ENTERPRISE FOODS LTD. - EAST KILBRIDE


Company Profile Company Filings

Overview

ENTERPRISE FOODS LTD. is a Private Limited Company from EAST KILBRIDE UNITED KINGDOM and has the status: Active.
ENTERPRISE FOODS LTD. was incorporated 29 years ago on 13/12/1994 and has the registered number: SC154900. The accounts status is FULL and accounts are next due on 31/03/2024.

ENTERPRISE FOODS LTD. - EAST KILBRIDE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 25/06/2022 31/03/2024

Registered Office

NAPIER BUILDING UNIT 2, NAPIER BUILDING
EAST KILBRIDE
LANARKSHIRE
G75 0AF
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/12/2023 20/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW DAVID GARDNER Sep 1965 British Director 2018-02-07 CURRENT
MR DAVID HENRY BARNABY BURGESS Sep 1971 British Director 2014-08-26 CURRENT
MR GARRY JOHN CLARKE Apr 1971 British Director 2017-01-31 CURRENT
MR ROBERT ANTHONY MOLONEY Nov 1964 British Director 2014-08-21 CURRENT
MS JAMIE NICOLE LOIZEAUX May 1984 American,British Director 2014-08-26 CURRENT
MR FREDERICK MATTHEW GOLTZ Feb 1971 American Director 2014-08-26 CURRENT
MR JOHN WOOD YORKSTON Jul 1954 British Director 1994-12-13 UNTIL 1994-12-13 RESIGNED
MAY BEATTIE May 1960 Secretary 1994-12-13 UNTIL 2000-10-12 RESIGNED
MARTIN JACK MCKEE Feb 1961 Secretary 2005-04-29 UNTIL 2014-10-03 RESIGNED
MR RICHARD WILLIAM BEATTIE Jan 1958 Secretary 2000-10-12 UNTIL 2001-03-01 RESIGNED
MR DENIS COYNE Oct 1947 British Secretary 2002-04-15 UNTIL 2002-11-30 RESIGNED
BRIAN ROBERT SUTHERLAND Jun 1967 Secretary 2001-03-01 UNTIL 2002-04-15 RESIGNED
JOHN MCLACHLAN Jan 1965 British Secretary 2002-11-30 UNTIL 2005-04-29 RESIGNED
MR JOHN ROBERT MCCORMICK Nov 1949 British Director 2002-09-02 UNTIL 2019-11-05 RESIGNED
MARTIN JACK MCKEE Feb 1961 Director 2005-04-29 UNTIL 2014-10-03 RESIGNED
JOHN MCLACHLAN Jan 1965 British Director 2002-07-01 UNTIL 2005-04-29 RESIGNED
ROBERT ANTHONY MOLONEY Nov 1964 British Director 2000-07-31 UNTIL 2001-03-01 RESIGNED
MR WILLIAM JOHN SCOTT Secretary 1994-12-13 UNTIL 1994-12-13 RESIGNED
MRS AOIFE MARIA KENNY Sep 1967 Irish Director 2017-12-01 UNTIL 2018-11-07 RESIGNED
ANDREW IAIN PETERSON Mar 1967 British Director 2016-08-16 UNTIL 2020-05-31 RESIGNED
MARK JEREMY ROOZA Nov 1967 British Director 2001-07-20 UNTIL 2002-05-24 RESIGNED
IAN WILLIAM STEVEN Apr 1950 British Director 2000-07-31 UNTIL 2006-03-10 RESIGNED
MR PAUL VANDRILL Jun 1965 British Director 2014-08-26 UNTIL 2016-03-31 RESIGNED
MR JASON MCBURNIE Nov 1978 British Director 2015-10-28 UNTIL 2017-01-31 RESIGNED
MR DONALD GILLIES May 1966 British Director 2002-05-25 UNTIL 2002-11-15 RESIGNED
JEREMY GILES HINDS Jan 1963 British Director 2006-03-01 UNTIL 2007-05-25 RESIGNED
JEREMY GILES HINDS Jan 1963 British Director 2007-06-18 UNTIL 2017-12-31 RESIGNED
ALAN THOMAS HIGGINS Feb 1960 British Director 2000-07-31 UNTIL 2001-03-01 RESIGNED
MR DEAN BROWN Nov 1970 British Director 2014-08-26 UNTIL 2015-12-31 RESIGNED
MR DAVID BEATTIE Aug 1955 British Director 1994-12-13 UNTIL 2007-05-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Moloney Technologies Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIRST SCOTTISH SEARCHING SERVICES LIMITED NOTTINGHAM UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
FN SECRETARY LTD WATFORD Dissolved... DORMANT 74990 - Non-trading company
FIRST SCOTTISH FORMATION SERVICES LIMITED NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
FIRST SCOTTISH PROPERTY SERVICES LIMITED DALGETY BAY Active TOTAL EXEMPTION FULL 99999 - Dormant Company
PYGMALION PROPERTIES LIMITED DUNDEE Active TOTAL EXEMPTION FULL 43130 - Test drilling and boring
SUMMERHILL PHARMACY LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
CAFE ALBERT LIMITED BY STIRLING Active TOTAL EXEMPTION FULL 47250 - Retail sale of beverages in specialised stores
ALLIED CONSTRUCTION SERVICES (SCOTLAND) LIMITED HAMILTON Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
ORD INDUSTRIAL & COMMERCIAL SUPPLIES LIMITED TORE Active GROUP 82990 - Other business support service activities n.e.c.
YOUR ACCOUNTS SQUARED LTD. PERTH Active MICRO ENTITY 69201 - Accounting and auditing activities
THE PARS TRUST DUNDEE SCOTLAND Dissolved... FULL 93110 - Operation of sports facilities
FIRST SCOTTISH GROUP LIMITED ST DAVIDS DRIVE Active SMALL 82990 - Other business support service activities n.e.c.
DALGETY BAY PL LIMITED ST DAVIDS DRIVE Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
FIRST POST LIMITED DALGETY BAY Dissolved... FULL 53201 - Licensed carriers
FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED DALGETY BAY Active SMALL 82990 - Other business support service activities n.e.c.
CHARLESTOWN HOLDINGS LIMITED EDINBURGH Dissolved... SMALL 70210 - Public relations and communications activities
EAST END PARK LIMITED EDINBURGH Dissolved... SMALL 93120 - Activities of sport clubs
SCOTTISH CHAMBERS OF COMMERCE LIMITED GLASGOW SCOTLAND Active SMALL 94110 - Activities of business and employers membership organizations
CONVEYANCING EXCHANGE SCOTLAND LTD. DALGETY BAY Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company