FOODSTORE LTD
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 9QQ

Company number SC149256
Status Active
Incorporation Date 24 February 1994
Company Type Private Limited Company
Address 15 CROMBIE ROAD, TORRY, ABERDEEN, AB11 9QQ
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 29 February 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 30,200 ; Auditor's resignation. The most likely internet sites of FOODSTORE LTD are www.foodstore.co.uk, and www.foodstore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Portlethen Rail Station is 5.5 miles; to Dyce Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foodstore Ltd is a Private Limited Company. The company registration number is SC149256. Foodstore Ltd has been working since 24 February 1994. The present status of the company is Active. The registered address of Foodstore Ltd is 15 Crombie Road Torry Aberdeen Ab11 9qq. . KING, Patricia Macdonald is a Secretary of the company. KING, John Westland is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
KING, Patricia Macdonald
Appointed Date: 24 February 1994

Director
KING, John Westland
Appointed Date: 24 February 1994
77 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 24 February 1994
Appointed Date: 24 February 1994

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 24 February 1994
Appointed Date: 24 February 1994

FOODSTORE LTD Events

30 Nov 2016
Full accounts made up to 29 February 2016
27 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 30,200

14 Dec 2015
Auditor's resignation
27 Aug 2015
Full accounts made up to 28 February 2015
01 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 30,200

...
... and 74 more events
14 Apr 1994
Ad 07/03/94--------- £ si 99@1=99 £ ic 1/100

30 Mar 1994
Secretary resigned;new secretary appointed

30 Mar 1994
Accounting reference date notified as 28/02

30 Mar 1994
Director resigned;new director appointed

24 Feb 1994
Incorporation

FOODSTORE LTD Charges

23 September 2014
Charge code SC14 9256 0014
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3 crombie road, torry, aberdeen KNC11767…
23 September 2014
Charge code SC14 9256 0013
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tenants interest in and to a sub-lease of 15 crombie road…
23 September 2014
Charge code SC14 9256 0012
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tenants interest in and to sub lease of 11 crombie road…
17 September 2014
Charge code SC14 9256 0011
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
11 November 2009
Floating charge
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The whole assets of the company…
10 April 2007
Standard security
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 queens court, inchmarlo, banchory KNC17951.
7 March 2005
Standard security
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 crombie road, aberdeen (title number KNC12748).
17 September 2004
Standard security
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 crombie road, aberdeen.
23 January 2003
Standard security
Delivered: 6 February 2003
Status: Satisfied on 5 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 15 crombie road, torry, aberdeen.
29 May 2002
Bond & floating charge
Delivered: 31 May 2002
Status: Satisfied on 24 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
23 July 2001
Floating charge
Delivered: 26 July 2001
Status: Satisfied on 25 May 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Other debts and non-vesting debts…
30 August 1999
Standard security
Delivered: 10 September 1999
Status: Satisfied on 28 October 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 6A raik road, aberdeen.
28 July 1994
Bond & floating charge
Delivered: 5 August 1994
Status: Satisfied on 25 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…