | 11 May 1987 | |
CERTINC - N/A | 06 May 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 March 2014 | Outstanding |
N/A |
Bond & floating charge | 02 February 1995 | Fully Satisfied |
N/A |
Standard security | 12 May 1994 | Outstanding |
N/A |
Floating charge | 31 March 1990 | Outstanding |
N/A |