Background WavePink WaveYellow Wave

RICH SAUCES DIRECT LTD (SC216477)

RICH SAUCES DIRECT LTD (SC216477) is an active UK company. incorporated on 6 March 2001. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. RICH SAUCES DIRECT LTD has been registered for 25 years. Current directors include FRANCHETERRE, Anthony, MULLER, Lorraine, VAN TROYS, Maria.

Company Number
SC216477
Status
active
Type
ltd
Incorporated
6 March 2001
Age
25 years
Address
Unit 25 Tollpark Road, Wardpark Industrial Estate, Glasgow, G68 0LW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
FRANCHETERRE, Anthony, MULLER, Lorraine, VAN TROYS, Maria
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICH SAUCES DIRECT LTD

RICH SAUCES DIRECT LTD is an active company incorporated on 6 March 2001 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. RICH SAUCES DIRECT LTD was registered 25 years ago.(SIC: 56290)

Status

active

Active since 25 years ago

Company No

SC216477

LTD Company

Age

25 Years

Incorporated 6 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

GRS DISTRIBUTION LIMITED
From: 6 March 2001To: 3 May 2023
Contact
Address

Unit 25 Tollpark Road, Wardpark Industrial Estate Cumbernauld Glasgow, G68 0LW,

Previous Addresses

21 Blythswood Square Glasgow G2 4BL Scotland
From: 26 April 2016To: 6 October 2021
21 21 Blythswood Square Glasgow G2 4BL Scotland
From: 26 April 2016To: 26 April 2016
C/O Reith Lambert 24 Blythswood Square Glasgow G2 4BG Scotland
From: 1 June 2015To: 26 April 2016
78 78 Robertson Street Airdrie ML6 0EW
From: 6 March 2001To: 1 June 2015
Timeline

14 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Owner Exit
Apr 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

NEWTON, John

Active
Tollpark Road, Wardpark Industrial Estate, GlasgowG68 0LW
Secretary
Appointed 09 Jul 2024

FRANCHETERRE, Anthony

Active
Tollpark Road, CumbernauldG68 0LW
Born March 1970
Director
Appointed 09 Jul 2024

MULLER, Lorraine

Active
Pegasus Drive, BiggleswadeSG18 8QB
Born May 1979
Director
Appointed 20 Feb 2026

VAN TROYS, Maria

Active
Tollpark Road, Wardpark Industrial Estate, GlasgowG68 0LW
Born October 1965
Director
Appointed 09 Jul 2024

DOHERTY, Peter

Resigned
Tollpark Road, Wardpark Industrial Estate, GlasgowG68 0LW
Secretary
Appointed 01 Apr 2019
Resigned 09 Jul 2024

HADDOCK, Michael

Resigned
Blythswood Square, GlasgowG2 4BL
Secretary
Appointed 06 Mar 2001
Resigned 01 Apr 2019

KANE, Dorothy May

Resigned
111 Knockview Drive, TandrageeBT62 2BL
Secretary
Appointed 06 Mar 2001
Resigned 06 Mar 2001

GLOVER, John Lester

Resigned
Tollpark Road, Wardpark Industrial Estate, GlasgowG68 0LW
Born November 1966
Director
Appointed 09 Jul 2024
Resigned 10 Jul 2025

HADDOCK, Michael

Resigned
Tollpark Road, Wardpark Industrial Estate, GlasgowG68 0LW
Born April 1960
Director
Appointed 06 Mar 2001
Resigned 09 Jul 2024

HILL, Richard

Resigned
153 Flures Drive, ErskinePA8 7DF
Born February 1960
Director
Appointed 06 Mar 2001
Resigned 21 Jun 2002

JONES, Adam

Resigned
Tollpark Road, Wardpark Industrial Estate, GlasgowG68 0LW
Born December 1976
Director
Appointed 09 Jul 2024
Resigned 20 Feb 2026

KELLS, Trevor Alfred

Resigned
Tollpark Road, Wardpark Industrial Estate, GlasgowG68 0LW
Born April 1952
Director
Appointed 06 Mar 2001
Resigned 09 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
Jubilee Road, NewtownardsBT23 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2024
Jubilee Road, NewtownardsBT23 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2024

Mr Michael Haddock

Ceased
Tollpark Road, Wardpark Industrial Estate, GlasgowG68 0LW
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Trevor Robert, Alfred Kells

Ceased
Tollpark Road, Wardpark Industrial Estate, GlasgowG68 0LW
Born April 1952

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
23 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Legacy
25 September 2024
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
24 July 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Notice Of Removal Of A Director
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
15 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
3 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
31 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Accounts Amended With Made Up Date
24 January 2011
AAMDAAMD
Accounts Amended With Made Up Date
24 January 2011
AAMDAAMD
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
5 February 2007
288cChange of Particulars
Legacy
5 February 2007
288cChange of Particulars
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
28 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
287Change of Registered Office
Legacy
19 November 2004
287Change of Registered Office
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2004
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
287Change of Registered Office
Legacy
26 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
225Change of Accounting Reference Date
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Incorporation Company
6 March 2001
NEWINCIncorporation