Company NameTruffle Farms Europe Limited
DirectorGraeme Wilson Henderson
Company StatusActive
Company NumberSC510853
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Graeme Wilson Henderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2017(2 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Martin Waddell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120/6 Marchmont Road
Edinburgh
EH9 1BG
Scotland
Director NameMrs Christine Waddell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(2 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Charlotte Square
Edinburgh
EH2 4ET
Scotland

Contact

Websitewww.trufflefarms.com
Email address[email protected]
Telephone020 78594779
Telephone regionLondon

Location

Registered Address31 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

21 February 2023Delivered on: 23 February 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 November 2022Delivered on: 3 December 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at lagganmore farm, portpatrick.
Outstanding

Filing History

27 October 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
3 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
31 July 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
14 November 2018Previous accounting period extended from 30 July 2018 to 31 July 2018 (1 page)
21 September 2018Termination of appointment of Christine Waddell as a director on 21 September 2018 (1 page)
2 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 July 2017 (10 pages)
23 February 2018Appointment of Mrs Christine Waddell as a director on 1 January 2018 (2 pages)
22 August 2017Appointment of Mr Graeme Wilson Henderson as a director on 1 August 2017 (2 pages)
22 August 2017Appointment of Mr Graeme Wilson Henderson as a director on 1 August 2017 (2 pages)
22 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
25 July 2017Total exemption small company accounts made up to 30 July 2016 (8 pages)
25 July 2017Total exemption small company accounts made up to 30 July 2016 (8 pages)
25 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
25 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
22 February 2017Registered office address changed from 120/6 Marchmont Road Edinburgh EH9 1BG Scotland to 31 Charlotte Square Edinburgh EH2 4ET on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 120/6 Marchmont Road Edinburgh EH9 1BG Scotland to 31 Charlotte Square Edinburgh EH2 4ET on 22 February 2017 (1 page)
4 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 1
(24 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 1
(24 pages)