Elgin
Morayshire
IV30 8LB
Scotland
Secretary Name | Jane Elizabeth Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Tzaneen Burnside Road Lhanbryde Moray IV30 8LB Scotland |
Director Name | Mr Gary Simpson Vass |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Titness Street Buckie Moray AB45 1HR Scotland |
Director Name | Mr Norman John McKay |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 July 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 37 Beech Brae Elgin Moray IV30 4NS Scotland |
Director Name | Victor Konrad Rossvoll |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 24 January 2002) |
Role | College Lecturer |
Correspondence Address | Crosshaven Land Street Buckie Morayshire AB56 1QS Scotland |
Director Name | Clifford James Mearns |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 West Church Street Buckie Aberdeenshire AB56 1HD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | speyfruit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 547733 |
Telephone region | Elgin |
Registered Address | 5 Chanonry Road South Elgin Moray IV30 6NG Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Year | 2012 |
---|---|
Net Worth | £605,009 |
Cash | £16,037 |
Current Liabilities | £710,295 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
6 January 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
18 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Unaudited abridged accounts made up to 31 October 2022 (10 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
27 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
1 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
31 October 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
10 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
1 May 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
8 August 2017 | Notification of Ian Ronald Taylor as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Notification of Ian Ronald Taylor as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Jane Elizabeth Taylor as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Notification of Jane Elizabeth Taylor as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Jane Elizabeth Taylor as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Ian Ronald Taylor as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
18 March 2016 | Appointment of Mr Gary Simpson Vass as a director on 15 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Gary Simpson Vass as a director on 15 March 2016 (2 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
21 August 2013 | Resolutions
|
21 August 2013 | Statement of company's objects (2 pages) |
21 August 2013 | Statement of company's objects (2 pages) |
21 August 2013 | Resolutions
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 May 2012 | Termination of appointment of Clifford Mearns as a director (1 page) |
21 May 2012 | Termination of appointment of Clifford Mearns as a director (1 page) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
11 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 November 2009 | Appointment of Clifford Jamie Mearns as a director (1 page) |
11 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Appointment of Clifford Jamie Mearns as a director (1 page) |
5 November 2009 | Alterations to floating charge 4 (7 pages) |
5 November 2009 | Alterations to floating charge 5 (5 pages) |
5 November 2009 | Alterations to floating charge 5 (5 pages) |
5 November 2009 | Alterations to floating charge 4 (7 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (13 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (13 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
13 June 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
13 June 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
30 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
30 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
29 November 2006 | Dec mort/charge * (2 pages) |
29 November 2006 | Dec mort/charge * (2 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
31 March 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
31 March 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
27 February 2006 | Director's particulars changed (2 pages) |
27 February 2006 | Director's particulars changed (2 pages) |
7 February 2006 | Partic of mort/charge * (3 pages) |
7 February 2006 | Partic of mort/charge * (3 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
22 July 2005 | Partic of mort/charge * (3 pages) |
22 July 2005 | Partic of mort/charge * (3 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (9 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (9 pages) |
26 September 2003 | Return made up to 30/09/03; full list of members (6 pages) |
26 September 2003 | Return made up to 30/09/03; full list of members (6 pages) |
18 December 2002 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
18 December 2002 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
12 December 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
12 December 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
2 October 2002 | Return made up to 30/09/02; full list of members
|
2 October 2002 | Return made up to 30/09/02; full list of members
|
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
20 February 2002 | Memorandum and Articles of Association (14 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Memorandum and Articles of Association (14 pages) |
20 February 2002 | Resolutions
|
18 February 2002 | Resolutions
|
18 February 2002 | Resolutions
|
18 February 2002 | Nc inc already adjusted 19/11/01 (1 page) |
18 February 2002 | Nc inc already adjusted 19/11/01 (1 page) |
20 December 2001 | Ad 04/10/01--------- £ si 42000@1=42000 £ ic 2/42002 (2 pages) |
20 December 2001 | Ad 04/10/01--------- £ si 42000@1=42000 £ ic 2/42002 (2 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New 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 2001 | Resolutions
|
13 July 2001 | Resolutions
|
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Incorporation (15 pages) |
2 October 2000 | Incorporation (15 pages) |