LOWFOODS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2DZ

Company number SC054904
Status Liquidation
Incorporation Date 23 January 1974
Company Type Private Limited Company
Address ERNST & YOUNG LLP, 10 GEORGE STREET, EDINBURGH, EH2 2DZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Register inspection address has been changed to C/O Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL; Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL to Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ on 13 March 2017; Resolutions LRESSP ‐ Special resolution to wind up on 2017-02-24 . The most likely internet sites of LOWFOODS LIMITED are www.lowfoods.co.uk, and www.lowfoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Lowfoods Limited is a Private Limited Company. The company registration number is SC054904. Lowfoods Limited has been working since 23 January 1974. The present status of the company is Liquidation. The registered address of Lowfoods Limited is Ernst Young Llp 10 George Street Edinburgh Eh2 2dz. . TESCO SECRETARIES LIMITED is a Secretary of the company. KOCH, Katherine Therese is a Director of the company. WELCH, Robert John is a Director of the company. Secretary FIELD, Martin John has been resigned. Secretary FIELD, Martin John has been resigned. Secretary FINDLAY, Harvie Leigh has been resigned. Secretary O'KEEFE, Helen Jane has been resigned. Secretary SANKAR, Nadine Amanda has been resigned. Director AGER, Rowley Stuart has been resigned. Director BAILEY, John Anthony has been resigned. Director FIELD, Martin John has been resigned. Director FINDLAY, Harvie Leigh has been resigned. Director HIGGINSON, Andrew Thomas has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director MILLAR, James Lauder has been resigned. Director MOORE, Paul Anthony has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Director REID, David Edward has been resigned. Director TESCO SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013

Director
KOCH, Katherine Therese
Appointed Date: 21 June 2016
54 years old

Director
WELCH, Robert John
Appointed Date: 10 August 2016
59 years old

Resigned Directors

Secretary
FIELD, Martin John
Resigned: 10 October 2000
Appointed Date: 22 April 1996

Secretary
FIELD, Martin John
Resigned: 09 October 1995
Appointed Date: 30 September 1994

Secretary
FINDLAY, Harvie Leigh
Resigned: 30 September 1994

Secretary
O'KEEFE, Helen Jane
Resigned: 15 October 2013
Appointed Date: 31 August 2004

Secretary
SANKAR, Nadine Amanda
Resigned: 31 August 2004
Appointed Date: 10 October 2000

Director
AGER, Rowley Stuart
Resigned: 15 March 2004
Appointed Date: 05 September 1994
80 years old

Director
BAILEY, John Anthony
Resigned: 30 May 2003
Appointed Date: 05 September 1994
78 years old

Director
FIELD, Martin John
Resigned: 31 May 2005
Appointed Date: 30 May 2003
65 years old

Director
FINDLAY, Harvie Leigh
Resigned: 30 September 1994
78 years old

Director
HIGGINSON, Andrew Thomas
Resigned: 29 February 2012
Appointed Date: 30 May 2003
68 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 31 May 2005
59 years old

Director
MILLAR, James Lauder
Resigned: 30 September 1994
95 years old

Director
MOORE, Paul Anthony
Resigned: 30 June 2016
Appointed Date: 23 January 2015
55 years old

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 02 January 2013
Appointed Date: 15 March 2004
72 years old

Director
REID, David Edward
Resigned: 30 May 2003
Appointed Date: 05 September 1994
78 years old

Director
TESCO SERVICES LIMITED
Resigned: 14 February 2017
Appointed Date: 24 January 2013

LOWFOODS LIMITED Events

13 Mar 2017
Register inspection address has been changed to C/O Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL
13 Mar 2017
Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL to Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ on 13 March 2017
13 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-24

15 Feb 2017
Termination of appointment of Tesco Services Limited as a director on 14 February 2017
12 Aug 2016
Appointment of Mr Robert John Welch as a director on 10 August 2016
...
... and 119 more events
02 Mar 1987
Return made up to 30/12/86; full list of members

21 Jan 1987
Accounts for a dormant company made up to 6 September 1986

22 Sep 1986
Full accounts made up to 7 September 1985
17 Apr 1980
Company name changed\certificate issued on 17/04/80
23 Jan 1974
Incorporation