Company NameFood Chain Innovation Limited
DirectorsJames Johnston and Allan Charles Clark Meldrum
Company StatusActive
Company NumberSC344267
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr James Johnston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Gilsland Grange
North Berwick
East Lothian
EH39 5HZ
Scotland
Director NameAllan Charles Clark Meldrum
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(3 weeks after company formation)
Appointment Duration15 years, 9 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address5 Leaderdale Crescent
Earlston
Scottish Borders
TD4 6BJ
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusCurrent
Appointed12 June 2008(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websitefoodchaininnovation.com
Telephone01896 849392
Telephone regionGalashiels

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Allan Charles Clark Meldrum
50.00%
Ordinary
1 at £1James Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth£9,216
Current Liabilities£22,623

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

20 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
13 June 2023Director's details changed for Allan Charles Clark Meldrum on 16 April 2021 (2 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 30 June 2021 (6 pages)
16 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 30 June 2020 (6 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 30 June 2019 (6 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 30 June 2018 (6 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
18 November 2017Micro company accounts made up to 30 June 2017 (7 pages)
18 November 2017Micro company accounts made up to 30 June 2017 (7 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
22 November 2016Micro company accounts made up to 30 June 2016 (7 pages)
22 November 2016Micro company accounts made up to 30 June 2016 (7 pages)
15 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 100.00
(8 pages)
15 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 100.00
(8 pages)
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(7 pages)
6 July 2016Registered 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 2016Registered 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 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(7 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Registered 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 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 July 2014 (1 page)
11 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 July 2014 (1 page)
11 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
3 February 2014Director's details changed for Mr James Johnston on 31 January 2014 (2 pages)
3 February 2014Director's details changed for Mr James Johnston on 31 January 2014 (2 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2013 (1 page)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
3 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2013 (1 page)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 June 2012Secretary's details changed for Queensferry Secretaries Limited on 12 June 2012 (2 pages)
20 June 2012Secretary's details changed for Queensferry Secretaries Limited on 12 June 2012 (2 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
20 June 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 20 June 2012 (1 page)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
30 June 2011Secretary's details changed for Queensferry Secretaries Limited on 12 June 2011 (2 pages)
30 June 2011Secretary's details changed for Queensferry Secretaries Limited on 12 June 2011 (2 pages)
30 June 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 30 June 2011 (1 page)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
30 June 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 30 June 2011 (1 page)
3 September 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
3 September 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
23 July 2010Director's details changed for Allan Charles Clark Meldrum on 12 June 2010 (2 pages)
23 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
23 July 2010Secretary's details changed for Queensferry Secretaries Limited on 12 June 2010 (2 pages)
23 July 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 23 July 2010 (1 page)
23 July 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 23 July 2010 (1 page)
23 July 2010Director's details changed for Allan Charles Clark Meldrum on 12 June 2010 (2 pages)
23 July 2010Secretary's details changed for Queensferry Secretaries Limited on 12 June 2010 (2 pages)
13 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(5 pages)
13 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(5 pages)
13 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(5 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 July 2009Return made up to 12/06/09; full list of members (3 pages)
3 July 2009Return made up to 12/06/09; full list of members (3 pages)
3 July 2009Registered office changed on 03/07/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
3 July 2009Secretary's change of particulars / queensferry secretaries LIMITED / 12/06/2009 (1 page)
3 July 2009Registered office changed on 03/07/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
3 July 2009Secretary's change of particulars / queensferry secretaries LIMITED / 12/06/2009 (1 page)
10 July 2008Director appointed allan meldrum (2 pages)
10 July 2008Director appointed allan meldrum (2 pages)
12 June 2008Incorporation (25 pages)
12 June 2008Incorporation (25 pages)