North Berwick
East Lothian
EH39 5HZ
Scotland
Director Name | Allan Charles Clark Meldrum |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2008(3 weeks after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Leaderdale Crescent Earlston Scottish Borders TD4 6BJ Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | foodchaininnovation.com |
---|---|
Telephone | 01896 849392 |
Telephone region | Galashiels |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Allan Charles Clark Meldrum 50.00% Ordinary |
---|---|
1 at £1 | James Johnston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,216 |
Current Liabilities | £22,623 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
20 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Director's details changed for Allan Charles Clark Meldrum on 16 April 2021 (2 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
16 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
16 February 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
18 November 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
18 November 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
22 November 2016 | Micro company accounts made up to 30 June 2016 (7 pages) |
22 November 2016 | Micro company accounts made up to 30 June 2016 (7 pages) |
15 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
15 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
6 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 July 2016 (1 page) |
6 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
29 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 July 2015 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 July 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 July 2014 (1 page) |
11 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 July 2014 (1 page) |
11 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
3 February 2014 | Director's details changed for Mr James Johnston on 31 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr James Johnston on 31 January 2014 (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 July 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2013 (1 page) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 June 2012 | Secretary's details changed for Queensferry Secretaries Limited on 12 June 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Queensferry Secretaries Limited on 12 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 20 June 2012 (1 page) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Secretary's details changed for Queensferry Secretaries Limited on 12 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Queensferry Secretaries Limited on 12 June 2011 (2 pages) |
30 June 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 30 June 2011 (1 page) |
30 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 30 June 2011 (1 page) |
3 September 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
3 September 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
23 July 2010 | Director's details changed for Allan Charles Clark Meldrum on 12 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Secretary's details changed for Queensferry Secretaries Limited on 12 June 2010 (2 pages) |
23 July 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 23 July 2010 (1 page) |
23 July 2010 | Director's details changed for Allan Charles Clark Meldrum on 12 June 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Queensferry Secretaries Limited on 12 June 2010 (2 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
3 July 2009 | Secretary's change of particulars / queensferry secretaries LIMITED / 12/06/2009 (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
3 July 2009 | Secretary's change of particulars / queensferry secretaries LIMITED / 12/06/2009 (1 page) |
10 July 2008 | Director appointed allan meldrum (2 pages) |
10 July 2008 | Director appointed allan meldrum (2 pages) |
12 June 2008 | Incorporation (25 pages) |
12 June 2008 | Incorporation (25 pages) |