Company NameThe Food Trust Scotland
Company StatusDissolved
Company NumberSC175192
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 1997(27 years ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMrs Nichola Rosemary Fletcher
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(1 week, 1 day after company formation)
Appointment Duration18 years, 7 months (closed 01 December 2015)
RoleMarketing Promotion & Writing
Country of ResidenceScotland
Correspondence AddressReediehill Farm
Auchtermuchty
Cupar
Fife
KY14 7HS
Scotland
Director NameJohn Charles Martin Irons
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(1 week, 1 day after company formation)
Appointment Duration18 years, 7 months (closed 01 December 2015)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressRocklie By Drem
North Berwick
EH39 5AU
Scotland
Director NameDr Mary Clouston Cursiter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(12 years, 6 months after company formation)
Appointment Duration6 years (closed 01 December 2015)
RoleNutritionist Self Employed
Country of ResidenceScotland
Correspondence Address14 William Street
Edinburgh
Midlothian
EH3 7NH
Scotland
Secretary NameDr Mary Clouston Cursiter
NationalityBritish
StatusClosed
Appointed10 November 2009(12 years, 6 months after company formation)
Appointment Duration6 years (closed 01 December 2015)
RoleCompany Director
Correspondence Address14 William Street
Edinburgh
Midlothian
EH3 7NH
Scotland
Director NameMr Christopher Heward Trotter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(17 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 01 December 2015)
RoleFood Consultant
Country of ResidenceScotland
Correspondence AddressBuckthorns House Upper Largo
Leven
Fife
KY8 6EA
Scotland
Director NameMr Alex Norman Pagett
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(17 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 01 December 2015)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressAuchengillan Peggie's Knowe
Dolphinton
West Linton
South Lanarkshire
EH46 7AL
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameScott Andrew Hatch Howard
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameDr Michael Cuthbert
NationalityBritish
StatusResigned
Appointed06 May 1997(6 days after company formation)
Appointment Duration6 years, 8 months (resigned 26 January 2004)
RoleCompany Director
Correspondence Address110 Gilmore Place
Edinburgh
EH3 9PL
Scotland
Director NameMr Arthur John Armstrong Bell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 week, 1 day after company formation)
Appointment Duration16 years, 7 months (resigned 17 December 2013)
RoleJournalist + Writer
Country of ResidenceUnited Kingdom
Correspondence AddressNewholm Of Culter
Culter
Biggar
ML12 6PZ
Scotland
Director NameHumphrey John Errington
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 week, 1 day after company formation)
Appointment Duration14 years, 1 month (resigned 21 June 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWalston Braehead Farm
Carnwath
Lanarkshire
ML11 8NF
Scotland
Director NameMr Cailein Hugh Gillespie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2007)
RoleAcademic
Correspondence Address175d No6 James Street
Glasgow
G40 1BT
Scotland
Director NameMr Eric Thain
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 week, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRathelpie
Kennedy Gardens
St Andrews
Fife
KY16 9DJ
Scotland
Director NameMr Christopher Heward Trotter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuckthorns, Upper Largo
Leven
Fife
KY8 5EA
Scotland
Director NameFlorence Ann Smith
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(4 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmulree
Carlops
Penicuik
Scottish Borders
EH26 9NF
Scotland
Secretary NameGillian Sarah Bell
NationalityBritish
StatusResigned
Appointed26 January 2004(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2005)
RoleMarketing
Correspondence Address8 High Street
Earlston
TD4 6HQ
Scotland
Director NameMr Gerald John Goldwyre
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2007)
RoleDesign - Food
Country of ResidenceScotland
Correspondence AddressThe Water Tower Cemetery Road
Dalkeith
Midlothian
EH22 3DL
Scotland
Secretary NameJohn Charles Martin Irons
NationalityBritish
StatusResigned
Appointed27 February 2006(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 November 2009)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address33a Buckingham Terrace
Edinburgh
Midlothian
EH4 3AF
