Advanced company searchLink opens in new window

FOOD AWARDS & ACADEMY (SCOTLAND) LTD

Company number SC422396

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 December 2017
06 Sep 2018 TM01 Termination of appointment of Denis Coyne as a director on 31 August 2018
06 Sep 2018 AD01 Registered office address changed from 24 Harviestoun Road Dollar FK14 7HG Scotland to 66/4 East Claremont Street Edinburgh EH7 4JR on 6 September 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
15 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 Sep 2017 TM01 Termination of appointment of David Welch as a director on 21 August 2017
24 Jul 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
24 Jul 2017 AD01 Registered office address changed from 18 Montagu Terrace Edinburgh EH3 5QR Scotland to 24 Harviestoun Road Dollar FK14 7HG on 24 July 2017
24 Jul 2017 TM02 Termination of appointment of Customer Support Department Ltd as a secretary on 18 July 2017
21 Jun 2017 AD01 Registered office address changed from C/O Coyne 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG to 18 Montagu Terrace Edinburgh EH3 5QR on 21 June 2017
30 Apr 2017 CS01 Confirmation statement made on 30 April 2017 with updates
30 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
13 Apr 2017 AP04 Appointment of Customer Support Department Ltd as a secretary on 3 April 2017
24 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
27 May 2016 AP01 Appointment of Mr David Welch as a director on 1 May 2016
27 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
16 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
05 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
25 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
20 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100