FARMFOODS DISTRIBUTION LIMITED
GLASGOW LINK LOGISTICS (SCOTLAND) LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » G67 2TU

Company number SC101798
Status Active
Incorporation Date 11 November 1986
Company Type Private Limited Company
Address 7 GREENS ROAD, CUMBERNAULD, GLASGOW, G67 2TU
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Termination of appointment of Douglas Ross Heaney as a director on 27 January 2017; Full accounts made up to 2 January 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 33,002 . The most likely internet sites of FARMFOODS DISTRIBUTION LIMITED are www.farmfoodsdistribution.co.uk, and www.farmfoods-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Farmfoods Distribution Limited is a Private Limited Company. The company registration number is SC101798. Farmfoods Distribution Limited has been working since 11 November 1986. The present status of the company is Active. The registered address of Farmfoods Distribution Limited is 7 Greens Road Cumbernauld Glasgow G67 2tu. . PRYDE, Rosemary Menzies is a Secretary of the company. PRYDE, Rosemary Menzies is a Director of the company. SAVAGE, Gerard Crawford is a Director of the company. Secretary DOUGALL, Margaret Jennifer has been resigned. Secretary HERD, Eric Franklin George has been resigned. Secretary MCCREADIE, William has been resigned. Secretary PAYNE, Richard James has been resigned. Director DICKEN, Peter David has been resigned. Director DOUGALL, George Robertson has been resigned. Director DOUGALL, Margaret Jennifer has been resigned. Director GILLO, Geoffrey Michael has been resigned. Director HAUGH, John Kerr has been resigned. Director HEANEY, Douglas Ross has been resigned. Director HEANEY, Douglas Ross has been resigned. Director HERD, Eric Franklin George has been resigned. Director HERD, Gordon Spencer has been resigned. Director KOWALIK, Andrew John has been resigned. Director KOWALIK, Andrew John has been resigned. Director LONGDEN, Kenneth William has been resigned. Director MCCREADIE, William has been resigned. Director PRYDE, Rosemary Menzies has been resigned. Director SCANLON, Thomas Kee has been resigned. Director WALLIS, Michael has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
PRYDE, Rosemary Menzies
Appointed Date: 23 September 1994

Director
PRYDE, Rosemary Menzies
Appointed Date: 03 March 2008
62 years old

Director
SAVAGE, Gerard Crawford
Appointed Date: 24 December 2012
61 years old

Resigned Directors

Secretary
DOUGALL, Margaret Jennifer
Resigned: 16 January 1990

Secretary
HERD, Eric Franklin George
Resigned: 12 June 1992
Appointed Date: 16 January 1990

Secretary
MCCREADIE, William
Resigned: 23 September 1994
Appointed Date: 12 June 1992

Secretary
PAYNE, Richard James
Resigned: 25 January 2008
Appointed Date: 25 January 2008

Director
DICKEN, Peter David
Resigned: 25 January 2008
Appointed Date: 23 September 1994
78 years old

Director
DOUGALL, George Robertson
Resigned: 30 June 1992
Appointed Date: 22 December 1988

Director
DOUGALL, Margaret Jennifer
Resigned: 16 January 1990
75 years old

Director
GILLO, Geoffrey Michael
Resigned: 24 December 2012
Appointed Date: 25 January 2008
72 years old

Director
HAUGH, John Kerr
Resigned: 16 January 1990
105 years old

Director
HEANEY, Douglas Ross
Resigned: 27 January 2017
Appointed Date: 03 March 2008
67 years old

Director
HEANEY, Douglas Ross
Resigned: 24 January 2008
Appointed Date: 01 January 2001
67 years old

Director
HERD, Eric Franklin George
Resigned: 23 September 1994
Appointed Date: 16 January 1990
68 years old

Director
HERD, Gordon Spencer
Resigned: 23 September 1994
Appointed Date: 16 January 1990
66 years old

Director
KOWALIK, Andrew John
Resigned: 07 June 2010
Appointed Date: 03 March 2008
71 years old

Director
KOWALIK, Andrew John
Resigned: 24 January 2008
Appointed Date: 16 September 2003
71 years old

Director
LONGDEN, Kenneth William
Resigned: 20 November 2001
Appointed Date: 05 April 1993
84 years old

Director
MCCREADIE, William
Resigned: 23 September 1994
Appointed Date: 05 April 1993
73 years old

Director
PRYDE, Rosemary Menzies
Resigned: 24 January 2008
Appointed Date: 01 January 2001
62 years old

Director
SCANLON, Thomas Kee
Resigned: 01 April 2009
Appointed Date: 03 March 2008
80 years old

Director
WALLIS, Michael
Resigned: 24 December 2012
Appointed Date: 01 April 2009
67 years old

FARMFOODS DISTRIBUTION LIMITED Events

31 Jan 2017
Termination of appointment of Douglas Ross Heaney as a director on 27 January 2017
19 Aug 2016
Full accounts made up to 2 January 2016
29 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 33,002

16 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 33,002

14 May 2015
Full accounts made up to 3 January 2015
...
... and 137 more events
24 Feb 1987
Accounting reference date notified as 31/12

17 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Dec 1986
Secretary resigned;director resigned

06 Nov 1986
Certificate of Incorporation
06 Nov 1986
Incorporation

FARMFOODS DISTRIBUTION LIMITED Charges

25 January 2008
Floating charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…
16 November 1990
Floating charge
Delivered: 23 November 1990
Status: Satisfied on 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
19 February 1989
Bond & floating charge
Delivered: 1 March 1989
Status: Satisfied on 10 August 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 September 1987
Standard security
Delivered: 29 September 1987
Status: Satisfied on 25 July 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground lying in dunipace stirling.
29 August 1987
Floating charge
Delivered: 17 September 1987
Status: Satisfied on 6 April 1990
Persons entitled: Scottish Development Agency
Description: The whole of the property including uncalled property…
15 May 1987
Mandate
Delivered: 2 June 1987
Status: Satisfied on 6 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Loan of £15,000 from scottish development agency.