Scotland
Director NameProf Colin Trengove Whittemore
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 June 2011)
RoleAgricultural Scientist
Country of ResidenceScotland
Correspondence Address17 Fergusson View
West Linton
Peeblesshire
EH46 7DJ
Scotland
Director NameCatherine Anne Cursiter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 May 2013)
RoleTeacher
Country of ResidenceScotland
Correspondence Address7 7 Rathmor Road
Biggar
ML12 6QG
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websiteitrirestaurant.co.uk
Email address[email protected]
Telephone0131 2283115
Telephone regionEdinburgh

Location

Registered Address14 William Street
Edinburgh
Midlothian
EH3 7NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Net Worth£692
Cash£692

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
30 July 2015Application to strike the company off the register (3 pages)
30 July 2015Application to strike the company off the register (3 pages)
15 February 2015Appointment of Mr Christopher Trotter as a director on 11 February 2015 (2 pages)
15 February 2015Appointment of Mr Alex Pagett as a director on 11 February 2015 (2 pages)
15 February 2015Appointment of Mr Alex Pagett as a director on 11 February 2015 (2 pages)
15 February 2015Appointment of Mr Christopher Trotter as a director on 11 February 2015 (2 pages)
13 February 2015Termination of appointment of Catherine Anne Cursiter as a director on 24 May 2013 (1 page)
13 February 2015Termination of appointment of Catherine Anne Cursiter as a director on 24 May 2013 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Annual return made up to 30 April 2014 no member list (6 pages)
22 May 2014Annual return made up to 30 April 2014 no member list (6 pages)
21 May 2014Termination of appointment of Arthur Bell as a director (1 page)
21 May 2014Director's details changed for John Charles Martin Irons on 10 February 2014 (2 pages)
21 May 2014Director's details changed for Catherine Anne Cursiter on 22 June 2013 (2 pages)
21 May 2014Director's details changed for John Charles Martin Irons on 10 February 2014 (2 pages)
21 May 2014Termination of appointment of Arthur Bell as a director (1 page)
21 May 2014Director's details changed for Catherine Anne Cursiter on 22 June 2013 (2 pages)
21 May 2014Director's details changed for John Charles Martin Irons on 10 February 2014 (2 pages)
21 May 2014Director's details changed for John Charles Martin Irons on 10 February 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 30 April 2013 no member list (7 pages)
21 May 2013Termination of appointment of Florence Smith as a director (1 page)
21 May 2013Termination of appointment of Florence Smith as a director (1 page)
21 May 2013Annual return made up to 30 April 2013 no member list (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Termination of appointment of Humphrey Errington as a director (1 page)
24 May 2012Annual return made up to 30 April 2012 no member list (8 pages)
24 May 2012Termination of appointment of Humphrey Errington as a director (1 page)
24 May 2012Termination of appointment of Colin Whittemore as a director (1 page)
24 May 2012Termination of appointment of Colin Whittemore as a director (1 page)
24 May 2012Annual return made up to 30 April 2012 no member list (8 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
1 May 2011Annual return made up to 30 April 2011 no member list (10 pages)
1 May 2011Annual return made up to 30 April 2011 no member list (10 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
21 June 2010Director's details changed for Humphrey John Errington on 30 April 2010 (2 pages)
21 June 2010Director's details changed for John Charles Martin Irons on 30 April 2010 (2 pages)
21 June 2010Director's details changed for Catherine Anne Cursiter on 30 April 2010 (2 pages)
21 June 2010Director's details changed for Mrs Nichola Rosemary Fletcher on 30 April 2010 (2 pages)
21 June 2010Annual return made up to 30 April 2010 no member list (6 pages)
21 June 2010Director's details changed for Mrs Nichola Rosemary Fletcher on 30 April 2010 (2 pages)
21 June 2010Director's details changed for Humphrey John Errington on 30 April 2010 (2 pages)
21 June 2010Director's details changed for Florence Ann Smith on 30 April 2010 (2 pages)
21 June 2010Director's details changed for Catherine Anne Cursiter on 30 April 2010 (2 pages)
21 June 2010Annual return made up to 30 April 2010 no member list (6 pages)
21 June 2010Director's details changed for John Charles Martin Irons on 30 April 2010 (2 pages)
