Liquidation
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 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 | ||||||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GILBERT MILLER GROSSETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE FERRIER |
Company Secretary | ||
GILBERT GROSSETT |
Director | ||
GILBERT GROSSETT |
Company Secretary | ||
BRIAN GROSSETT |
Director | ||
MOIRA-JEAN GROSSETT |
Director | ||
GEORGE ANDERSON FERRIER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARRON OF TAYSIDE LIMITED | Director | 2013-10-03 | CURRENT | 2013-10-03 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
Error | ||
REGISTERED OFFICE CHANGED ON 29/09/22 FROM 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ | ||
REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4/2, 100 West Regent Street Glasgow G2 2QD | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 6B HUNTER STREET EAST KILBRIDE GLASGOW G74 4LZ SCOTLAND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
RES15 | CHANGE OF NAME 01/11/2015 | |
CERTNM | COMPANY NAME CHANGED AARON AND HARRISON LTD. CERTIFICATE ISSUED ON 26/11/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 146 ARBROATH ROAD DUNDEE DD4 7PU | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/06/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/06/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGE FERRIER | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED GROSSETTS OF TAYSIDE LIMITED CERTIFICATE ISSUED ON 26/04/12 | |
RES15 | CHANGE OF NAME 12/03/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILBERT GROSSETT | |
AR01 | 04/06/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILBERT MILLER GROSSETT / 04/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILBERT GROSSETT / 04/06/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GROSSETTS LIMITED CERTIFICATE ISSUED ON 03/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED G. & B. GROSSETT LIMITED CERTIFICATE ISSUED ON 31/12/03 | |
363s | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 01/08/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
ELRES | S386 DISP APP AUDS 01/08/97 | |
ELRES | S366A DISP HOLDING AGM 01/08/97 | |
363s | RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS | |
88(2)R | AD 01/05/96--------- £ SI 3998@1 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95 | |
CERTNM | COMPANY NAME CHANGED GILBERT GROSSETT (BUTCHERS) LIMI TED CERTIFICATE ISSUED ON 12/12/95 | |
ORES04 | NC INC ALREADY ADJUSTED 16/11/95 | |
123 | £ NC 1000/100000 16/11/95 | |
288 | DIRECTOR RESIGNED |
Petitions to Wind Up (Companies) | 2016-05-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2012-05-01 | £ 6,445 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 48,360 |
Creditors and other liabilities
|
|
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
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
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:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | DUNDEE PRODUCE LIMITED | Event Date | 2016-05-06 |
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. | |||
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. |