Company NameFresh-Jet Catering Limited
Company StatusActive
Company NumberSC325155
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Previous NameTec-Jet Catering Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr John Michael Hume
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Newmains Steadings
Scone
Perth
PH2 6QF
Scotland
Director NameMr Daniel John Hume
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(10 years, 10 months after company formation)
Appointment Duration6 years
RoleJoiner
Country of ResidenceScotland
Correspondence Address32 William Fitzgerald Way
Dundee
DD4 9FB
Scotland
Director NameMs Niamh Dye
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleAccounts Administrator
Country of ResidenceScotland
Correspondence AddressThe Business Centre Dundee Airport
Riverside Drive
Dundee
DD2 1UH
Scotland
Director NameMr Martin Andrew Howie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompliance Manager
Country of ResidenceScotland
Correspondence AddressThe Business Centre Dundee Airport
Riverside Drive
Dundee
DD2 1UH
Scotland
Director NameMs Gail Hume
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleSupervisor
Country of ResidenceScotland
Correspondence AddressThe Business Centre Dundee Airport
Riverside Drive
Dundee
DD2 1UH
Scotland
Director NameMr Gordon Alan Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Menzieshill Road
Dundee
DD2 1PU
Scotland
Director NameMr David James Baxter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed23 January 2024(16 years, 7 months after company formation)
Appointment Duration3 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressThe Business Centre Dundee Airport
Riverside Drive
Dundee
DD2 1UH
Scotland
Secretary NameKerry Lee Busfield
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Regent Road
Epping
Essex
CM16 5DL
Director NameDavid James Baxter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Charleston Village
Glamis
Forfar
Angus
DD8 1UG
Scotland
Director NameMr David James Baxter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 August 2023)
RoleCaterer
Country of ResidenceScotland
Correspondence Address2 Station Cottages
Glamis
By Forfar
Angus
DD8 1QF
Scotland
Director NameMs Gail Hume
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(7 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2020)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address12 Kenilworth Avenue
Dundee
DD4 6LL
Scotland
Director NameMrs Kerry Lee Busfield
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2019)
RoleHr Partner
Country of ResidenceUnited Kingdom
Correspondence Address120 William Fitzgerald Way
Dundee
DD4 9FE
Scotland

Contact

Telephone01382 640067
Telephone regionDundee

Location

Registered AddressDundee Airport
Riverside Drive
Dundee
DD2 1UH
Scotland
ConstituencyDundee West
WardWest End
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Michael Hume
100.00%
Ordinary

Financials

Year2014
Net Worth£474
Cash£894
Current Liabilities£47,576

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

1 July 2022Delivered on: 18 July 2022
Persons entitled: John Michael Hume

Classification: A registered charge
Outstanding

Filing History

2 August 2023Termination of appointment of David James Baxter as a director on 2 August 2023 (1 page)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
13 April 2023Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry, Dundee Angus DD5 1NB to Dundee Airport Riverside Drive Dundee DD2 1UH on 13 April 2023 (1 page)
28 March 2023Total exemption full accounts made up to 30 June 2022 (16 pages)
18 July 2022Registration of charge SC3251550001, created on 1 July 2022 (9 pages)
17 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
23 March 2022Appointment of Mr Gordon Alan Smith as a director on 17 March 2022 (2 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
21 December 2021Appointment of Ms Gail Hume as a director on 10 December 2021 (2 pages)
21 December 2021Appointment of Ms Niamh Dye as a director on 10 December 2021 (2 pages)
21 December 2021Appointment of Mr Martin Andrew Howie as a director on 10 December 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
10 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
3 September 2020Termination of appointment of Gail Hume as a director on 1 September 2020 (1 page)
19 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 June 2019Termination of appointment of Kerry Lee Busfield as a director on 26 June 2019 (1 page)
27 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
26 February 2019Director's details changed for Mr John Michael Hume on 26 February 2019 (2 pages)
26 February 2019Director's details changed for Mr John Michael Hume on 26 February 2019 (2 pages)
17 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
23 April 2018Appointment of Mrs Kerry Lee Busfield as a director on 23 April 2018 (2 pages)
23 April 2018Appointment of Mr Daniel John Hume as a director on 23 April 2018 (2 pages)
27 February 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
4 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
4 July 2017Notification of John Michael Hume as a person with significant control on 8 June 2017 (2 pages)
4 July 2017Notification of John Michael Hume as a person with significant control on 8 June 2017 (2 pages)
4 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 February 2015Appointment of Ms Gail Hume as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Ms Gail Hume as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Ms Gail Hume as a director on 2 February 2015 (2 pages)
27 January 2015Appointment of Mr David James Baxter as a director on 26 January 2015 (2 pages)
27 January 2015Appointment of Mr David James Baxter as a director on 26 January 2015 (2 pages)
30 September 2014Termination of appointment of David James Baxter as a director on 28 August 2014 (1 page)
30 September 2014Termination of appointment of a director (1 page)
30 September 2014Termination of appointment of David James Baxter as a director on 28 August 2014 (1 page)
30 September 2014Termination of appointment of a director (1 page)
21 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 December 2013Termination of appointment of Kerry Busfield as a secretary (1 page)
30 December 2013Termination of appointment of Kerry Busfield as a secretary (1 page)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 June 2010Director's details changed for David James Baxter on 8 June 2010 (2 pages)
9 June 2010Director's details changed for David James Baxter on 8 June 2010 (2 pages)
9 June 2010Director's details changed for David James Baxter on 8 June 2010 (2 pages)
9 June 2010Director's details changed for John Michael Hume on 8 June 2010 (2 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for John Michael Hume on 8 June 2010 (2 pages)
9 June 2010Director's details changed for John Michael Hume on 8 June 2010 (2 pages)
30 November 2009Appointment of David James Baxter as a director (3 pages)
30 November 2009Appointment of David James Baxter as a director (3 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 October 2008Director's change of particulars / john hume / 30/09/2008 (1 page)
2 October 2008Director's change of particulars / john hume / 30/09/2008 (1 page)
20 August 2008Return made up to 08/06/08; full list of members (3 pages)
20 August 2008Return made up to 08/06/08; full list of members (3 pages)
18 July 2007Company name changed tec-jet catering LIMITED\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed tec-jet catering LIMITED\certificate issued on 18/07/07 (2 pages)
8 June 2007Incorporation (20 pages)
8 June 2007Incorporation (20 pages)