Company NameTse's Fruitmarket Ltd.
DirectorDuncan Taylor Anderson
Company StatusLiquidation
Company NumberSC221018
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameDuncan Taylor Anderson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 9 months
RolePartner In Wholesale Fruit
Correspondence Address2 Argyle Park Terrace
Edinburgh
Lothian
EH9 1JY
Scotland
Secretary NameCatrina Cruickshank
NationalityBritish
StatusCurrent
Appointed19 June 2003(1 year, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleBook Keeper
Correspondence Address51 Woodhall Road
Edinburgh
Midlothian
EH13 0HD
Scotland
Director NameStuart Scott Anderson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 2003)
RolePartner In Wholesale Fruit
Correspondence Address23 Greenend Drive
Edinburgh
Lothian
EH17 7QG
Scotland
Secretary NameSteven Patrick Corrigan
NationalityBritish
StatusResigned
Appointed19 July 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2002)
RolePartner In Wholesale Fruit
Correspondence Address22 Carnbee Park
Edinburgh
Lothian
EH16 6GH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Dickson & Co Ca
1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year2002
Net Worth-£45,329
Cash£3,856
Current Liabilities£134,522

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Next Accounts Due31 May 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due23 July 2016 (overdue)

Filing History

17 December 2004Notice of winding up order (1 page)
17 December 2004Court order notice of winding up (1 page)
17 December 2004Registered office changed on 17/12/04 from: steedman & co accountants & tax consultants 12A beaverhall road, edinburgh EH7 4JE (1 page)
17 December 2004Court order notice of winding up (1 page)
17 December 2004Registered office changed on 17/12/04 from: steedman & co accountants & tax consultants 12A beaverhall road, edinburgh EH7 4JE (1 page)
17 December 2004Notice of winding up order (1 page)
6 September 2004Return made up to 09/07/04; full list of members (6 pages)
6 September 2004Return made up to 09/07/04; full list of members (6 pages)
10 January 2004Ad 01/08/02-01/12/03 £ si [email protected] (2 pages)
10 January 2004Ad 01/08/02-01/12/03 £ si [email protected] (2 pages)
10 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2003Return made up to 09/07/03; full list of members (7 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003Return made up to 09/07/03; full list of members (7 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
14 August 2002Return made up to 09/07/02; full list of members (7 pages)
14 August 2002Return made up to 09/07/02; full list of members (7 pages)
5 November 2001Company name changed kilostock LIMITED\certificate issued on 05/11/01 (2 pages)
5 November 2001Company name changed kilostock LIMITED\certificate issued on 05/11/01 (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 24 great king street edinburgh EH3 6QN (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: 24 great king street edinburgh EH3 6QN (1 page)
13 August 2001New director appointed (2 pages)
9 July 2001Incorporation (13 pages)
9 July 2001Incorporation (13 pages)