21 June 2010Director's details changed for Florence Ann Smith on 30 April 2010 (2 pages)
18 June 2010Registered office address changed from 33a Buckingham Terrace Edinburgh Lothian EH4 3AF on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 33a Buckingham Terrace Edinburgh Lothian EH4 3AF on 18 June 2010 (1 page)
16 February 2010Termination of appointment of John Irons as a secretary (4 pages)
16 February 2010Appointment of Dr Mary Clouston Cursiter as a director (5 pages)
16 February 2010Termination of appointment of John Irons as a secretary (4 pages)
16 February 2010Appointment of Dr Mary Clouston Cursiter as a secretary (5 pages)
16 February 2010Appointment of Dr Mary Clouston Cursiter as a secretary (5 pages)
16 February 2010Appointment of Dr Mary Clouston Cursiter as a director (5 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
11 May 2009Annual return made up to 30/04/09 (4 pages)
11 May 2009Annual return made up to 30/04/09 (4 pages)
11 March 2009Director appointed catherine anne cursiter (2 pages)
11 March 2009Director appointed catherine anne cursiter (2 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 May 2008Annual return made up to 30/04/08 (4 pages)
28 May 2008Annual return made up to 30/04/08 (4 pages)
20 May 2008Director appointed professor colin trengove whittemore (2 pages)
20 May 2008Appointment terminated director gerry goldwyre (1 page)
20 May 2008Director appointed professor colin trengove whittemore (2 pages)
20 May 2008Appointment terminated director gerry goldwyre (1 page)
13 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Annual return made up to 30/04/07 (2 pages)
1 June 2007Annual return made up to 30/04/07 (2 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006Annual return made up to 30/04/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006Annual return made up to 30/04/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 2006Registered office changed on 18/05/06 from: unit 9 ettrick riverside selkirk TD7 5EB (1 page)
18 May 2006Registered office changed on 18/05/06 from: unit 9 ettrick riverside selkirk TD7 5EB (1 page)
3 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
9 August 2005Annual return made up to 30/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2005Annual return made up to 30/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
2 August 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
6 July 2004Annual return made up to 30/04/04 (6 pages)
6 July 2004Annual return made up to 30/04/04 (6 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
12 February 2004Registered office changed on 12/02/04 from: 110 gilmore place edinburgh midlothian EH3 9PL (1 page)
12 February 2004Registered office changed on 12/02/04 from: 110 gilmore place edinburgh midlothian EH3 9PL (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director resigned
(6 pages)
27 May 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director resigned
(6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
17 May 2002Annual return made up to 30/04/02 (6 pages)
17 May 2002Annual return made up to 30/04/02 (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
15 May 2001Annual return made up to 30/04/01 (5 pages)
15 May 2001Annual return made up to 30/04/01 (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
26 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 March 2000Full accounts made up to 31 March 1999 (10 pages)
1 March 2000Full accounts made up to 31 March 1999 (10 pages)
30 July 1999Annual return made up to 30/04/99
  • 363(287) ‐ Registered office changed on 30/07/99
(7 pages)
30 July 1999Annual return made up to 30/04/99
  • 363(287) ‐ Registered office changed on 30/07/99
(7 pages)
18 February 1999Full accounts made up to 31 March 1998 (10 pages)
18 February 1999Full accounts made up to 31 March 1998 (10 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Compulsory strike-off action has been discontinued (1 page)
25 November 1998Annual return made up to 30/04/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 November 1998Compulsory strike-off action has been discontinued (1 page)
25 November 1998Annual return made up to 30/04/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 November 1998New secretary appointed (2 pages)
6 November 1998First Gazette notice for compulsory strike-off (1 page)
6 November 1998First Gazette notice for compulsory strike-off (1 page)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
30 April 1997Incorporation (28 pages)
30 April 1997Incorporation (28 pages)