Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fortuna Foods Ltd
Fortuna Foods Ltd is a liquidation company incorporated on 10 May 2011 with the registered office located in Kilmacolm, Renfrewshire. Fortuna Foods Ltd was registered 14 years ago.
Watch Company
Status
Liquidation
Compulsory strike-off
was suspended 3 months ago
Company No
SC399238
Private limited company
Scottish Company
Age
14 years
Incorporated
10 May 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
106 days
Dated
10 May 2024
(1 year 4 months ago)
Next confirmation dated
10 May 2025
Was due on
24 May 2025
(3 months ago)
Last change occurred
1 year 4 months ago
Accounts
Overdue
Accounts overdue by
191 days
For period
1 Jun
⟶
31 May 2023
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 May 2024
Was due on
28 February 2025
(6 months ago)
Learn more about Fortuna Foods Ltd
Contact
Address
C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Limited
Lochwinnoch Road
Kilmacolm
PA13 4LE
Address changed on
5 Jun 2025
(3 months ago)
Previous address was
, 50 Suite 411, Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ
Companies in PA13 4LE
Telephone
Unreported
Email
Unreported
Website
Fortunafoods.co.za
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Mrs Mariangela Marini
PSC • Director • British • Lives in Scotland • Born in Apr 1962
Mr Guerino Marini
PSC • Director • Italian • Lives in Scotland • Born in May 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Meomar Foods Limited
Guerino Marini and Mariangela Marini are mutual people.
Active
Gianvira Foods Limited
Guerino Marini and Mariangela Marini are mutual people.
Active
A.B.G. (Continental( Restaurants Limited
Mariangela Marini is a mutual person.
Active
GMM Foods Limited
Guerino Marini is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 May 2023
For period
31 May
⟶
31 May 2023
Traded for
12 months
Cash in Bank
£19.11K
Decreased by £6.39K (-25%)
Turnover
Unreported
Same as previous period
Employees
26
Same as previous period
Total Assets
£121.14K
Decreased by £50.42K (-29%)
Total Liabilities
-£174.21K
Increased by £29.67K (+21%)
Net Assets
-£53.07K
Decreased by £80.09K (-296%)
Debt Ratio (%)
144%
Increased by 59.56% (+71%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Months Ago on 5 Jun 2025
Compulsory Strike-Off Suspended
3 Months Ago on 16 May 2025
Compulsory Gazette Notice
4 Months Ago on 29 Apr 2025
Confirmation Submitted
1 Year 4 Months Ago on 10 May 2024
Abridged Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Confirmation Submitted
2 Years 4 Months Ago on 11 May 2023
Abridged Accounts Submitted
2 Years 6 Months Ago on 16 Feb 2023
Confirmation Submitted
3 Years Ago on 22 Jun 2022
Elizabeth Cullen Resigned
3 Years Ago on 5 May 2022
Elizabeth Cullen (PSC) Resigned
3 Years Ago on 5 May 2022
Get Alerts
Get Credit Report
Discover Fortuna Foods Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 5 Jun 2025
Registered office address changed from , 50 Suite 411, Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 5 June 2025
Submitted on 5 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 16 May 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Confirmation statement made on 10 May 2024 with updates
Submitted on 10 May 2024
Unaudited abridged accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Confirmation statement made on 10 May 2023 with updates
Submitted on 11 May 2023
Unaudited abridged accounts made up to 31 May 2022
Submitted on 16 Feb 2023
Confirmation statement made on 10 May 2022 with updates
Submitted on 22 Jun 2022
Cessation of Elizabeth Cullen as a person with significant control on 5 May 2022
Submitted on 5 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs