Advanced company searchLink opens in new window

SOURCEFOODDIRECT LIMITED

Company number SC461692

Filter by category

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)
22 May 2016 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2016 O/C EARLY DISS Order of court for early dissolution
10 Jun 2015 CO4.2(Scot) Court order notice of winding up
10 Jun 2015 4.2(Scot) Notice of winding up order
10 Jun 2015 AD01 Registered office address changed from The Rural Centre West Mains Newbridge Edinburgh Midlothian EH28 8NZ to 15 Queen Street Edinburgh EH2 1JE on 10 June 2015
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 11 March 2015
  • GBP 18.88
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 January 2015
  • GBP 18.08
24 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Mar 2015 TM01 Termination of appointment of David Michael Lawson as a director on 7 March 2015
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 August 2014
  • GBP 16.85
17 Nov 2014 SH02 Sub-division of shares on 23 August 2014
17 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide 1499 ordinary shares of £0.01 each into 1499000 ordinary shares of £0.00001 each 23/08/2014
11 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 16.85
01 Aug 2014 AA01 Current accounting period extended from 31 March 2014 to 31 March 2015
05 May 2014 AP01 Appointment of Mr Andrew Hunter Waldman as a director
26 Apr 2014 CH01 Director's details changed for Alan Frederic Sheppard on 26 April 2014
26 Apr 2014 CH01 Director's details changed for David Michael Lawson on 26 April 2014
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 21 February 2014
  • GBP 14.99
25 Mar 2014 AP01 Appointment of Mr David Sutherland Ovens as a director
25 Mar 2014 AP01 Appointment of Mr Robert Cairns Shearlaw as a director
25 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Mar 2014 AD01 Registered office address changed from 3Rd Floor 3 Randolph Place Edinburgh EH3 7TQ United Kingdom on 13 March 2014
13 Mar 2014 AA01 Current accounting period shortened from 31 October 2014 to 31 March 2014
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 12.00
14 Feb 2014 SH02 Sub-division of shares on 29 January 2014