Company NameInicio-Fresco Limited
DirectorsRobert Eric James Ritchie and Amy Ellen Ritchie
Company StatusActive
Company NumberSC447307
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
Section CManufacturing
SIC 1531Processing & preserve potatoes
SIC 10310Processing and preserving of potatoes
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Robert Eric James Ritchie
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House, 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMs Amy Ellen Ritchie
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House, 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Robert Eric William Ritchie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKynedor Old Station
King Edward
By Banff
AB45 3NR
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2013(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressAmicable House, 252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Robert Eric William Ritchie
100.00%
Ordinary

Financials

Year2014
Net Worth£7,228
Cash£1,677
Current Liabilities£31,926

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

7 May 2021Delivered on: 17 May 2021
Persons entitled: Edmund Ritchie

Classification: A registered charge
Particulars: Cadastral unit BNF9904 forming part of farm of cairnandrew,. Gamrie, banff.
Outstanding
7 May 2021Delivered on: 14 May 2021
Persons entitled: Edmund Ritchie

Classification: A registered charge
Particulars: Cadastral unit ABN121697 being ground at old station road,. King edward, banff.
Outstanding
7 May 2021Delivered on: 14 May 2021
Persons entitled: Edmund Ritchie

Classification: A registered charge
Particulars: Cadastral unit BNF9903 at the old churchyard, inverboyndie,. Banff.
Outstanding
17 March 2021Delivered on: 19 March 2021
Persons entitled: Edmund Ritchie

Classification: A registered charge
Outstanding

Filing History

27 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
13 July 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
20 April 2023Appointment of Mr Robert Eric William Ritchie as a director on 6 March 2023 (2 pages)
20 April 2023Termination of appointment of Amy Ellen Ritchie as a director on 7 March 2023 (1 page)
20 April 2023Termination of appointment of Robert Eric James Ritchie as a director on 7 March 2023 (1 page)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Micro company accounts made up to 31 July 2021 (5 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
21 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
17 May 2021Registration of charge SC4473070004, created on 7 May 2021 (5 pages)
14 May 2021Registration of charge SC4473070002, created on 7 May 2021 (5 pages)
14 May 2021Registration of charge SC4473070003, created on 7 May 2021 (5 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
23 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
19 March 2021Registration of charge SC4473070001, created on 17 March 2021 (7 pages)
12 March 2021Appointment of Ms Amy Ellen Ritchie as a director on 3 March 2020 (2 pages)
8 March 2021Micro company accounts made up to 31 July 2019 (5 pages)
24 July 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
24 March 2020Cessation of Robert Eric William Ritchie as a person with significant control on 4 March 2020 (1 page)
4 March 2020Termination of appointment of Robert Eric William Ritchie as a director on 21 February 2020 (1 page)
17 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
13 June 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
13 June 2018Notification of Robert Eric James Ritchie as a person with significant control on 29 November 2017 (2 pages)
13 June 2018Change of details for Mr Robert Eric William Ritchie as a person with significant control on 29 November 2017 (2 pages)
13 June 2018Notification of Amy Ellen Ritchie as a person with significant control on 29 November 2017 (2 pages)
3 May 2018Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
29 November 2017Appointment of Mr Robert Eric James Ritchie as a director on 18 September 2017 (2 pages)
29 November 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 100
(3 pages)
29 November 2017Appointment of Mr Robert Eric James Ritchie as a director on 18 September 2017 (2 pages)
29 November 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 100
(3 pages)
26 October 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
26 October 2017Notification of Robert Eric William Ritchie as a person with significant control on 6 April 2016 (4 pages)
26 October 2017Notification of Robert Eric William Ritchie as a person with significant control on 6 April 2016 (4 pages)
26 October 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
1 August 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Amicable House, 252 Union Street Aberdeen AB10 1TN on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Amicable House, 252 Union Street Aberdeen AB10 1TN on 1 August 2017 (1 page)
23 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 February 2017Termination of appointment of Lc Secretaries Limited as a secretary on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Lc Secretaries Limited as a secretary on 28 February 2017 (1 page)
26 September 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 1
(6 pages)
26 September 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 1
(6 pages)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
15 August 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 August 2016Compulsory strike-off action has been suspended (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Previous accounting period extended from 30 April 2015 to 31 July 2015 (3 pages)
27 January 2016Previous accounting period extended from 30 April 2015 to 31 July 2015 (3 pages)
1 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
17 April 2014Director's details changed for Mr Robert Eric William Ritchie on 10 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Robert Eric William Ritchie on 10 April 2014 (2 pages)
18 April 2013Termination of appointment of Pamela Leiper as a director (1 page)
18 April 2013Termination of appointment of Pamela Leiper as a director (1 page)
18 April 2013Appointment of Mr Robert Eric William Ritchie as a director (2 pages)
18 April 2013Appointment of Mr Robert Eric William Ritchie as a director (2 pages)
11 April 2013Incorporation (25 pages)
11 April 2013Incorporation (25 pages)