GENIUS FOODS LIMITED
EDINBURGH GARDYNE FOODS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6JD

Company number SC344777
Status Active
Incorporation Date 23 June 2008
Company Type Private Limited Company
Address 22 NORTHUMBERLAND STREET, SOUTH WEST LANE, EDINBURGH, EH3 6JD
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr Jeremy Peter Bradley as a director on 1 October 2016; Termination of appointment of Roz Cuschieri as a director on 14 October 2016; Statement of capital following an allotment of shares on 26 July 2016 GBP 11,279.763 . The most likely internet sites of GENIUS FOODS LIMITED are www.geniusfoods.co.uk, and www.genius-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Genius Foods Limited is a Private Limited Company. The company registration number is SC344777. Genius Foods Limited has been working since 23 June 2008. The present status of the company is Active. The registered address of Genius Foods Limited is 22 Northumberland Street South West Lane Edinburgh Eh3 6jd. . HBJG SECRETARIAL LIMITED is a Secretary of the company. BRADLEY, Jeremy Peter is a Director of the company. BRUCE-GARDYNE, Lucinda Emma Kate is a Director of the company. DE MEVIUS, Frederic Charles Josse Mutien Ghislain is a Director of the company. DUNSMORE, John Michael is a Director of the company. GAMMELL, William Benjamin Bowring, Sir is a Director of the company. MELLOUL, Eric is a Director of the company. MURRAY, Edward Davidson is a Director of the company. Secretary BRUCE-GARDYNE, Hew Alan has been resigned. Secretary SANGSTER, Katherine Blackstock has been resigned. Director BRUCE-GARDYNE, Hew Alan has been resigned. Director COTTAM, Angela Mary, Dr has been resigned. Director COTTAM, Gervase Guy Martin has been resigned. Director CUSCHIERI, Roz has been resigned. Director FINCH, Ernest John has been resigned. Director GAMMELL, Janice Theresa, Lady has been resigned. Director MORSE, Stella Helen has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
HBJG SECRETARIAL LIMITED
Appointed Date: 28 July 2011

Director
BRADLEY, Jeremy Peter
Appointed Date: 01 October 2016
64 years old

Director
BRUCE-GARDYNE, Lucinda Emma Kate
Appointed Date: 23 June 2008
54 years old

Director
DE MEVIUS, Frederic Charles Josse Mutien Ghislain
Appointed Date: 24 March 2014
66 years old

Director
DUNSMORE, John Michael
Appointed Date: 20 June 2012
66 years old

Director
GAMMELL, William Benjamin Bowring, Sir
Appointed Date: 01 March 2012
72 years old

Director
MELLOUL, Eric
Appointed Date: 24 March 2014
56 years old

Director
MURRAY, Edward Davidson
Appointed Date: 20 November 2008
73 years old

Resigned Directors

Secretary
BRUCE-GARDYNE, Hew Alan
Resigned: 20 November 2008
Appointed Date: 23 June 2008

Secretary
SANGSTER, Katherine Blackstock
Resigned: 28 July 2011
Appointed Date: 20 November 2008

Director
BRUCE-GARDYNE, Hew Alan
Resigned: 20 November 2008
Appointed Date: 01 July 2008
54 years old

Director
COTTAM, Angela Mary, Dr
Resigned: 09 June 2009
Appointed Date: 20 November 2008
65 years old

Director
COTTAM, Gervase Guy Martin
Resigned: 20 June 2012
Appointed Date: 29 April 2009
68 years old

Director
CUSCHIERI, Roz
Resigned: 14 October 2016
Appointed Date: 01 October 2010
58 years old

Director
FINCH, Ernest John
Resigned: 24 March 2014
Appointed Date: 01 July 2011
78 years old

Director
GAMMELL, Janice Theresa, Lady
Resigned: 28 February 2012
Appointed Date: 20 November 2008
55 years old

Director
MORSE, Stella Helen
Resigned: 27 July 2016
Appointed Date: 20 June 2012
58 years old

GENIUS FOODS LIMITED Events

20 Jan 2017
Appointment of Mr Jeremy Peter Bradley as a director on 1 October 2016
20 Jan 2017
Termination of appointment of Roz Cuschieri as a director on 14 October 2016
16 Aug 2016
Statement of capital following an allotment of shares on 26 July 2016
  • GBP 11,279.763

16 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Aug 2016
Termination of appointment of Stella Helen Morse as a director on 27 July 2016
...
... and 70 more events
05 Dec 2008
Director appointed edward davidson murray
05 Dec 2008
Director appointed janice teresa gammell
05 Dec 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

01 Jul 2008
Director appointed hew alan bruce-gardyne
23 Jun 2008
Incorporation

GENIUS FOODS LIMITED Charges

19 May 2016
Charge code SC34 4777 0005
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
12 April 2016
Charge code SC34 4777 0004
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
27 February 2013
Floating charge
Delivered: 11 March 2013
Status: Satisfied on 18 April 2016
Persons entitled: Finsbury Food Group PLC
Description: Undertaking & all property & assets present & future…
27 February 2013
Floating charge
Delivered: 11 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
29 May 2009
Floating charge
Delivered: 3 June 2009
Status: Satisfied on 5 April 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…