KENT FOODS LIMITED - PAISLEY
Company Profile | Company Filings |
Overview
KENT FOODS LIMITED is a Private Limited Company from PAISLEY SCOTLAND and has the status: Active.
KENT FOODS LIMITED was incorporated 31 years ago on 09/12/1992 and has the registered number: SC141654. The accounts status is FULL and accounts are next due on 30/09/2024.
KENT FOODS LIMITED was incorporated 31 years ago on 09/12/1992 and has the registered number: SC141654. The accounts status is FULL and accounts are next due on 30/09/2024.
KENT FOODS LIMITED - PAISLEY
This company is listed in the following categories:
46330 - Wholesale of dairy products, eggs and edible oils and fats
46330 - Wholesale of dairy products, eggs and edible oils and fats
46390 - Non-specialised wholesale of food, beverages and tobacco
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ALBEX HOUSE WESTPOINT BUSINESS PARK
PAISLEY
PA3 2RB
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2023 | 17/12/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DONAL KENNEDY | Jan 1971 | Irish | Director | 2012-06-26 | CURRENT |
JOHN MCGREGOR DALGLISH | Jul 1947 | British | Director | 1992-12-21 | CURRENT |
MR HENRY MURRAY MCGARVIE | Secretary | 2023-09-06 | CURRENT | ||
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1992-12-09 UNTIL 1992-12-21 | RESIGNED | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1992-12-09 UNTIL 1992-12-21 | RESIGNED | ||
JANET MACAULAY DALGLISH | British | Secretary | 2003-09-24 UNTIL 2005-11-11 | RESIGNED | |
JANET MACAULAY DALGLISH | British | Secretary | 1992-12-21 UNTIL 1999-11-15 | RESIGNED | |
PROFESSOR ROBERT RENNIE | Jun 1947 | British | Secretary | 2005-11-11 UNTIL 2021-01-06 | RESIGNED |
PROFESSOR ROBERT RENNIE | Jun 1947 | British | Secretary | 1999-11-15 UNTIL 1999-12-22 | RESIGNED |
STEPHEN BRIAN SMITH | Apr 1948 | British | Secretary | 1999-12-22 UNTIL 2003-09-24 | RESIGNED |
CHRISTOPHER JOHN MORLEY | Sep 1964 | British | Director | 2003-02-10 UNTIL 2003-09-24 | RESIGNED |
NORMAN SIMPSON | Jun 1951 | British | Director | 1999-12-22 UNTIL 2003-09-24 | RESIGNED |
PROFESSOR ROBERT RENNIE | Jun 1947 | British | Director | 2005-11-11 UNTIL 2021-01-06 | RESIGNED |
MR MELVILLE DOUGLAS REID | Feb 1945 | British | Director | 1999-12-22 UNTIL 2000-12-31 | RESIGNED |
JOHN NICHOLAS PHILLPOTTS | Jan 1949 | British | Director | 2003-02-10 UNTIL 2003-09-24 | RESIGNED |
NEIL BLACKBURN | Jul 1959 | Irish | Director | 2000-12-31 UNTIL 2003-09-24 | RESIGNED |
BRIAN KELLY | Mar 1964 | Irish | Director | 2005-11-11 UNTIL 2012-06-26 | RESIGNED |
THOMAS FARRELL | May 1947 | Irish | Director | 2005-11-11 UNTIL 2008-03-27 | RESIGNED |
JOHN DALY | Jun 1963 | Irish | Director | 2008-03-27 UNTIL 2012-06-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Mcgregor Dalglish | 2016-12-03 - 2022-12-05 | 7/1947 | Paisley |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Janet Macaulay Dalglish | 2016-12-03 - 2016-12-03 | 7/1948 | Paisley |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
The Albex Group Limited | 2016-06-30 | Paisley | Ownership of shares 75 to 100 percent |