Company number SC290732
Status Active
Incorporation Date 22 September 2005
Company Type Private Limited Company
Address 6 CAUSEWAYSIDE STREET, GLASGOW, G32 8LU
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Appointment of Mr Andrew Reid as a director on 1 November 2016; Termination of appointment of Margaret Petrie Reid as a secretary on 31 October 2016; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of J.R. FINE FOODS LIMITED are www.jrfinefoods.co.uk, and www.j-r-fine-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. J R Fine Foods Limited is a Private Limited Company.
The company registration number is SC290732. J R Fine Foods Limited has been working since 22 September 2005.
The present status of the company is Active. The registered address of J R Fine Foods Limited is 6 Causewayside Street Glasgow G32 8lu. . REID, Andrew is a Director of the company. REID, John is a Director of the company. Secretary REID, Margaret Petrie has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".
Current Directors
Director
REID, John
Appointed Date: 14 October 2005
62 years old
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 14 October 2005
Appointed Date: 22 September 2005
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 October 2005
Appointed Date: 22 September 2005
Persons With Significant Control
Mr John William Reid
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
J.R. FINE FOODS LIMITED Events
07 Jan 2017
Appointment of Mr Andrew Reid as a director on 1 November 2016
07 Jan 2017
Termination of appointment of Margaret Petrie Reid as a secretary on 31 October 2016
25 Oct 2016
Confirmation statement made on 22 September 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 October 2015
20 Nov 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
...
... and 28 more events
26 Oct 2005
Company name changed greenbrook LIMITED\certificate issued on 26/10/05
17 Oct 2005
Registered office changed on 17/10/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
17 Oct 2005
Secretary resigned
17 Oct 2005
Director resigned
22 Sep 2005
Incorporation