Methil Docks Business Park
Methil
Fife
KY8 3RS
Scotland
Director Name | Mrs Diane Claire Alderdice |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Project Officer |
Country of Residence | Scotland |
Correspondence Address | 23 Fric Ajax Way Methil Docks Business Park Methil Fife KY8 3RS Scotland |
Director Name | Emma Jane Chapman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Wild Harvests & Information Co |
Country of Residence | Scotland |
Correspondence Address | 48 Main Street Springfield Fife KY15 5SQ Scotland |
Director Name | Mr Andrew Keith Lear |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Self Employed Orchard Speciali |
Country of Residence | Scotland |
Correspondence Address | 48 Main Street Springfield Fife KY15 5SQ Scotland |
Director Name | Ms Paula Millwood |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 November 2019) |
Role | Homeopath |
Country of Residence | Scotland |
Correspondence Address | 23 Fric Ajax Way Methil Docks Business Park Methil Fife KY8 3RS Scotland |
Director Name | Mrs Judy Dowling |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 22 Osnaburgh Court Dairsie Cupar Fife KY15 4SU Scotland |
Website | www.scotlandthefruit.com |
---|---|
Telephone | 07 421749711 |
Telephone region | Mobile |
Registered Address | 23 Fric Ajax Way Methil Docks Business Park Methil Fife KY8 3RS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Buckhaven, Methil and Wemyss Villages |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
6 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
9 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
28 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 28 February 2020 (5 pages) |
28 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
18 November 2019 | Termination of appointment of Paula Millwood as a director on 5 November 2019 (1 page) |
1 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
5 March 2019 | Registered 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 2019 | Company name changed orchard research & enterprise COMMUNITY INTEREST COMPANY\certificate issued on 03/01/19
|
3 January 2019 | Resolutions
|
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
10 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
29 November 2016 | Total exemption full accounts made up to 29 February 2016 (14 pages) |
29 November 2016 | Total exemption full accounts made up to 29 February 2016 (14 pages) |
1 March 2016 | Annual return made up to 25 February 2016 no member list (4 pages) |
1 March 2016 | Annual return made up to 25 February 2016 no member list (4 pages) |
23 July 2015 | Appointment of Mrs Diane Claire Alderdice as a director on 22 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Diane Claire Alderdice as a director on 22 July 2015 (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 25 February 2015 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 25 February 2015 (6 pages) |
27 February 2015 | Annual return made up to 25 February 2015 no member list (3 pages) |
27 February 2015 | Annual return made up to 25 February 2015 no member list (3 pages) |
16 February 2015 | Appointment of Mrs Judy Dowling as a director on 29 January 2015 (2 pages) |
16 February 2015 | Appointment of Mrs Judy Dowling as a director on 29 January 2015 (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 February 2014 | Annual return made up to 25 February 2014 no member list (2 pages) |
27 February 2014 | Annual return made up to 25 February 2014 no member list (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 March 2013 | Annual return made up to 25 February 2013 no member list (2 pages) |
22 March 2013 | Annual return made up to 25 February 2013 no member list (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 April 2012 | Appointment of Ms Paula Millwood as a director (2 pages) |
13 April 2012 | Annual return made up to 25 February 2012 no member list (2 pages) |
13 April 2012 | Appointment of Ms Paula Millwood as a director (2 pages) |
13 April 2012 | Annual return made up to 25 February 2012 no member list (2 pages) |
12 April 2012 | Termination of appointment of Andrew Lear as a director (1 page) |
12 April 2012 | Termination of appointment of Emma Chapman as a director (1 page) |
12 April 2012 | Termination of appointment of Emma Chapman as a director (1 page) |
12 April 2012 | Termination of appointment of Andrew Lear as a director (1 page) |
25 February 2011 | Incorporation of a Community Interest Company (48 pages) |
25 February 2011 | Incorporation of a Community Interest Company (48 pages) |