Company NameFreshfocal Limited
DirectorsScott William Bathgate and Moira Bathgate
Company StatusActive
Company NumberSC230396
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott William Bathgate
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleVehicle Salvage Dealer
Country of ResidenceUnited Kingdom
Correspondence Address30 Cammo Gardens
Barnton
Edinburgh
EH4 8EQ
Scotland
Secretary NameMoira Bathgate
NationalityBritish
StatusCurrent
Appointed01 July 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address30 Cammo Gardens
Barnton
Edinburgh
EH4 8EQ
Scotland
Director NameMrs Moira Bathgate
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(18 years, 11 months after company formation)
Appointment Duration3 years
RoleNHS Pharmacist
Country of ResidenceScotland
Correspondence Address30 Cammo Gardens
Edinburgh
EH4 8EQ
Scotland
Director NameMoira Bathgate
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(11 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2021)
RoleNHS Pharamacist
Country of ResidenceScotland
Correspondence Address30 Cammo Gardens
Edinburgh
EH4 8EQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Moira Bathgate
50.00%
Ordinary
50 at £1Scott William Bathgate
50.00%
Ordinary

Financials

Year2014
Net Worth-£913
Current Liabilities£107,839

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

16 October 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
3 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
19 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
7 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
2 April 2021Notification of Moira Bathgate as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Moira Bathgate as a director on 31 March 2021 (1 page)
1 April 2021Appointment of Mrs Moira Bathgate as a director on 1 April 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
24 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
30 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
15 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
8 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
21 October 2013Appointment of Moira Bathgate as a director (3 pages)
21 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 100.00
(4 pages)
21 October 2013Appointment of Moira Bathgate as a director (3 pages)
21 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 100.00
(4 pages)
28 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
12 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
12 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
18 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
30 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
23 April 2010Director's details changed for Scott William Bathgate on 1 March 2010 (2 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Scott William Bathgate on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Scott William Bathgate on 1 March 2010 (2 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
22 July 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
22 July 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
20 April 2009Return made up to 16/04/09; full list of members (3 pages)
20 April 2009Return made up to 16/04/09; full list of members (3 pages)
4 September 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
4 September 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
1 May 2008Return made up to 16/04/08; full list of members (3 pages)
1 May 2008Return made up to 16/04/08; full list of members (3 pages)
7 September 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
7 September 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
27 April 2007Return made up to 16/04/07; full list of members (2 pages)
27 April 2007Return made up to 16/04/07; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
23 August 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
24 April 2006Return made up to 16/04/06; full list of members (2 pages)
24 April 2006Return made up to 16/04/06; full list of members (2 pages)
24 April 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
24 April 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
6 June 2005Return made up to 16/04/05; full list of members (6 pages)
6 June 2005Return made up to 16/04/05; full list of members (6 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
22 April 2004Return made up to 16/04/04; full list of members (6 pages)
22 April 2004Return made up to 16/04/04; full list of members (6 pages)
18 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
18 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
24 September 2003Compulsory strike-off action has been discontinued (1 page)
24 September 2003Compulsory strike-off action has been discontinued (1 page)
19 September 2003Return made up to 16/04/03; full list of members (6 pages)
19 September 2003Return made up to 16/04/03; full list of members (6 pages)
12 September 2003First Gazette notice for compulsory strike-off (1 page)
12 September 2003First Gazette notice for compulsory strike-off (1 page)
8 August 2002Registered office changed on 08/08/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
8 August 2002New secretary appointed (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Registered office changed on 08/08/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (1 page)
8 August 2002New director appointed (1 page)
8 August 2002New secretary appointed (1 page)
8 August 2002Director resigned (1 page)
16 April 2002Incorporation (16 pages)
16 April 2002Incorporation (16 pages)