Company NameFruits In The City Limited
DirectorJames Marshall Henderson
Company StatusActive
Company NumberSC441319
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMr James Marshall Henderson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 New Broompark Business Park
Edinburgh
EH5 1RS
Scotland

Contact

Websitefruitsinthecity.com
Email address[email protected]
Telephone0845 3131499
Telephone regionUnknown

Location

Registered AddressUnit 24
New Broompark Business Park
Edinburgh
EH5 1RS
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

100 at £1James Marshall Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,386
Cash£29,612
Current Liabilities£105,562

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

11 February 2021Confirmation statement made on 30 January 2021 with updates (3 pages)
10 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
10 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
10 February 2020Change of details for Mrs Lorna Henderson as a person with significant control on 28 January 2020 (2 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 February 2019Notification of Lorna Henderson as a person with significant control on 3 April 2018 (2 pages)
6 February 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
6 February 2019Change of details for Mr James Marshall Henderson as a person with significant control on 3 April 2018 (2 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
13 February 2017Director's details changed for Mr James Marshall Henderson on 21 July 2015 (2 pages)
13 February 2017Director's details changed for Mr James Marshall Henderson on 21 July 2015 (2 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
21 July 2015Registered office address changed from Unit 10 Corunna Place Edinburgh EH6 5JG to Unit 24 New Broompark Business Park Edinburgh EH5 1RS on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Unit 10 Corunna Place Edinburgh EH6 5JG to Unit 24 New Broompark Business Park Edinburgh EH5 1RS on 21 July 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
25 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
25 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)