General information

Name:

Deskfood Limited

Office Address:

Suite 4/1, Waterloo Chambers 19 Waterloo Street G2 6AY Glasgow

Number: SC425084

Incorporation date: 2012-05-28

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Deskfood Ltd with reg. no. SC425084 has been a part of the business world for 12 years. This Private Limited Company can be found at Suite 4/1, Waterloo Chambers, 19 Waterloo Street in Glasgow and company's post code is G2 6AY. This firm's registered with SIC code 46170 meaning . 2019/05/31 is the last time account status updates were filed.

There's a solitary managing director presently supervising this specific limited company, specifically Mustafa D. who has been carrying out the director's obligations for 12 years. For nearly one year Talat U., had been functioning as a director for this specific limited company till the resignation in March 2014. As a follow-up another director, specifically Mahmut P. gave up the position ten years ago.

Executives who control the firm include: Mustafa D. owns over 1/2 to 3/4 of company shares . Mustafa D. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Mustafa D.

Role: Director

Appointed: 20 December 2012

Latest update: 28 September 2023

People with significant control

Mustafa D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Mustafa D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 21 September 2020
Confirmation statement last made up date 10 August 2019
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 6 February 2015
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 8 June 2015
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 13 October 2016
Annual Accounts 21 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 21 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 24th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46170 :
11
Company Age

Closest Companies - by postcode