FOOD TO GO EXPRESS LTD.

Bankend South Industrial Estate, Jedburgh, TD8 6ED, Scottish Borders
StatusDISSOLVED
Company No.SC398320
CategoryPrivate Limited Company
Incorporated26 Apr 2011
Age13 years, 1 month, 19 days
JurisdictionScotland
Dissolution01 Aug 2023
Years10 months, 14 days

SUMMARY

FOOD TO GO EXPRESS LTD. is an dissolved private limited company with number SC398320. It was incorporated 13 years, 1 month, 19 days ago, on 26 April 2011 and it was dissolved 10 months, 14 days ago, on 01 August 2023. The company address is Bankend South Industrial Estate, Jedburgh, TD8 6ED, Scottish Borders.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Belinda Jane Mcclung

Change date: 2023-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2023

Action Date: 14 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Belinda Jane Mcclung

Notification date: 2022-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2023

Action Date: 14 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-14

Psc name: Michael Peter Wares

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 14 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-14

Officer name: Mrs Belinda Jane Mcclung

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 14 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peter Wares

Termination date: 2022-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Michael Peter Wares

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Incorporation company

Date: 26 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFRISTON AESTHETICS LTD

10 BLATCHINGTON HILL,SEAFORD,BN25 2AH

Number:11842881
Status:ACTIVE
Category:Private Limited Company

HAWKINS HEATING LTD

TRINITY CHAMBERS,WARRINGTON,WA1 1EG

Number:05946819
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TRADING & CONSULTING LTD

SECOND FLOOR DE BURGH HOUSE,WICKFORD,SS12 0FD

Number:07223051
Status:ACTIVE
Category:Private Limited Company

RICHCONSULT UK LTD

47 LEES AVENUE,MANCHESTER,M34 2BL

Number:08737424
Status:ACTIVE
Category:Private Limited Company

RYDAL ALLTRAX LTD

ELWES HOUSE,PETERBOROUGH,PE1 2TP

Number:10021384
Status:ACTIVE
Category:Private Limited Company

TAILORED CURTAINS LIMITED

THAMES-SIDE STUDIO UNIT 5 STUDIO 211 HARRINGTON WAY,GREENWICH,SE18 5NR

Number:11405440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source