About

Registered Number: SC116286
Date of Incorporation: 16/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Barncraig Boreland Road, Dysart, Kirkcaldy, Fife, KY1 2YG,

 

Established in 1989, Innovate Foods Ltd has its registered office in Fife, it's status is listed as "Active". The companies directors are listed as Bross, Matthias, Dervieux, Frederic, Dumbreck, Anthony Miles, Dumbreck, Siobhan Grainne, Fox, Joyce Eleanor, Wedel, Roman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROSS, Matthias 13 July 2020 - 1
DERVIEUX, Frederic 07 February 2020 - 1
DUMBRECK, Anthony Miles N/A - 1
DUMBRECK, Siobhan Grainne 29 February 2016 07 February 2020 1
FOX, Joyce Eleanor 30 October 2006 26 July 2010 1
WEDEL, Roman 07 February 2020 13 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
RESOLUTIONS - N/A 29 May 2020
MA - Memorandum and Articles 29 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 21 May 2020
SH08 - Notice of name or other designation of class of shares 21 May 2020
PSC02 - N/A 20 February 2020
PSC07 - N/A 20 February 2020
CH01 - Change of particulars for director 18 February 2020
CH01 - Change of particulars for director 18 February 2020
CS01 - N/A 17 February 2020
AD01 - Change of registered office address 13 February 2020
AD01 - Change of registered office address 13 February 2020
AD01 - Change of registered office address 12 February 2020
AP01 - Appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
MR04 - N/A 24 January 2020
RESOLUTIONS - N/A 10 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 19 February 2019
TM01 - Termination of appointment of director 07 February 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 16 January 2017
AP01 - Appointment of director 07 March 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
CH01 - Change of particulars for director 12 March 2013
AA - Annual Accounts 19 September 2012
MEM/ARTS - N/A 13 September 2012
RESOLUTIONS - N/A 28 August 2012
SH01 - Return of Allotment of shares 28 August 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 12 August 2010
RESOLUTIONS - N/A 02 August 2010
MEM/ARTS - N/A 02 August 2010
TM01 - Termination of appointment of director 26 July 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
MEM/ARTS - N/A 20 November 2006
AA - Annual Accounts 16 November 2006
CERTNM - Change of name certificate 30 October 2006
363a - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
123 - Notice of increase in nominal capital 13 October 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 29 February 2000
287 - Change in situation or address of Registered Office 08 December 1999
AA - Annual Accounts 18 August 1999
410(Scot) - N/A 21 June 1999
410(Scot) - N/A 19 March 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 15 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 29 August 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 22 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1993
363s - Annual Return 15 April 1993
AA - Annual Accounts 18 December 1992
363s - Annual Return 20 May 1992
419a(Scot) - N/A 26 March 1992
AA - Annual Accounts 10 December 1991
363a - Annual Return 13 August 1991
288 - N/A 13 August 1991
288 - N/A 18 March 1991
AA - Annual Accounts 16 January 1991
363 - Annual Return 16 January 1991
410(Scot) - N/A 12 July 1990
RESOLUTIONS - N/A 17 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1990
MEM/ARTS - N/A 25 May 1989
CERTNM - Change of name certificate 18 May 1989
RESOLUTIONS - N/A 17 May 1989
RESOLUTIONS - N/A 17 May 1989
RESOLUTIONS - N/A 17 May 1989
RESOLUTIONS - N/A 17 May 1989
MISC - Miscellaneous document 17 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1989
287 - Change in situation or address of Registered Office 13 May 1989
288 - N/A 13 May 1989
288 - N/A 13 May 1989
NEWINC - New incorporation documents 16 February 1989

Mortgages & Charges

Description Date Status Charge by
Standard security 11 June 1999 Fully Satisfied

N/A

Bond & floating charge 12 March 1999 Outstanding

N/A

Bond & floating charge 29 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.