Global Foods (glasgow) Ltd LARKHALL


Global Foods (glasgow) started in year 2014 as Private Limited Company with registration number SC472666. The Global Foods (glasgow) company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Larkhall at 17 Wellgate Street. Postal code: ML9 2AG.

Global Foods (glasgow) Ltd Address / Contact

Office Address 17 Wellgate Street
Town Larkhall
Post code ML9 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC472666
Date of Incorporation Mon, 17th Mar 2014
Industry Other retail sale of food in specialised stores
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2019 (1628 days after)
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Sat, 4th Apr 2020 (2020-04-04)
Last confirmation statement dated Thu, 21st Mar 2019

Company staff

Tariq A.

Position: Director

Appointed: 06 October 2017

Tariq A.

Position: Director

Appointed: 12 February 2018

Resigned: 12 October 2020

Tariq A.

Position: Director

Appointed: 06 October 2017

Resigned: 06 October 2017

Adnan A.

Position: Director

Appointed: 17 March 2014

Resigned: 05 July 2017

Tariq A.

Position: Director

Appointed: 17 March 2014

Resigned: 22 November 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Tariq A. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Tariq A. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Tariq A.

Notified on 6 October 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tariq A.

Notified on 6 April 2016
Ceased on 6 October 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand321 639
Current Assets7 365 
Debtors7 362 
Other Debtors7 362 
Property Plant Equipment21 84721 847
Other
Creditors137 721169 841
Net Current Assets Liabilities-130 356-148 202
Other Creditors137 721168 097
Other Taxation Social Security Payable 1 743
Property Plant Equipment Gross Cost21 847 
Total Assets Less Current Liabilities-108 509-126 355
Trade Creditors Trade Payables 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Director's appointment terminated on 12th October 2020
filed on: 20th, October 2020
Free Download (1 page)

Company search

Advertisements