Background WavePink WaveYellow Wave

GOLDEN ACRE FOODS LIMITED (SC252388)

GOLDEN ACRE FOODS LIMITED (SC252388) is an active UK company. incorporated on 7 July 2003. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco and 1 other business activities. GOLDEN ACRE FOODS LIMITED has been registered for 22 years. Current directors include CLARK, Patricia, FORSYTH, Sarah, MCMICHAEL, Peter John James and 3 others.

Company Number
SC252388
Status
active
Type
ltd
Incorporated
7 July 2003
Age
22 years
Address
13 Heath Avenue, Glasgow, G66 4LG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
CLARK, Patricia, FORSYTH, Sarah, MCMICHAEL, Peter John James, MORDECAI, David, POWELL-COOK, Neale Alan, SPARSHATT, Daniel Richard
SIC Codes
46170, 46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN ACRE FOODS LIMITED

GOLDEN ACRE FOODS LIMITED is an active company incorporated on 7 July 2003 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco and 1 other business activity. GOLDEN ACRE FOODS LIMITED was registered 22 years ago.(SIC: 46170, 46330)

Status

active

Active since 22 years ago

Company No

SC252388

LTD Company

Age

22 Years

Incorporated 7 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

GOLDEN ACRE DAIRY FOODS LIMITED
From: 7 July 2003To: 1 July 2019
Contact
Address

13 Heath Avenue Kirkintilloch Glasgow, G66 4LG,

Timeline

13 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jul 03
Director Left
May 13
Director Left
Apr 15
Loan Cleared
Jul 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Jan 21
Director Joined
Jan 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

TEMPLETON, William Rennie

Active
Heath Avenue, GlasgowG66 4LG
Secretary
Appointed 11 Mar 2024

CLARK, Patricia

Active
Heath Avenue, GlasgowG66 4LG
Born April 1964
Director
Appointed 17 Apr 2018

FORSYTH, Sarah

Active
Heath Avenue, GlasgowG66 4LG
Born May 1974
Director
Appointed 09 Apr 2018

MCMICHAEL, Peter John James

Active
Heath Avenue, GlasgowG66 4LG
Born January 1964
Director
Appointed 09 Apr 2018

MORDECAI, David

Active
Heath Avenue, GlasgowG66 4LG
Born May 1973
Director
Appointed 01 Jul 2009

POWELL-COOK, Neale Alan

Active
Heath Avenue, GlasgowG66 4LG
Born July 1962
Director
Appointed 02 Apr 2008

SPARSHATT, Daniel Richard

Active
Heath Avenue, GlasgowG66 4LG
Born June 1973
Director
Appointed 31 Dec 2021

ANDERSON, Daniel

Resigned
6 Pittenweem Path, High BlantyreG72 0GZ
Secretary
Appointed 07 Jul 2003
Resigned 02 Apr 2008

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 07 Jul 2003
Resigned 07 Jul 2003

R.P.L. PARTNERSHIP LIMITED

Resigned
Heath Avenue, GlasgowG66 4LG
Corporate secretary
Appointed 02 Apr 2008
Resigned 11 Mar 2024

JANSSEN, Gerhard Heinrich Martin

Resigned
9 Dalston Close, CamberleyGU15 1BT
Born November 1959
Director
Appointed 07 Jul 2003
Resigned 07 Apr 2015

MERRIAM, John Joseph Carrick

Resigned
Farnell Road, StainesTW18 4HT
Born September 1970
Director
Appointed 18 Aug 2008
Resigned 16 Apr 2018

MERSH, Derek Wiliam

Resigned
Old Kildallon, GuildfordGU5 0AL
Born October 1938
Director
Appointed 18 Aug 2008
Resigned 25 Apr 2013

MERSH, Derek Wiliam

Resigned
Old Kildallon, GuildfordGU5 0AL
Born October 1938
Director
Appointed 07 Jul 2003
Resigned 02 Apr 2008

PLOWS, Derren James

Resigned
Heath Avenue, GlasgowG66 4LG
Born September 1973
Director
Appointed 09 Apr 2018
Resigned 12 Jul 2019

SKIPWITH, Peter

Resigned
Heath Avenue, GlasgowG66 4LG
Born June 1979
Director
Appointed 17 Dec 2019
Resigned 29 Dec 2020

SLOAN, Alasdair Edgar Mackenzie

Resigned
The Cottage, KillearnG63 9NZ
Born October 1969
Director
Appointed 07 Jul 2003
Resigned 02 Apr 2008

SLOAN, Graeme Stewart Mackenzie

Resigned
78/3 Barnton Park View, EdinburghEH4 6HJ
Born August 1941
Director
Appointed 07 Jul 2003
Resigned 02 Apr 2008

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 07 Jul 2003
Resigned 07 Jul 2003

Persons with significant control

1

Friary Lane, ChichesterPO19 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 July 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Resolution
1 July 2019
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
5 February 2019
RP04AP01RP04AP01
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
7 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Legacy
19 January 2012
MG03sMG03s
Legacy
29 September 2011
MG03sMG03s
Legacy
29 September 2011
MG03sMG03s
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Move Registers To Sail Company
16 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
7 January 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 January 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 January 2010
466(Scot)466(Scot)
Legacy
16 November 2009
MG01sMG01s
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
30 September 2009
466(Scot)466(Scot)
Legacy
9 September 2009
410(Scot)410(Scot)
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
287Change of Registered Office
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
155(6)a155(6)a
Resolution
17 April 2008
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
17 April 2008
466(Scot)466(Scot)
Legacy
17 April 2008
410(Scot)410(Scot)
Legacy
17 April 2008
410(Scot)410(Scot)
Miscellaneous
16 April 2008
MISCMISC
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Auditors Resignation Company
9 April 2008
AUDAUD
Accounts With Accounts Type Small
13 February 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
5 May 2007
410(Scot)410(Scot)
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Small
8 August 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
225Change of Accounting Reference Date
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
88(3)88(3)
Legacy
27 October 2003
88(2)R88(2)R
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Incorporation Company
7 July 2003
NEWINCIncorporation