GOURMETS CHOICE LIMITED
PORTSOY GOURMETS' CHOICE SMOKED SALMON LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB45 2RX

Company number SC104575
Status Active
Incorporation Date 11 May 1987
Company Type Private Limited Company
Address HARBOUR HEAD, SHORE STREET, PORTSOY, BANFFSHIRE, AB45 2RX
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs, 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Appointment of Mrs Elaine Sutherland as a director on 20 January 2016. The most likely internet sites of GOURMETS CHOICE LIMITED are www.gourmetschoice.co.uk, and www.gourmets-choice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Huntly Rail Station is 17 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gourmets Choice Limited is a Private Limited Company. The company registration number is SC104575. Gourmets Choice Limited has been working since 11 May 1987. The present status of the company is Active. The registered address of Gourmets Choice Limited is Harbour Head Shore Street Portsoy Banffshire Ab45 2rx. . STEWART & WATSON is a Secretary of the company. SUTHERLAND, Alexander James is a Director of the company. SUTHERLAND, Elaine is a Director of the company. SUTHERLAND, Leslie Alexander is a Director of the company. SUTHERLAND, Maurice Pirie is a Director of the company. Secretary SUTHERLAND, Allan Watson has been resigned. Secretary ALEXANDER GEORGE & CO. has been resigned. Secretary STEWART & WATSON has been resigned. Director CURRAN, Terence has been resigned. Director SUTHERLAND, Allan Watson has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
STEWART & WATSON
Appointed Date: 24 January 2011

Director

Director
SUTHERLAND, Elaine
Appointed Date: 20 January 2016
58 years old

Director

Director

Resigned Directors

Secretary
SUTHERLAND, Allan Watson
Resigned: 21 February 1997
Appointed Date: 28 August 1992

Secretary
ALEXANDER GEORGE & CO.
Resigned: 24 January 2011
Appointed Date: 03 June 1997

Secretary
STEWART & WATSON
Resigned: 28 August 1992

Director
CURRAN, Terence
Resigned: 29 February 2008
Appointed Date: 15 September 2003
65 years old

Director
SUTHERLAND, Allan Watson
Resigned: 30 November 1996
65 years old

Persons With Significant Control

Mr Maurice Pirie Sutherland
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander James Sutherland
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Sutherland
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Leslie Alexander Sutherland
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOURMETS CHOICE LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
09 Feb 2016
Appointment of Mrs Elaine Sutherland as a director on 20 January 2016
20 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100,001

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 87 more events
05 Aug 1987
Registered office changed on 05/08/87 from: 24 castle street edinburgh EH2 3HT

05 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1987
Company name changed darcdale LIMITED\certificate issued on 12/06/87

11 May 1987
Incorporation
06 May 1987
Certificate of Incorporation

GOURMETS CHOICE LIMITED Charges

20 March 2014
Charge code SC10 4575 0004
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
2 February 1995
Bond & floating charge
Delivered: 7 February 1995
Status: Satisfied on 18 August 2011
Persons entitled: Kellock Limited
Description: Undertaking and all property and assets present and future…
12 May 1994
Standard security
Delivered: 27 May 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.153 hectares in the burgh of portsoy, fordyce, banff as…
31 March 1990
Floating charge
Delivered: 16 April 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…