Company NameSpeyfruit Limited
DirectorsIan Ronald Taylor and Gary Simpson Vass
Company StatusActive
Company NumberSC211546
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameIan Ronald Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(same day as company formation)
RoleSelf Employed
Correspondence AddressTzaneen
Elgin
Morayshire
IV30 8LB
Scotland
Secretary NameJane Elizabeth Taylor
NationalityBritish
StatusCurrent
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTzaneen
Burnside Road
Lhanbryde
Moray
IV30 8LB
Scotland
Director NameMr Gary Simpson Vass
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(15 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Titness Street Buckie
Moray
AB45 1HR
Scotland
Director NameMr Norman John McKay
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(11 months, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 July 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address37 Beech Brae
Elgin
Moray
IV30 4NS
Scotland
Director NameVictor Konrad Rossvoll
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(11 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 24 January 2002)
RoleCollege Lecturer
Correspondence AddressCrosshaven
Land Street
Buckie
Morayshire
AB56 1QS
Scotland
Director NameClifford James Mearns
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 West Church Street
Buckie
Aberdeenshire
AB56 1HD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitespeyfruit.co.uk
Email address[email protected]
Telephone01343 547733
Telephone regionElgin

Location

Registered Address5 Chanonry Road South
Elgin
Moray
IV30 6NG
Scotland
ConstituencyMoray
WardElgin City North

Financials

Year2012
Net Worth£605,009
Cash£16,037
Current Liabilities£710,295

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

6 January 2010Delivered on: 8 January 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 chanonry road south, elgin MOR9077.
Outstanding
22 October 2009Delivered on: 27 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 April 2009Delivered on: 9 May 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 January 2007Delivered on: 11 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.29 hectares area of ground at chanonry road south, elgin, county of moray.
Outstanding
19 January 2006Delivered on: 7 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
18 July 2005Delivered on: 22 July 2005
Satisfied on: 29 November 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
31 August 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
31 October 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
27 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
1 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
10 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
1 May 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
8 August 2017Notification of Ian Ronald Taylor as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of Ian Ronald Taylor as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Jane Elizabeth Taylor as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of Jane Elizabeth Taylor as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Jane Elizabeth Taylor as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Ian Ronald Taylor as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
18 March 2016Appointment of Mr Gary Simpson Vass as a director on 15 March 2016 (2 pages)
18 March 2016Appointment of Mr Gary Simpson Vass as a director on 15 March 2016 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 62,002
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 62,002
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 62,002
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 62,002
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 62,002
(4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 62,002
(4 pages)
21 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 August 2013Statement of company's objects (2 pages)
21 August 2013Statement of company's objects (2 pages)
21 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 May 2012Termination of appointment of Clifford Mearns as a director (1 page)
21 May 2012Termination of appointment of Clifford Mearns as a director (1 page)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
11 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 November 2009Appointment of Clifford Jamie Mearns as a director (1 page)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
11 November 2009Appointment of Clifford Jamie Mearns as a director (1 page)
5 November 2009Alterations to floating charge 4 (7 pages)
5 November 2009Alterations to floating charge 5 (5 pages)
5 November 2009Alterations to floating charge 5 (5 pages)
5 November 2009Alterations to floating charge 4 (7 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (13 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (13 pages)
13 October 2008Return made up to 30/09/08; full list of members (6 pages)
13 October 2008Return made up to 30/09/08; full list of members (6 pages)
13 June 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
13 June 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
30 October 2007Return made up to 30/09/07; full list of members (6 pages)
30 October 2007Return made up to 30/09/07; full list of members (6 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
11 January 2007Partic of mort/charge * (3 pages)
11 January 2007Partic of mort/charge * (3 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
1 November 2006Return made up to 30/09/06; full list of members (6 pages)
1 November 2006Return made up to 30/09/06; full list of members (6 pages)
31 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
31 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
27 February 2006Director's particulars changed (2 pages)
27 February 2006Director's particulars changed (2 pages)
7 February 2006Partic of mort/charge * (3 pages)
7 February 2006Partic of mort/charge * (3 pages)
6 October 2005Return made up to 30/09/05; full list of members (6 pages)
6 October 2005Return made up to 30/09/05; full list of members (6 pages)
22 July 2005Partic of mort/charge * (3 pages)
22 July 2005Partic of mort/charge * (3 pages)
12 July 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
12 July 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
11 October 2004Return made up to 30/09/04; full list of members (6 pages)
11 October 2004Return made up to 30/09/04; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
26 September 2003Return made up to 30/09/03; full list of members (6 pages)
26 September 2003Return made up to 30/09/03; full list of members (6 pages)
18 December 2002Total exemption full accounts made up to 31 October 2002 (14 pages)
18 December 2002Total exemption full accounts made up to 31 October 2002 (14 pages)
12 December 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
12 December 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
2 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
  • 363(288) ‐ Director resigned
(7 pages)
2 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
  • 363(288) ‐ Director resigned
(7 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
20 February 2002Memorandum and Articles of Association (14 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2002Memorandum and Articles of Association (14 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002Nc inc already adjusted 19/11/01 (1 page)
18 February 2002Nc inc already adjusted 19/11/01 (1 page)
20 December 2001Ad 04/10/01--------- £ si 42000@1=42000 £ ic 2/42002 (2 pages)
20 December 2001Ad 04/10/01--------- £ si 42000@1=42000 £ ic 2/42002 (2 pages)
29 October 2001Return made up to 30/09/01; full list of members (6 pages)
29 October 2001Return made up to 30/09/01; full list of members (6 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
13 July 2001£ nc 1000/100000 18/06/01 (1 page)
13 July 2001£ nc 1000/100000 18/06/01 (1 page)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
2 October 2000Incorporation (15 pages)
2 October 2000Incorporation (15 pages)