Company NameOrchard Revival Ltd
DirectorsCrispin Wingfield Hayes and Diane Claire Alderdice
Company StatusActive
Company NumberSC394335
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 2011(13 years, 1 month ago)
Previous NameOrchard Research & Enterprise Community Interest Company

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0113Grow fruit, nuts, beverage & spice crops
SIC 01240Growing of pome fruits and stone fruits
Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
Section PEducation
SIC 85520Cultural education

Directors

Director NameDr Crispin Wingfield Hayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address23 Fric Ajax Way
Methil Docks Business Park
Methil
Fife
KY8 3RS
Scotland
Director NameMrs Diane Claire Alderdice
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleProject Officer
Country of ResidenceScotland
Correspondence Address23 Fric Ajax Way
Methil Docks Business Park
Methil
Fife
KY8 3RS
Scotland
Director NameEmma Jane Chapman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleWild Harvests & Information Co
Country of ResidenceScotland
Correspondence Address48 Main Street
Springfield
Fife
KY15 5SQ
Scotland
Director NameMr Andrew Keith Lear
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleSelf Employed Orchard Speciali
Country of ResidenceScotland
Correspondence Address48 Main Street
Springfield
Fife
KY15 5SQ
Scotland
Director NameMs Paula Millwood
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 05 November 2019)
RoleHomeopath
Country of ResidenceScotland
Correspondence Address23 Fric Ajax Way
Methil Docks Business Park
Methil
Fife
KY8 3RS
Scotland
Director NameMrs Judy Dowling
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2024)
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Osnaburgh Court
Dairsie
Cupar
Fife
KY15 4SU
Scotland

Contact

Websitewww.scotlandthefruit.com
Telephone07 421749711
Telephone regionMobile

Location

Registered Address23 Fric Ajax Way
Methil Docks Business Park
Methil
Fife
KY8 3RS
Scotland
ConstituencyGlenrothes
WardBuckhaven, Methil and Wemyss Villages
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Filing History

6 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
9 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
28 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 28 February 2020 (5 pages)
28 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
18 November 2019Termination of appointment of Paula Millwood as a director on 5 November 2019 (1 page)
1 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
5 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 48 Main Street Springfield Fife KY15 5SQ to 23 Fric Ajax Way Methil Docks Business Park Methil Fife KY8 3RS on 5 March 2019 (1 page)
3 January 2019Company name changed orchard research & enterprise COMMUNITY INTEREST COMPANY\certificate issued on 03/01/19
  • CONNOT ‐ Change of name notice
(4 pages)
3 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-13
(19 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
10 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (14 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (14 pages)
1 March 2016Annual return made up to 25 February 2016 no member list (4 pages)
1 March 2016Annual return made up to 25 February 2016 no member list (4 pages)
23 July 2015Appointment of Mrs Diane Claire Alderdice as a director on 22 July 2015 (2 pages)
23 July 2015Appointment of Mrs Diane Claire Alderdice as a director on 22 July 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 25 February 2015 (6 pages)
2 March 2015Total exemption small company accounts made up to 25 February 2015 (6 pages)
27 February 2015Annual return made up to 25 February 2015 no member list (3 pages)
27 February 2015Annual return made up to 25 February 2015 no member list (3 pages)
16 February 2015Appointment of Mrs Judy Dowling as a director on 29 January 2015 (2 pages)
16 February 2015Appointment of Mrs Judy Dowling as a director on 29 January 2015 (2 pages)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2014Annual return made up to 25 February 2014 no member list (2 pages)
27 February 2014Annual return made up to 25 February 2014 no member list (2 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 March 2013Annual return made up to 25 February 2013 no member list (2 pages)
22 March 2013Annual return made up to 25 February 2013 no member list (2 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 April 2012Appointment of Ms Paula Millwood as a director (2 pages)
13 April 2012Annual return made up to 25 February 2012 no member list (2 pages)
13 April 2012Appointment of Ms Paula Millwood as a director (2 pages)
13 April 2012Annual return made up to 25 February 2012 no member list (2 pages)
12 April 2012Termination of appointment of Andrew Lear as a director (1 page)
12 April 2012Termination of appointment of Emma Chapman as a director (1 page)
12 April 2012Termination of appointment of Emma Chapman as a director (1 page)
12 April 2012Termination of appointment of Andrew Lear as a director (1 page)
25 February 2011Incorporation of a Community Interest Company (48 pages)
25 February 2011Incorporation of a Community Interest Company (48 pages)