Company NameSa Foods Ltd
Company StatusDissolved
Company NumberSC624056
CategoryPrivate Limited Company
Incorporation Date12 March 2019(5 years, 1 month ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Kerry Hudson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2019(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenbank Mill Huddersfield Street
Galashiels
TD1 3AY
Scotland
Director NameIan Hudson Brookfield
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28/2 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland

Location

Registered AddressGreenbank Mill
Huddersfield Street
Galashiels
TD1 3AY
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 November 2020Voluntary strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
10 November 2020Application to strike the company off the register (1 page)
9 March 2020Registered office address changed from 28/2 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to Greenbank Mill Huddersfield Street Galashiels TD1 3AY on 9 March 2020 (1 page)
8 March 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
25 November 2019Notification of Kerry Hudson as a person with significant control on 1 October 2019 (2 pages)
27 May 2019Appointment of Mrs Kerry Hudson as a director on 24 May 2019 (2 pages)
27 May 2019Termination of appointment of Ian Hudson Brookfield as a director on 24 May 2019 (1 page)
27 May 2019Cessation of Ian Hudson Brookfield as a person with significant control on 24 May 2019 (1 page)
22 March 2019Registered office address changed from Beechcroft Blackhill Rd Forth South Lanarkshire ML11 8ET Scotland to 28/2 Hardengreen Industrial Estate Dalkeith EH22 3NX on 22 March 2019 (1 page)
12 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-12
  • GBP 100
(16 pages)