Company number SC226987
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address 19 HAWBANK ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, LANARKSHIREG74 5EG
Home Country United Kingdom
Nature of Business 10120 - Processing and preserving of poultry meat
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
GBP 20,000
. The most likely internet sites of EURO FAST FOOD DISTRIBUTION LIMITED are www.eurofastfooddistribution.co.uk, and www.euro-fast-food-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Euro Fast Food Distribution Limited is a Private Limited Company.
The company registration number is SC226987. Euro Fast Food Distribution Limited has been working since 15 January 2002.
The present status of the company is Active. The registered address of Euro Fast Food Distribution Limited is 19 Hawbank Road College Milton North East Kilbride Lanarkshireg74 5eg. . YVCEDAG, Bilal is a Secretary of the company. YVCEDAG, Bilal is a Director of the company. Secretary ATKINS, Ray has been resigned. Secretary TEMEL, Ali has been resigned. Secretary ZENGIN, Seref has been resigned. Director ATKINS, Ray has been resigned. Director DEMIR, Cengiz has been resigned. Director GURPINOR, Yilmaz has been resigned. Director KAVAK, Ismail has been resigned. Director KAVAK, Ismail has been resigned. Director TEMEL, Servet has been resigned. Director USLU, Ahmet has been resigned. Director YUCEDAG, Bilal has been resigned. Director ZENGIN, Seref has been resigned. The company operates in "Processing and preserving of poultry meat".
Current Directors
Resigned Directors
Secretary
ATKINS, Ray
Resigned: 16 July 2005
Appointed Date: 21 October 2004
Secretary
TEMEL, Ali
Resigned: 24 September 2004
Appointed Date: 08 April 2004
Secretary
ZENGIN, Seref
Resigned: 08 April 2004
Appointed Date: 15 January 2002
Director
ATKINS, Ray
Resigned: 16 July 2005
Appointed Date: 21 October 2004
69 years old
Director
DEMIR, Cengiz
Resigned: 17 September 2003
Appointed Date: 23 January 2002
58 years old
Director
GURPINOR, Yilmaz
Resigned: 20 August 2014
Appointed Date: 28 January 2013
53 years old
Director
KAVAK, Ismail
Resigned: 28 January 2013
Appointed Date: 20 July 2005
53 years old
Director
KAVAK, Ismail
Resigned: 14 January 2005
Appointed Date: 08 April 2004
53 years old
Director
TEMEL, Servet
Resigned: 24 September 2004
Appointed Date: 08 April 2004
51 years old
Director
USLU, Ahmet
Resigned: 16 August 2006
Appointed Date: 15 January 2002
56 years old
Director
YUCEDAG, Bilal
Resigned: 14 January 2005
Appointed Date: 08 April 2004
58 years old
Director
ZENGIN, Seref
Resigned: 08 April 2004
Appointed Date: 15 January 2002
56 years old
Persons With Significant Control
Bilal Yvcedag
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
EURO FAST FOOD DISTRIBUTION LIMITED Events
09 Feb 2017
Confirmation statement made on 15 January 2017 with updates
16 Mar 2016
Total exemption full accounts made up to 31 January 2016
14 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
14 Jul 2015
Total exemption full accounts made up to 31 January 2015
02 Jul 2015
Termination of appointment of Yilmaz Gurpinor as a director on 20 August 2014
...
... and 59 more events
27 Feb 2002
Partic of mort/charge *
19 Feb 2002
Registered office changed on 19/02/02 from: 25 newton place glasgow G3 7PY
29 Jan 2002
New director appointed
28 Jan 2002
Company name changed oriental frozen foods LIMITED\certificate issued on 28/01/02
15 Jan 2002
Incorporation
21 November 2003
Bond & floating charge
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: UK Steel Enterprise Limited
Description: Undertaking and all property and assets present and future…
29 October 2003
Standard security
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 hawbank road, college milton industrial estate, east…
19 September 2003
Bond & floating charge
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
20 February 2002
Floating charge
Delivered: 27 February 2002
Status: Satisfied
on 18 June 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…