About

Registered Number: SC154496
Date of Incorporation: 25/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 17-21 East Mayfield, Edinburgh, EH9 1SE,

 

Founded in 1994, Edinburgh Provisions Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTHERFORD, Simon Alistair Leigh 04 January 1995 23 October 2002 1
Secretary Name Appointed Resigned Total Appointments
HERD, Prudence Katherine Lees 23 October 2002 - 1
HERD, Charles Alexander 04 January 1995 23 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 21 August 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 08 November 2019
MR01 - N/A 31 May 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 08 October 2018
AD01 - Change of registered office address 07 September 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 13 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 28 November 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 04 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 18 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 December 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
410(Scot) - N/A 22 August 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 01 December 2008
353 - Register of members 01 December 2008
AA - Annual Accounts 05 January 2008
363a - Annual Return 20 December 2007
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 17 January 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 03 March 2003
363s - Annual Return 30 December 2002
325 - Location of register of directors' interests in shares etc 23 December 2002
353 - Register of members 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
419a(Scot) - N/A 05 July 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 16 January 2002
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
123 - Notice of increase in nominal capital 18 July 2001
410(Scot) - N/A 07 June 2001
AA - Annual Accounts 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
123 - Notice of increase in nominal capital 22 January 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 16 February 2000
363s - Annual Return 08 December 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 29 January 1999
410(Scot) - N/A 18 December 1998
MEM/ARTS - N/A 13 October 1998
RESOLUTIONS - N/A 05 October 1998
RESOLUTIONS - N/A 05 October 1998
RESOLUTIONS - N/A 05 October 1998
RESOLUTIONS - N/A 05 October 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 17 December 1997
RESOLUTIONS - N/A 30 May 1997
RESOLUTIONS - N/A 30 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1997
123 - Notice of increase in nominal capital 30 May 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 26 February 1996
RESOLUTIONS - N/A 08 February 1996
RESOLUTIONS - N/A 08 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1996
123 - Notice of increase in nominal capital 08 February 1996
CERTNM - Change of name certificate 06 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1995
287 - Change in situation or address of Registered Office 10 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
CERTNM - Change of name certificate 22 December 1994
NEWINC - New incorporation documents 25 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2019 Outstanding

N/A

Floating charge 13 August 2009 Outstanding

N/A

Bond & floating charge 31 May 2001 Outstanding

N/A

Floating charge 09 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.