About

Registered Number: SC047717
Date of Incorporation: 03/07/1970 (53 years and 9 months ago)
Company Status: Active
Registered Address: FYFFES GROUP LTD, Royston Road, Deans Industrial Estate, Livingston, EH54 8AH

 

Edinburgh Fruit Market Ltd was setup in 1970, it's status at Companies House is "Active". We do not know the number of employees at Edinburgh Fruit Market Ltd. There are 11 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENRIGHT, Richard John 31 January 2017 - 1
CARLYLE, Margaret Elaine 15 May 1996 31 October 2003 1
COWAN, Malcolm Lionel 15 May 1996 28 February 2009 1
GLASS, Gerald N/A 10 January 1995 1
GLASS, Harry N/A 28 June 1990 1
HARVIE, Andrew Richard N/A 15 January 2004 1
MAYER, Michael Douglas N/A 12 January 1995 1
MCLEAN, Norman 28 February 1991 15 January 2004 1
PONTON, Brian Hodge N/A 10 January 1995 1
SPINKS, Robin David N/A 15 January 2004 1
TAIT, Malcolm Ferguson N/A 31 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 07 October 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 17 February 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 10 September 2012
CH01 - Change of particulars for director 01 February 2012
CH03 - Change of particulars for secretary 01 February 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 18 January 2010
TM01 - Termination of appointment of director 27 October 2009
AP01 - Appointment of director 21 October 2009
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 24 October 2008
363s - Annual Return 13 June 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 13 December 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 02 June 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 25 November 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
RESOLUTIONS - N/A 20 January 2004
287 - Change in situation or address of Registered Office 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
AA - Annual Accounts 17 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
363s - Annual Return 18 October 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 30 October 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 02 November 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 31 October 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 26 October 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 02 November 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 01 November 1996
288 - N/A 03 June 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
AA - Annual Accounts 04 April 1995
288 - N/A 13 February 1995
363s - Annual Return 09 February 1995
288 - N/A 08 July 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 31 October 1993
363s - Annual Return 26 November 1992
363b - Annual Return 26 November 1992
AA - Annual Accounts 02 November 1992
DISS40 - Notice of striking-off action discontinued 01 July 1992
AA - Annual Accounts 01 July 1992
GAZ1 - First notification of strike-off action in London Gazette 01 May 1992
AA - Annual Accounts 05 November 1991
363a - Annual Return 11 June 1991
288 - N/A 19 April 1991
288 - N/A 19 April 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 15 June 1989
363 - Annual Return 15 June 1989
AA - Annual Accounts 29 March 1988
363 - Annual Return 05 June 1987
AA - Annual Accounts 05 June 1987
288 - N/A 05 June 1987
288 - N/A 17 November 1986
288 - N/A 17 November 1986
288 - N/A 17 November 1986
363 - Annual Return 22 October 1986
AA - Annual Accounts 28 August 1986
AA - Annual Accounts 11 October 1985
AA - Annual Accounts 17 May 1984
363 - Annual Return 09 May 1984
363 - Annual Return 08 May 1984
363 - Annual Return 06 August 1982
NEWINC - New incorporation documents 03 July 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.