About

Registered Number: SC328914
Date of Incorporation: 08/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 5 Drum Mains Park, Cumbernauld, Glasgow, G68 9LD

 

The Fresh Food Company (2007) Ltd was setup in 2007, it has a status of "Active". The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Paul 08 August 2007 31 December 2014 1
THOMPSON, Yvonne 08 August 2007 01 September 2008 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Yvonne 08 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
AA - Annual Accounts 01 June 2020
MR05 - N/A 25 March 2020
CS01 - N/A 27 August 2019
DISS40 - Notice of striking-off action discontinued 03 August 2019
AA - Annual Accounts 31 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 28 June 2018
MR01 - N/A 05 December 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 31 May 2015
AD01 - Change of registered office address 13 January 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 28 August 2014
MR01 - N/A 30 June 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 29 May 2013
AD01 - Change of registered office address 16 November 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
AA - Annual Accounts 08 June 2009
287 - Change in situation or address of Registered Office 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2007
NEWINC - New incorporation documents 08 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2017 Outstanding

N/A

A registered charge 27 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.