FOOD HOLD LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 4RJ

Company number SC009497
Status Active
Incorporation Date 20 November 1915
Company Type Private Limited Company
Address 4 CRAIGHALL GARDENS, EDINBURGH, EH6 4RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 7,562.7 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2015 with full list of shareholders Statement of capital on 2015-06-02 GBP 7,562.7 . The most likely internet sites of FOOD HOLD LIMITED are www.foodhold.co.uk, and www.food-hold.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and eleven months. Food Hold Limited is a Private Limited Company. The company registration number is SC009497. Food Hold Limited has been working since 20 November 1915. The present status of the company is Active. The registered address of Food Hold Limited is 4 Craighall Gardens Edinburgh Eh6 4rj. . PATTERSON, Maureen Anabel is a Secretary of the company. DAFERERAS, Sheila Mary is a Director of the company. PATTERSON, Maureen Anabel is a Director of the company. Secretary CARSON, Elizabeth Ann has been resigned. Secretary JOHNSTONE, Janette Joyce has been resigned. Secretary MCCARLIE, Elizabeth Hamilton has been resigned. Director CARSON, Elizabeth Ann has been resigned. Director CARSON, Robert Graham has been resigned. Director DAFERERAS, Sheila Mary has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PATTERSON, Maureen Anabel
Appointed Date: 24 March 2015

Director
DAFERERAS, Sheila Mary
Appointed Date: 17 January 2001
61 years old

Director
PATTERSON, Maureen Anabel
Appointed Date: 17 January 2001
65 years old

Resigned Directors

Secretary
CARSON, Elizabeth Ann
Resigned: 24 March 2015
Appointed Date: 24 July 2012

Secretary
JOHNSTONE, Janette Joyce
Resigned: 26 May 1999

Secretary
MCCARLIE, Elizabeth Hamilton
Resigned: 24 July 2012
Appointed Date: 26 May 1999

Director
CARSON, Elizabeth Ann
Resigned: 24 March 2015
87 years old

Director
CARSON, Robert Graham
Resigned: 15 October 2012
89 years old

Director
DAFERERAS, Sheila Mary
Resigned: 07 March 2000
Appointed Date: 26 May 1999
61 years old

FOOD HOLD LIMITED Events

03 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 7,562.7

06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 7,562.7

30 May 2015
Termination of appointment of Elizabeth Ann Carson as a secretary on 24 March 2015
30 May 2015
Appointment of Maureen Anabel Patterson as a secretary on 24 March 2015
...
... and 94 more events
19 May 1987
Return made up to 06/05/87; full list of members

19 May 1987
Full accounts made up to 31 December 1986

16 Jun 1986
Full accounts made up to 31 December 1985

16 Jun 1986
Return made up to 30/05/86; full list of members

20 Nov 1915
Incorporation

FOOD HOLD LIMITED Charges

24 May 1989
Bond & floating charge
Delivered: 13 June 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…