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

SOURCEFOODDIRECT LIMITED

EDINBURGH, EH2,
Company Registration Number
SC461692
Private Limited Company
Dissolved

Dissolved 2016-05-22

Company Overview

About Sourcefooddirect Ltd
SOURCEFOODDIRECT LIMITED was founded on 2013-10-16 and had its registered office in Edinburgh. The company was dissolved on the 2016-05-22 and is no longer trading or active.

Key Data
Company Name
SOURCEFOODDIRECT LIMITED
 
Legal Registered Office
EDINBURGH
 
Filing Information
Company Number SC461692
Date formed 2013-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2016-05-22
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2016-06-17 02:46:22
Primary Source:Companies House
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 SOURCEFOODDIRECT LIMITED

Current Directors
Officer Role Date Appointed
DAVID SUTHERLAND OVENS
Director 2014-02-21
ROBERT CAIRNS SHEARLAW
Director 2014-02-21
ALAN FREDERIC SHEPPARD
Director 2013-10-16
ANDREW HUNTER WALDMAN
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL LAWSON
Director 2013-10-16 2015-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SUTHERLAND OVENS SIS VENTURES LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
DAVID SUTHERLAND OVENS LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Director 2016-12-14 CURRENT 1993-07-21 Active
DAVID SUTHERLAND OVENS ARCHANGEL DIRECTORS LIMITED Director 2015-09-30 CURRENT 2007-03-16 Active
DAVID SUTHERLAND OVENS ARCHANGEL INFORMAL INVESTMENT LIMITED Director 2015-09-30 CURRENT 2014-12-18 Active
DAVID SUTHERLAND OVENS ARCHANGEL INVESTORS (MANAGEMENT) LIMITED Director 2015-01-23 CURRENT 2014-10-29 Active
DAVID SUTHERLAND OVENS SFD PAYMENTS LIMITED Director 2014-03-14 CURRENT 2014-03-14 Dissolved 2016-04-26
DAVID SUTHERLAND OVENS POWERCAP LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2016-11-22
DAVID SUTHERLAND OVENS INVERLEITH CAPITAL LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
DAVID SUTHERLAND OVENS INVERCAP HOLDINGS LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active
ROBERT CAIRNS SHEARLAW QUALITY MILK PACKERS LIMITED Director 2016-06-16 CURRENT 2016-05-10 Active - Proposal to Strike off
ROBERT CAIRNS SHEARLAW EDICA NATURALS UK LIMITED Director 2016-02-12 CURRENT 2016-02-12 Dissolved 2018-05-08
ROBERT CAIRNS SHEARLAW ROBERT SHEARLAW LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
ROBERT CAIRNS SHEARLAW ROBERT SHEARLAW LTD Director 2013-05-28 CURRENT 2013-05-28 Active - Proposal to Strike off
ROBERT CAIRNS SHEARLAW WASTE HEAT RECOVERY LTD Director 2012-04-24 CURRENT 2012-04-24 Active
ALAN FREDERIC SHEPPARD MENUMATRIX LIMITED Director 2007-11-01 CURRENT 2007-10-26 Dissolved 2016-03-15

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
2016-05-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-22O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2015-06-10CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2015-06-104.2(Scot)NOTICE OF WINDING UP ORDER
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2015 FROM THE RURAL CENTRE WEST MAINS NEWBRIDGE EDINBURGH MIDLOTHIAN EH28 8NZ
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 18.88
2015-04-24SH0111/03/15 STATEMENT OF CAPITAL GBP 18.88
2015-04-24SH0131/01/15 STATEMENT OF CAPITAL GBP 18.08
2015-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWSON
2014-11-17SH02SUB-DIVISION 23/08/14
2014-11-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-17RES13SUB-DIVIDE 1499 ORDINARY SHARES OF £0.01 EACH INTO 1499000 ORDINARY SHARES OF £0.00001 EACH 23/08/2014
2014-11-17SH0123/08/14 STATEMENT OF CAPITAL GBP 16.85
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 16.85
2014-11-11AR0116/10/14 FULL LIST
2014-08-01AA01CURREXT FROM 31/03/2014 TO 31/03/2015
2014-05-05AP01DIRECTOR APPOINTED MR ANDREW HUNTER WALDMAN
2014-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FREDERIC SHEPPARD / 26/04/2014
2014-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL LAWSON / 26/04/2014
2014-03-25AP01DIRECTOR APPOINTED MR DAVID SUTHERLAND OVENS
2014-03-25AP01DIRECTOR APPOINTED MR ROBERT CAIRNS SHEARLAW
2014-03-25RES01ADOPT ARTICLES 21/02/2014
2014-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-25SH0121/02/14 STATEMENT OF CAPITAL GBP 14.99
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 3RD FLOOR 3 RANDOLPH PLACE EDINBURGH EH3 7TQ UNITED KINGDOM
2014-03-13AA01CURRSHO FROM 31/10/2014 TO 31/03/2014
2014-02-14SH02SUB-DIVISION 29/01/14
2014-02-14RES13SUB-DIVISION APPROVED 29/01/2014
2014-02-14RES13PRE-EMPTION RIGHTS WAIVED AND DISAPPLIED IN RESPECT TO ALLOTMENT 29/01/2014
2014-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-14SH0129/01/14 STATEMENT OF CAPITAL GBP 12.00
2014-02-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-10-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1133538 Active Licenced property: 17 YOUNGS ROAD ROBERT BURNS LTD EAST MAINS INDUSTRIAL ESTATE LIVINGSTON EAST MAINS INDUSTRIAL ESTATE GB EH54 5LY. Correspondance address: WEST MAINS THE RURAL CENTRE NEWBRIDGE GB EH28 8NZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2015-05-22
Fines / Sanctions
No fines or sanctions have been issued against SOURCEFOODDIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOURCEFOODDIRECT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Intangible Assets
Patents
We have not found any records of SOURCEFOODDIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOURCEFOODDIRECT LIMITED
Trademarks
We have not found any records of SOURCEFOODDIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOURCEFOODDIRECT 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 (56290 - Other food services) as SOURCEFOODDIRECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOURCEFOODDIRECT 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 Robert Cairns Shearlaw, David Sutherland Ovens and Andrew Hunter WaldmanEvent TypePetitions to Wind Up (Companies)
Defending partySOURCEFOODDIRECT LIMITEDEvent Date2015-05-14
Notice is hereby given that on 14 May 2015 a Petition was presented to the Sheriff at Edinburgh by Robert Cairns Shearlaw, David Sutherland Ovens and Andrew Hunter Waldman , directors of Sourcefooddirect Limited, a company incorporated under the Companies Acts (No. SC461692) and having its registered office at The Rural Centre West Mains, Newbridge, Edinburgh EH28 8NZ for the winding up of Sourcefooddirect Limited, craving the Court inter alia that the company be wound up by the Court and that Claire Louise Middlebrook of Middlebrooks Business Recovery and Advice, 15 Queen Street, Edinburgh EH2 1JE be appointed as interim liquidator of the Company, in which Petition the Sheriff at Edinburgh by interlocutor dated 14 May 2015 ordained all persons having an interest to lodge answers with the Sheriff Clerk at Edinburgh Sheriff Court within eight days after publication, service or advertisement. MBM Commercial LLP , 5th Floor 125 Princes Street, Edinburgh EH2 4AD , Agents for the Petitioners. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOURCEFOODDIRECT 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 SOURCEFOODDIRECT 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.
    Other companies at postcode EH2