FOODMEK LIMITED
Manufacture of machinery for food, beverage and tobacco processing
FOODMEK LIMITED
Manufacture of machinery for food, beverage and tobacco processing
Contact & Details
Contact
Registered Address
Henderson Loggie The Vision Building 20 Greenmarket Dundee DD1 4QB
Full company profile for FOODMEK LIMITED (SC048716), a dissolved company based in Dundee, United Kingdom. Incorporated 18 May 1971. Manufacture of machinery for food, beverage and tobacco processing. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Cash in Bank
£35.50k
Net Assets
£856.57k
Total Liabilities
£1.35M
Turnover
N/A
Employees
46
Debt Ratio
61%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 20 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Iain Douglas Collins Webster | Director | British | United Kingdom | 1 Feb 2015 | Active |
See all 18 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Euan Stewart Webster
British
- Voting Rights 25 To 50 Percent
Julia Ann Webster
British
- Voting Rights 25 To 50 Percent
Ej Web Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Dec 2023 | Mortgage | Mortgage Satisfy Charge Full | |
| 9 Nov 2023 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 31 Oct 2023 | Insolvency | Liquidation Compulsory Notice Winding Up Order Court Scotland | |
| 12 Oct 2023 | Insolvency | Liquidation Appointment Of Provisional Liquidator Court Scotland | |
| 5 Oct 2023 | Officers | Change to director Mr Euan Stewart Webster on 5 Oct 2023 |
Mortgage Satisfy Charge Full
Change Registered Office Address Company With Date Old Address New Address
Liquidation Compulsory Notice Winding Up Order Court Scotland
Liquidation Appointment Of Provisional Liquidator Court Scotland
Change to director Mr Euan Stewart Webster on 5 Oct 2023
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
2 years ago on 4 Dec 2023
Change Registered Office Address Company With Date Old Address New Address
2 years ago on 9 Nov 2023
Liquidation Compulsory Notice Winding Up Order Court Scotland
2 years ago on 31 Oct 2023
Liquidation Appointment Of Provisional Liquidator Court Scotland
2 years ago on 12 Oct 2023
Change to director Mr Euan Stewart Webster on 5 Oct 2023
2 years ago on 5 Oct 2023
