About

Registered Number: SC104575
Date of Incorporation: 11/05/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Harbour Head, Shore Street, Portsoy, Banffshire, AB45 2RX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.