Active - Proposal to Strike off
Company Information for TOM COURTS QUALITY FOODS LIMITED
VIEWFORTH HOUSE, 189 NICOL STREET, KIRKCALDY, FIFE, KY1 1PF,
|
Company Registration Number
SC302710
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TOM COURTS QUALITY FOODS LIMITED | |
Legal Registered Office | |
VIEWFORTH HOUSE 189 NICOL STREET KIRKCALDY FIFE KY1 1PF Other companies in KY1 | |
Company Number | SC302710 | |
---|---|---|
Company ID Number | SC302710 | |
Date formed | 2006-05-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-05 05:16:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TOM COURTS QUALITY FOODS (LOCHGELLY) LIMITED | 28 TOWNSEND PLACE KIRKCALDY FIFE KY1 1HB | Dissolved | Company formed on the 2013-02-04 | |
TOM COURTS QUALITY FOODS (COWDENBEATH) LIMITED | 28 TOWNSEND PLACE KIRKCALDY FIFE KY1 1HB | Dissolved | Company formed on the 2014-04-22 | |
TOM COURTS QUALITY FOODS (FIFE) LTD | 213 HIGH STREET BURNTISLAND FIFE KY3 9AE | Active | Company formed on the 2020-06-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/19 FROM 28 Townsend Place Kirkcaldy KY1 1HB | |
PSC04 | Change of details for Mr Thomas Garrity Courts as a person with significant control on 2019-05-17 | |
CH01 | Director's details changed for Mr Thomas Garrity Courts on 2019-05-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NORAH BARNETT COURTS on 2019-05-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GARRITY COURTS / 08/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NORAH BARNETT COURTS / 08/10/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NORAH BARNETT COURTS on 2017-10-08 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR THOMAS GARRITY COURTS / 08/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS NORAH BARNETT COURTS / 08/10/2017 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GARRITY COURTS / 26/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NORAH BARNETT COURTS / 26/03/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NORAH BARNETT COURTS on 2015-03-26 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GARRITY COURTS / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORAH BARNETT COURTS / 23/05/2010 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COURTS / 01/05/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORAH COURTS / 01/05/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORAH COURTS / 01/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/01/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-01-31 | £ 8,206 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 8,459 |
Creditors Due Within One Year | 2013-01-31 | £ 136,224 |
Creditors Due Within One Year | 2012-01-31 | £ 149,921 |
Provisions For Liabilities Charges | 2013-01-31 | £ 9,837 |
Provisions For Liabilities Charges | 2012-01-31 | £ 12,203 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOM COURTS QUALITY FOODS LIMITED
Cash Bank In Hand | 2013-01-31 | £ 7,451 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 19,165 |
Current Assets | 2013-01-31 | £ 38,940 |
Current Assets | 2012-01-31 | £ 54,776 |
Debtors | 2013-01-31 | £ 5,067 |
Debtors | 2012-01-31 | £ 9,809 |
Fixed Assets | 2013-01-31 | £ 115,659 |
Fixed Assets | 2012-01-31 | £ 115,847 |
Stocks Inventory | 2013-01-31 | £ 26,422 |
Stocks Inventory | 2012-01-31 | £ 25,802 |
Tangible Fixed Assets | 2013-01-31 | £ 97,359 |
Tangible Fixed Assets | 2012-01-31 | £ 91,947 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TOM COURTS QUALITY FOODS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |