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

DUNDEE PRODUCE LIMITED

11th Floor, Room 1110, Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow, G2 3BZ,
Company Registration Number
SC144769
Private Limited Company
Liquidation

Company Overview

About Dundee Produce Ltd
DUNDEE PRODUCE LIMITED was founded on 1993-06-04 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Dundee Produce Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DUNDEE PRODUCE LIMITED
 
Legal Registered Office
11th Floor, Room 1110, Clockwise Offices Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Other companies in DD4
 
Previous Names
AARON AND HARRISON LTD.26/11/2015
GROSSETTS OF TAYSIDE LIMITED26/04/2012
GROSSETTS LIMITED03/05/2005
G. & B. GROSSETT LIMITED31/12/2003
Filing Information
Company Number SC144769
Company ID Number SC144769
Date formed 1993-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-04-30
Account next due 31/01/2016
Latest return 04/06/2015
Return next due 02/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-10-31 18:08:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNDEE PRODUCE 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 DUNDEE PRODUCE LIMITED

Current Directors
Officer Role Date Appointed
GILBERT MILLER GROSSETT
Director 2003-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE FERRIER
Company Secretary 2006-07-01 2012-07-01
GILBERT GROSSETT
Director 1993-06-28 2011-04-30
GILBERT GROSSETT
Company Secretary 1993-06-28 2006-07-01
BRIAN GROSSETT
Director 1995-11-15 2003-10-25
MOIRA-JEAN GROSSETT
Director 1994-09-08 1995-11-15
GEORGE ANDERSON FERRIER
Director 1993-06-28 1994-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILBERT MILLER GROSSETT HARRON OF TAYSIDE LIMITED Director 2013-10-03 CURRENT 2013-10-03 Dissolved 2016-01-26

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
2023-07-31Error
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4/2, 100 West Regent Street Glasgow G2 2QD
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 6B HUNTER STREET EAST KILBRIDE GLASGOW G74 4LZ SCOTLAND
2016-08-24CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-08-244.2(Scot)NOTICE OF WINDING UP ORDER
2015-11-26RES15CHANGE OF NAME 01/11/2015
2015-11-26CERTNMCOMPANY NAME CHANGED AARON AND HARRISON LTD. CERTIFICATE ISSUED ON 26/11/15
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 146 ARBROATH ROAD DUNDEE DD4 7PU
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-04AR0104/06/15 FULL LIST
2015-01-15AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-08AR0104/06/14 FULL LIST
2014-01-22AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-18AR0104/06/13 FULL LIST
2013-01-29AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-20AR0104/06/12 FULL LIST
2012-07-19TM02APPOINTMENT TERMINATED, SECRETARY GEORGE FERRIER
2012-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-26CERTNMCOMPANY NAME CHANGED GROSSETTS OF TAYSIDE LIMITED CERTIFICATE ISSUED ON 26/04/12
2012-04-26RES15CHANGE OF NAME 12/03/2012
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT GROSSETT
2011-09-23AR0104/06/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-27AR0104/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GILBERT MILLER GROSSETT / 04/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GILBERT GROSSETT / 04/06/2010
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-03-06AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-03-05AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-19363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-15288cSECRETARY'S PARTICULARS CHANGED
2006-09-21288bSECRETARY RESIGNED
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-07363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-24363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-05-03CERTNMCOMPANY NAME CHANGED GROSSETTS LIMITED CERTIFICATE ISSUED ON 03/05/05
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-18363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-24288bDIRECTOR RESIGNED
2004-01-07288aNEW DIRECTOR APPOINTED
2003-12-31CERTNMCOMPANY NAME CHANGED G. & B. GROSSETT LIMITED CERTIFICATE ISSUED ON 31/12/03
2003-06-25363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-24363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-05363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-12363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-27363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-24363sRETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS
1997-09-01ELRESS252 DISP LAYING ACC 01/08/97
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-01ELRESS386 DISP APP AUDS 01/08/97
1997-09-01ELRESS366A DISP HOLDING AGM 01/08/97
1997-06-25363sRETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS
1997-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-07-02363sRETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS
1996-07-0288(2)RAD 01/05/96--------- £ SI 3998@1
1996-03-11225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04
1996-02-12410(Scot)PARTIC OF MORT/CHARGE *****
1996-01-22410(Scot)PARTIC OF MORT/CHARGE *****
1995-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-12-11CERTNMCOMPANY NAME CHANGED GILBERT GROSSETT (BUTCHERS) LIMI TED CERTIFICATE ISSUED ON 12/12/95
1995-12-07ORES04NC INC ALREADY ADJUSTED 16/11/95
1995-12-07123£ NC 1000/100000 16/11/95
1995-12-07288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47220 - Retail sale of meat and meat products in specialised stores




Licences & Regulatory approval
We could not find any licences issued to DUNDEE PRODUCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-05-06
Fines / Sanctions
No fines or sanctions have been issued against DUNDEE PRODUCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1996-02-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1996-01-22 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-05-01 £ 6,445
Creditors Due Within One Year 2012-05-01 £ 48,360

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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 DUNDEE PRODUCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2012-05-01 £ 39,667
Cash Bank In Hand 2012-04-30 £ 3,191
Cash Bank In Hand 2011-04-30 £ 3,515
Current Assets 2012-05-01 £ 59,160
Current Assets 2012-04-30 £ 14,189
Current Assets 2011-04-30 £ 18,461
Debtors 2012-05-01 £ 17,644
Debtors 2012-04-30 £ 8,782
Debtors 2011-04-30 £ 12,946
Fixed Assets 2012-05-01 £ 28,647
Fixed Assets 2012-04-30 £ 84,256
Fixed Assets 2011-04-30 £ 94,426
Shareholder Funds 2012-05-01 £ 33,002
Shareholder Funds 2012-04-30 £ -39,919
Shareholder Funds 2011-04-30 £ -27,201
Stocks Inventory 2012-05-01 £ 1,849
Stocks Inventory 2012-04-30 £ 2,216
Stocks Inventory 2011-04-30 £ 2,000
Tangible Fixed Assets 2012-05-01 £ 28,647
Tangible Fixed Assets 2012-04-30 £ 84,256
Tangible Fixed Assets 2011-04-30 £ 94,426

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNDEE PRODUCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNDEE PRODUCE LIMITED
Trademarks
We have not found any records of DUNDEE PRODUCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNDEE PRODUCE 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 (47220 - Retail sale of meat and meat products in specialised stores) as DUNDEE PRODUCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUNDEE PRODUCE 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyDUNDEE PRODUCE LIMITEDEvent Date2016-05-06
On 7 April 2016 a Petition was presented to Hamilton Sheriff Court craving the court inter alia to order that DUNDEE PRODUCE LIMITED , 6b Hunter Street, East Kilbride G74 4LZ be wound up by the Court and to appoint a Liquidator; in which Petition the Sheriff by Interlocutor dated 7 April 2016 ordained any parties having an interest to lodge Answers with the Sheriff Clerk, Hamilton within 8 days of intimation, service or advertisement; all of which notice is hereby given.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNDEE PRODUCE 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 DUNDEE PRODUCE 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.