About

Registered Number: SC202430
Date of Incorporation: 16/12/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Glendoick Garden Centre, Glendoick, Perth, Perthshire, PH2 7NS

 

Having been setup in 1999, The Food Library Ltd has its registered office in Perth, Perthshire, it's status in the Companies House registry is set to "Active". Cox, Kenneth, Templeman, Elaine, Templeman, Robert Gordon, Workman, Robert are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEMPLEMAN, Elaine 24 January 2000 09 January 2002 1
TEMPLEMAN, Robert Gordon 24 January 2000 09 January 2002 1
WORKMAN, Robert 24 January 2000 04 March 2005 1
Secretary Name Appointed Resigned Total Appointments
COX, Kenneth 02 May 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
TM02 - Termination of appointment of secretary 30 September 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 13 August 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 12 November 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
363s - Annual Return 08 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
287 - Change in situation or address of Registered Office 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
AA - Annual Accounts 19 October 2001
410(Scot) - N/A 07 March 2001
363s - Annual Return 19 January 2001
287 - Change in situation or address of Registered Office 11 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
RESOLUTIONS - N/A 27 January 2000
123 - Notice of increase in nominal capital 27 January 2000
225 - Change of Accounting Reference Date 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
NEWINC - New incorporation documents 16 December 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.