Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FOODMEK LIMITED
Company Information for

FOODMEK LIMITED

HENDERSON LOGGIE THE VISION BUILDING, 20 GREENMARKET, DUNDEE, DD1 4QB,
Company Registration Number
SC048716
Private Limited Company
Liquidation

Company Overview

About Foodmek Ltd
FOODMEK LIMITED was founded on 1971-05-18 and has its registered office in Dundee. The organisation's status is listed as "Liquidation". Foodmek Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOODMEK LIMITED
 
Legal Registered Office
HENDERSON LOGGIE THE VISION BUILDING
20 GREENMARKET
DUNDEE
DD1 4QB
Other companies in DD6
 
Telephone01382553577
 
Filing Information
Company Number SC048716
Company ID Number SC048716
Date formed 1971-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB268402944  
Last Datalog update: 2023-12-07 00:54:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOODMEK LIMITED
The accountancy firm based at this address is CLYDESDALE ASSETS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOODMEK LIMITED

Current Directors
Officer Role Date Appointed
JULIA ANN WEBSTER
Company Secretary 2010-01-19
JAMES HOUSTON ANDREW
Director 2015-02-01
EUAN STEWART WEBSTER
Director 2009-01-23
IAIN DOUGLAS COLLINS WEBSTER
Director 2015-02-01
JULIA ANN WEBSTER
Director 2009-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN FITZGERALD
Director 2009-01-23 2013-09-18
SHEENA STEWART PROUDFOOT
Company Secretary 1997-02-07 2010-01-19
ALAN JOHNSTONE
Director 2009-01-23 2009-02-28
NORMAN WATSON PROUDFOOT
Director 1989-09-14 2009-01-23
SHEENA STEWART PROUDFOOT
Director 1997-05-30 2009-01-23
IRENE MARY MORRISON
Company Secretary 1996-02-29 1997-02-07
LEDINGHAM CHALMERS
Nominated Secretary 1991-12-31 1996-02-29
CHARLES GRANT ECKERSLEY
Director 1995-10-12 1996-02-29
ISOBEL EDITH ECKERSLEY
Director 1995-10-12 1996-02-29
WILLIAM MORRISON
Director 1989-09-14 1996-02-29
CHARLES EDWARD ECKERSLEY
Director 1989-09-14 1994-02-22
JOHN GORDON SINCLAIR
Company Secretary 1989-09-14 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HOUSTON ANDREW TRI CAPITAL SIGNATORY SERVICES LIMITED Director 2017-04-05 CURRENT 2016-06-13 Active - Proposal to Strike off
JAMES HOUSTON ANDREW TURNBULL & SCOTT TRUSTEES LIMITED Director 2015-05-15 CURRENT 2015-01-26 Active
JAMES HOUSTON ANDREW BORDER PRECISION ENGINEERING LIMITED Director 2015-05-01 CURRENT 2013-04-17 Liquidation
JAMES HOUSTON ANDREW RANWORTH CAPITAL LIMITED Director 2012-10-11 CURRENT 2012-05-29 Active
JAMES HOUSTON ANDREW TRI CAPITAL LIMITED Director 2011-03-08 CURRENT 2004-11-11 Active
JAMES HOUSTON ANDREW COMMERCIAL INDUSTRIAL HEAT LIMITED Director 2010-04-01 CURRENT 1993-07-22 Active
JAMES HOUSTON ANDREW TURNBULL & SCOTT (ENGINEERS) LIMITED Director 2008-02-20 CURRENT 2007-11-29 Active
JAMES HOUSTON ANDREW LIGHTWEIGHT MEDICAL LIMITED Director 2004-11-15 CURRENT 2003-05-07 Active - Proposal to Strike off
JAMES HOUSTON ANDREW TRITON DEVELOPMENTS (UK) LIMITED Director 2001-08-02 CURRENT 2001-08-02 Dissolved 2016-01-05
JAMES HOUSTON ANDREW BERWICK-UPON-TWEED PRESERVATION TRUST Director 1997-08-28 CURRENT 1985-05-08 Active
EUAN STEWART WEBSTER PITKERRO PLUMBING & HEATING LIMITED Director 2016-12-02 CURRENT 2010-11-15 Active
EUAN STEWART WEBSTER GILLIES OF BROUGHTY FERRY LIMITED Director 2012-02-01 CURRENT 1949-01-26 Active
EUAN STEWART WEBSTER EJWEB LIMITED Director 2008-10-28 CURRENT 2008-10-28 Active - Proposal to Strike off
IAIN DOUGLAS COLLINS WEBSTER WILLIAM DUNCAN (CORPORATE FINANCE) LTD Director 2015-10-26 CURRENT 2015-10-26 Active
IAIN DOUGLAS COLLINS WEBSTER THE GOLDEN CHARTER TRUST LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
IAIN DOUGLAS COLLINS WEBSTER WILLIAM DUNCAN (ARGYLL) LTD Director 2013-10-30 CURRENT 2013-10-23 Active
JULIA ANN WEBSTER EJWEB LIMITED Director 2008-10-28 CURRENT 2008-10-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-12Error
2023-10-05SECRETARY'S DETAILS CHNAGED FOR MRS JULIA ANN WEBSTER on 2023-10-05
2023-10-05Director's details changed for Mrs Julia Ann Webster on 2023-10-05
2023-10-05Director's details changed for Mr Euan Stewart Webster on 2023-10-05
2023-10-04CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-01-2631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0831/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-02-04AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14AP01DIRECTOR APPOINTED MR SCOT CLELAND KELLY
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16466(Scot)Alter floating charge SC0487160005
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0487160005
2019-10-11466(Scot)Alter floating charge 1
