Company NameFast'N Fresh Limited
DirectorsZiya Iqbal and Zafar Iqbal
Company StatusActive
Company NumberSC239049
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Ziya Iqbal
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(1 month after company formation)
Appointment Duration21 years, 4 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address7 Inverkeilor Gardens
Glenrothes
Fife
KY7 4UU
Scotland
Director NameMr Zafar Iqbal
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Cupar Road
Kettlebridge
Cupar
Fife
KY15 7QD
Scotland
Director NameMr Zafar Iqbal
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 12 June 2008)
RoleChef
Country of ResidenceScotland
Correspondence Address7 Inverkeilor Gardens
Glenrothes
Fife
KY7 4UU
Scotland
Director NamePurple Venture Incorporation Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websitewww.fastnfresh.org.uk

Location

Registered Address17 Cupar Road
Kettlebridge
Cupar
Fife
KY15 7QD
Scotland
ConstituencyNorth East Fife
WardHowe of Fife and Tay Coast

Shareholders

100 at £1Zafar Iqbal
50.00%
Ordinary
100 at £1Ziya Iqbal
50.00%
Ordinary

Financials

Year2014
Net Worth£238,285
Cash£137,481
Current Liabilities£74,324

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 Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

19 September 2018Delivered on: 29 September 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 glenwood centre, glenrothes, fife. 16, 23 & 24 glenwood centre, glenrothes, fife. 22 glenwood centre, glenrothes, fife.
Outstanding
4 September 2017Delivered on: 8 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1 acorn court, glenrothes, FFE100503.
Outstanding
13 April 2012Delivered on: 20 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 acorn court glenrothes please see form.
Outstanding
13 April 2012Delivered on: 18 April 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 acorn court glenrothes fife.
Outstanding
12 April 2007Delivered on: 14 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The hungry horse cafe, guardbridge, fife FFE30731.
Outstanding
28 July 2004Delivered on: 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6/8 bennochy road, kirkcaldy--title number FFE26819.
Outstanding
14 May 2003Delivered on: 23 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming and known as 17 cupar road, kettlebridge, cupar, fife.
Outstanding
13 February 2003Delivered on: 26 February 2003
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
1 November 2023Confirmation statement made on 1 November 2023 with updates (5 pages)
19 May 2023Change of details for Mr Zafar Iqbal as a person with significant control on 19 May 2023 (2 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
7 November 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
4 November 2021Confirmation statement made on 1 November 2021 with updates (5 pages)
26 June 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
6 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
14 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
15 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
29 September 2018Registration of charge SC2390490008, created on 19 September 2018 (6 pages)
27 August 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
8 September 2017Registration of charge SC2390490007, created on 4 September 2017 (6 pages)
8 September 2017Registration of charge SC2390490007, created on 4 September 2017 (6 pages)
23 August 2017Satisfaction of charge 6 in full (1 page)
23 August 2017Satisfaction of charge 5 in full (1 page)
23 August 2017Satisfaction of charge 5 in full (1 page)
23 August 2017Satisfaction of charge 6 in full (1 page)
30 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
30 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
23 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
(4 pages)
23 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
(4 pages)
10 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
(4 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(4 pages)
6 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(4 pages)
6 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(4 pages)
15 August 2013Appointment of Mr Zafar Iqbal as a director (2 pages)
15 August 2013Appointment of Mr Zafar Iqbal as a director (2 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Ziya Iqbal on 31 October 2009 (2 pages)
14 December 2009Director's details changed for Ziya Iqbal on 31 October 2009 (2 pages)
14 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 July 2009Appointment terminated secretary purple venture secretaries LIMITED (1 page)
7 July 2009Appointment terminated secretary purple venture secretaries LIMITED (1 page)
9 March 2009Registered office changed on 09/03/2009 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
9 March 2009Registered office changed on 09/03/2009 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
9 March 2009Appointment terminate, secretary young & partners (not appointed) logged form (1 page)
9 March 2009Appointment terminate, secretary young & partners (not appointed) logged form (1 page)
28 November 2008Return made up to 01/11/08; full list of members (3 pages)
28 November 2008Return made up to 01/11/08; full list of members (3 pages)
7 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
7 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
17 June 2008Appointment terminated director zafar iqbal (1 page)
17 June 2008Appointment terminated director zafar iqbal (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Return made up to 01/11/07; full list of members (3 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Return made up to 01/11/07; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 April 2007Partic of mort/charge * (3 pages)
14 April 2007Partic of mort/charge * (3 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Registered office changed on 13/02/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Registered office changed on 13/02/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
30 November 2006Return made up to 01/11/06; full list of members (3 pages)
30 November 2006Return made up to 01/11/06; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
7 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
1 November 2005Return made up to 01/11/05; full list of members (2 pages)
1 November 2005Return made up to 01/11/05; full list of members (2 pages)
12 November 2004Return made up to 01/11/04; full list of members (7 pages)
12 November 2004Return made up to 01/11/04; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 August 2004Partic of mort/charge * (5 pages)
4 August 2004Partic of mort/charge * (5 pages)
20 January 2004Return made up to 01/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 January 2004Return made up to 01/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 August 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
22 August 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
23 May 2003Partic of mort/charge * (5 pages)
23 May 2003Partic of mort/charge * (5 pages)
26 February 2003Partic of mort/charge * (6 pages)
26 February 2003Partic of mort/charge * (6 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
6 December 2002Company name changed purple venture 166 LIMITED\certificate issued on 06/12/02 (2 pages)
6 December 2002Company name changed purple venture 166 LIMITED\certificate issued on 06/12/02 (2 pages)
1 November 2002Incorporation (17 pages)
1 November 2002Incorporation (17 pages)