EDINBURGH COMMUNITY FOOD LTD.
Status | ACTIVE |
Company No. | SC166876 |
Category | |
Incorporated | 08 Jul 1996 |
Age | 27 years, 10 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
EDINBURGH COMMUNITY FOOD LTD. is an active with number SC166876. It was incorporated 27 years, 10 months, 28 days ago, on 08 July 1996. The company address is 22 Tennant Street 22 Tennant Street, Edinburgh, EH6 5ND.
Company Fillings
Termination director company with name termination date
Date: 26 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Findlay
Termination date: 2024-03-26
Documents
Termination director company with name termination date
Date: 16 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-10
Officer name: Wendy Wrieden
Documents
Termination director company with name termination date
Date: 16 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-10
Officer name: Nicholas John Callaghan
Documents
Accounts with accounts type small
Date: 04 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sally Findlay
Appointment date: 2023-09-05
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Colling
Appointment date: 2023-09-04
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Butler
Appointment date: 2023-09-04
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Pryor
Appointment date: 2023-09-04
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Severine Monvoisin
Appointment date: 2023-09-04
Documents
Termination director company with name termination date
Date: 21 Aug 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-01
Officer name: Alan Miller
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-15
Officer name: Anne Evelyn Gibson
Documents
Notification of a person with significant control
Date: 04 Jan 2023
Action Date: 15 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Farwell
Notification date: 2022-11-15
Documents
Appoint person director company with name date
Date: 23 Dec 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kathleen Muir
Appointment date: 2022-11-15
Documents
Cessation of a person with significant control
Date: 22 Dec 2022
Action Date: 15 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anne Gibson
Cessation date: 2022-11-15
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Statement of companys objects
Date: 15 Dec 2021
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type small
Date: 28 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Termination director company with name termination date
Date: 29 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Battles
Termination date: 2021-03-15
Documents
Termination director company with name termination date
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-15
Officer name: Jan Williamson
Documents
Notification of a person with significant control
Date: 07 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anne Gibson
Notification date: 2020-12-01
Documents
Accounts with accounts type small
Date: 02 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 25 Nov 2020
Action Date: 23 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Heather Lickley
Cessation date: 2020-11-23
Documents
Termination director company with name termination date
Date: 20 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-18
Officer name: Heather Lickley
Documents
Appoint person director company with name date
Date: 16 Nov 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-20
Officer name: Ms Jan Williamson
Documents
Termination director company with name termination date
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-11
Officer name: Leigh-Anne Hunter
Documents
Appoint person director company with name date
Date: 04 Nov 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Callaghan
Appointment date: 2020-09-08
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gabrielle Jondet
Termination date: 2020-02-20
Documents
Cessation of a person with significant control
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-20
Psc name: George Wellwood Grierson
Documents
Appoint person director company with name date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-20
Officer name: Dr Wendy Wrieden
Documents
Appoint person director company with name date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-20
Officer name: Mr Alan Miller
Documents
Appoint person director company with name date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Battles
Appointment date: 2020-02-20
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Grierson
Termination date: 2020-02-20
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Hider
Termination date: 2020-02-20
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-13
Officer name: Mrs Nicola Farwell
Documents
Cessation of a person with significant control
Date: 18 Nov 2019
Action Date: 13 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-13
Psc name: Claire Hider
Documents
Cessation of a person with significant control
Date: 18 Nov 2019
Action Date: 09 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-09
Psc name: Gabrielle Jondet
Documents
Accounts with accounts type small
Date: 25 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-02
Officer name: Mrs Brenda Black
Documents
Termination secretary company with name termination date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-02
Officer name: Karen Margaret Miller
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Appoint person secretary company with name date
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karen Margaret Miller
Appointment date: 2019-07-03
Documents
Termination secretary company with name termination date
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iain Robert Stewart
Termination date: 2019-07-03
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-26
Officer name: Brenda Black
Documents
Cessation of a person with significant control
Date: 04 Jul 2019
Action Date: 26 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brenda Black
Cessation date: 2019-05-26
Documents
