Company NameEat Super Limited
DirectorFraser Doherty
Company StatusActive
Company NumberSC314664
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Fraser Doherty
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Falcon Avenue
Edinburgh
EH10 4AN
Scotland
Secretary NameAnne Doherty
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Vivian Terrace
Edinburgh
Lothian
EH4 5AN
Scotland

Location

Registered Address53 Falcon Avenue
Edinburgh
Midlothian
EH10 4AN
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1000 at £1Fraser Doherty
100.00%
Ordinary

Financials

Year2014
Net Worth£16,713
Cash£23,485
Current Liabilities£47,354

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Filing History

22 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
23 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 January 2022Confirmation statement made on 6 January 2022 with updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 March 2021Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
25 January 2018Director's details changed for Mr Fraser Doherty on 15 January 2018 (2 pages)
25 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
25 January 2018Change of details for Mr Fraser Doherty as a person with significant control on 15 January 2018 (2 pages)
10 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 April 2016Registered office address changed from 18 Vivian Terrace Edinburgh Lothian EH4 5AN to 53 Falcon Avenue Edinburgh Midlothian EH10 4AN on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 18 Vivian Terrace Edinburgh Lothian EH4 5AN to 53 Falcon Avenue Edinburgh Midlothian EH10 4AN on 14 April 2016 (2 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(3 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 January 2015Termination of appointment of Anne Doherty as a secretary on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Anne Doherty as a secretary on 1 January 2015 (1 page)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(3 pages)
19 January 2015Termination of appointment of Anne Doherty as a secretary on 1 January 2015 (1 page)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(3 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Fraser Doherty on 15 January 2010 (2 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Fraser Doherty on 15 January 2010 (2 pages)
14 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 February 2009Director's change of particulars / fraser doherty / 15/01/2007 (1 page)
9 February 2009Return made up to 15/01/09; full list of members (3 pages)
9 February 2009Return made up to 15/01/09; full list of members (3 pages)
9 February 2009Director's change of particulars / fraser doherty / 15/01/2007 (1 page)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 January 2008Return made up to 15/01/08; full list of members (2 pages)
18 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2007Incorporation (12 pages)
15 January 2007Incorporation (12 pages)