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-01-16AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2016-09-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 40356
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-10-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 40356
2015-09-14AR0114/09/15 ANNUAL RETURN FULL LIST
2015-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/15 FROM 17 Shanwell Road South Tayport Fife DD6 9YB
2015-03-05AP01DIRECTOR APPOINTED MR IAIN DOUGLAS COLLINS WEBSTER
2015-03-04AP01DIRECTOR APPOINTED MR JAMIE HOUSTON ANDREW
2014-09-23AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-23AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 40356
2014-09-22AR0114/09/14 ANNUAL RETURN FULL LIST
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FITZGERALD
2013-09-16AR0114/09/13 ANNUAL RETURN FULL LIST
2013-09-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0114/09/12 ANNUAL RETURN FULL LIST
2012-09-17CH01Director's details changed for Alan Fitzgerald on 2012-09-15
2011-09-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0114/09/11 ANNUAL RETURN FULL LIST
2011-01-25AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-17AR0114/09/10 ANNUAL RETURN FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN WEBSTER / 14/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN STEWART WEBSTER / 14/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FITZGERALD / 14/09/2010
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY SHEENA PROUDFOOT
2010-02-05AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-03AP03SECRETARY APPOINTED MRS JULIA ANN WEBSTER
2010-01-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2009-10-22AR0114/09/09 FULL LIST
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR ALAN JOHNSTONE
2009-02-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR NORMAN PROUDFOOT
2009-01-29288aDIRECTOR APPOINTED JULIA ANN WEBSTER
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR SHEENA PROUDFOOT
2009-01-29288aDIRECTOR APPOINTED EUAN STEWART WEBSTER
2009-01-29288aDIRECTOR APPOINTED ALAN JOHNSTONE
2009-01-29288aDIRECTOR APPOINTED ALAN FITZGERALD
2009-01-29MEM/ARTSARTICLES OF ASSOCIATION
2009-01-29RES01ADOPT ARTICLES 23/01/2009
2009-01-29RES13GRANT LAON AND FLOATING CHARGE 23/01/2009
2009-01-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2009-01-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-24363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-19AA31/05/08 TOTAL EXEMPTION SMALL
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-05363aRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2006-09-27363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-01363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-04-29RES04£ NC 300000/440000 28/03
2005-04-29123NC INC ALREADY ADJUSTED 28/03/05
2005-04-2988(2)RAD 20/04/05--------- £ SI 356@1=356 £ IC 40000/40356
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-22363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-09-19363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-09-18363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-29363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2000-09-21363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
1999-10-04363sRETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1998-09-30363sRETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1997-09-18363sRETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28930 - Manufacture of machinery for food, beverage and tobacco processing




Licences & Regulatory approval
We could not find any licences issued to FOODMEK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-29
Petitions to Wind Up (Companies)2023-10-17
Fines / Sanctions
No fines or sanctions have been issued against FOODMEK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-01-23 Satisfied NORMAN WATSON PROUDFOOT AND ANOTHER
STANDARD SECURITY 1996-03-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1973-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOODMEK LIMITED

Intangible Assets
Patents
We have not found any records of FOODMEK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FOODMEK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOODMEK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28930 - Manufacture of machinery for food, beverage and tobacco processing) as FOODMEK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOODMEK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOODMEK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOODMEK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.