Appoint person director company with name date
Date: 22 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-13
Officer name: Ms Anne Gibson
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Leigh-Anne Hunter
Appointment date: 2019-02-06
Documents
Cessation of a person with significant control
Date: 14 Feb 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-06
Psc name: Amy Dalrymple
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-06
Officer name: Amy Dalrymple
Documents
Accounts with accounts type small
Date: 13 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Cessation of a person with significant control
Date: 09 Jul 2018
Action Date: 13 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tracey Nicola Reilly
Cessation date: 2017-12-13
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Nicola Reilly
Termination date: 2017-12-13
Documents
Change person director company with change date
Date: 09 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amy Dalrymple
Change date: 2018-01-03
Documents
Accounts with accounts type small
Date: 23 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 17 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-17
Psc name: Gabrielle Jondet
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Cessation of a person with significant control
Date: 10 Jul 2017
Action Date: 14 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-14
Psc name: Richard Paton
Documents
Cessation of a person with significant control
Date: 10 Jul 2017
Action Date: 14 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-14
Psc name: Debbie Adams
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 17 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-17
Psc name: George Grierson
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-17
Officer name: Gabrielle Jondet
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-17
Officer name: George Grierson
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-18
Officer name: Richard Paton
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debbie Adams
Termination date: 2017-01-18
Documents
Accounts with accounts type full
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 12 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Hider
Change date: 2016-06-01
Documents
Change person director company with change date
Date: 12 Jul 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracey Nicola Reilly
Change date: 2016-05-01
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Termination director company with name termination date
Date: 12 Jul 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Dryburgh
Termination date: 2016-06-29
Documents
Appoint person director company with name date
Date: 14 Apr 2016
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Paton
Appointment date: 2015-09-09
Documents
Appoint person director company with name date
Date: 23 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amy Dalrymple
Appointment date: 2016-03-22
Documents
Appoint person director company with name date
Date: 23 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-22
Officer name: Mrs Heather Lickley
Documents
Appoint person director company with name date
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Brenda Black
Appointment date: 2016-03-23
Documents
Termination director company with name termination date
Date: 02 Feb 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saadia Usmani
Termination date: 2016-01-20
Documents
Termination director company with name termination date
Date: 30 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Richie
Termination date: 2015-10-21
Documents
Accounts with accounts type full
Date: 15 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 21 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Mary Dawson
Termination date: 2015-03-23
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Mary Dawson
Termination date: 2015-03-23
Documents
Accounts with accounts type full
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 10 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Termination director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Reid
Documents
Termination director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Tomson
Documents
Accounts with accounts type full
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Dryburgh
Documents
Appoint person director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claire Hider
Documents
Appoint person director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Saadia Usmani
Documents
Appoint person director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Debbie Adams
Documents
Termination director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Williams
Documents
Annual return company with made up date no member list
Date: 23 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Termination director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Adams
Documents
Accounts with accounts type full
Date: 05 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 17 Jul 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Certificate change of name company
Date: 25 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed edinburgh community food initiative LTD.\certificate issued on 25/06/12
Documents
Accounts with accounts type full
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Richie
Documents
Some Companies
87 DEVONSHIRE ROAD,LONDON,N13 4QS
Number: | 03521079 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARBERY MOUNT PLEASANT,HOOK,RG27 8PW
Number: | 08575333 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BEADON ROAD,BROMLEY,BR2 9AT
Number: | 07820878 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THORPE ROAD,NORWICH,NR1 1RY
Number: | 07646852 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ST GEORGE'S YARD,FARNHAM,GU9 7LW
Number: | 10063600 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRITTEN CLOSE,HERTS,WD6 3HT
Number: | 08049674 |
Status: | ACTIVE |
Category: | Private Limited Company |