EDINBURGH COMMUNITY FOOD LTD. - EDINBURGH


Company Profile Company Filings

Overview

EDINBURGH COMMUNITY FOOD LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH and has the status: Active.
EDINBURGH COMMUNITY FOOD LTD. was incorporated 27 years ago on 08/07/1996 and has the registered number: SC166876. The accounts status is SMALL and accounts are next due on 31/12/2024.

EDINBURGH COMMUNITY FOOD LTD. - EDINBURGH

This company is listed in the following categories:
46310 - Wholesale of fruit and vegetables
47810 - Retail sale via stalls and markets of food, beverages and tobacco products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

22 TENNANT STREET
EDINBURGH
EH6 5ND

This Company Originates in : United Kingdom
Previous trading names include:
EDINBURGH COMMUNITY FOOD INITIATIVE LTD. (until 25/06/2012)

Confirmation Statements

Last Statement Next Statement Due
14/09/2023 28/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILLIAM BUTLER Jan 1988 British Director 2023-09-04 CURRENT
MR ALEXANDER COLLING Mar 1985 British Director 2023-09-04 CURRENT
MRS NICOLA FARWELL Apr 1981 British Director 2019-11-13 CURRENT
MS SALLY FINDLAY Oct 1967 Scottish Director 2023-09-05 CURRENT
MISS SEVERINE MONVOISIN Sep 1972 French Director 2023-09-04 CURRENT
MS KATHLEEN MUIR Jun 1964 British Director 2022-11-15 CURRENT
MS KAREN PRYOR Sep 1970 Scottish Director 2023-09-04 CURRENT
MRS BRENDA BLACK Secretary 2019-09-02 CURRENT
DOROTHY HARDING May 1943 British Director 1997-04-29 UNTIL 2001-03-14 RESIGNED
DAVID HEWITT Apr 1958 British Director 2005-12-05 UNTIL 2007-06-13 RESIGNED
MISS LEIGH-ANNE HUNTER Apr 1971 British Director 2019-02-06 UNTIL 2020-11-11 RESIGNED
MR EDWARD JOHN HEAL Mar 1971 English Director 2009-10-21 UNTIL 2011-03-29 RESIGNED
ANDREW ROBB HARDING Jul 1938 Scottish Director 1998-07-17 UNTIL 2001-03-14 RESIGNED
GEORGE GRIERSON Oct 1959 British Director 2017-05-17 UNTIL 2020-02-20 RESIGNED
CARA GILLESPIE Sep 1971 Irish Director 2009-04-08 UNTIL 2009-11-11 RESIGNED
MS ANNE EVELYN GIBSON Jun 1958 British Director 2019-02-13 UNTIL 2022-11-15 RESIGNED
KEITH DRYBURGH Sep 1982 British Director 2013-08-21 UNTIL 2016-06-29 RESIGNED
KEITH EDWIN DOWNTON Feb 1945 British Director 2005-12-10 UNTIL 2010-04-21 RESIGNED
MR PATRICK JOHN DONNELLY Feb 1945 British Director 1997-04-29 UNTIL 2001-03-14 RESIGNED
CARA GILLESPIE Sep 1971 Irish Secretary 2008-03-12 UNTIL 2009-04-08 RESIGNED
AUDREY BEATON MIDDLETON Aug 1954 British Director 2002-06-26 UNTIL 2003-04-14 RESIGNED
PATRICK CHANEY Jun 1947 British Director 2008-03-12 UNTIL 2009-04-08 RESIGNED
MRS DORIS BROWN Nov 1939 Scottish Secretary 2002-01-22 UNTIL 2007-03-05 RESIGNED
MRS KAREN MARGARET MILLER Secretary 2019-07-03 UNTIL 2019-09-02 RESIGNED
MR IAIN ROBERT STEWART British Secretary 2009-04-08 UNTIL 2019-07-03 RESIGNED
JANET HUNTER Dec 1947 British Director 2002-06-26 UNTIL 2003-04-01 RESIGNED
ROBERT HILL THOMSON Mar 1945 Secretary 2007-03-31 UNTIL 2008-03-06 RESIGNED
MRS DORIS BROWN Nov 1939 Scottish Secretary 1996-07-08 UNTIL 2001-03-14 RESIGNED
MOIRA CAMPBELL Jan 1961 Secretary 2001-04-14 UNTIL 2001-05-11 RESIGNED
NEENA AGARWAL Jul 1949 British Director 2007-02-19 UNTIL 2009-10-21 RESIGNED
MRS DORIS BROWN Nov 1939 Scottish Director 2002-01-22 UNTIL 2007-03-05 RESIGNED
PATRICIA MURPHY BLYTH Dec 1949 Scottish Director 1998-07-17 UNTIL 2002-05-08 RESIGNED
MRS BRENDA BLACK Jan 1966 British Director 2016-03-23 UNTIL 2019-06-26 RESIGNED
MARILYN BEAGLEY Sep 1954 British Director 1996-07-08 UNTIL 1999-12-14 RESIGNED
LAURA BATTLES Sep 1976 Scottish Director 2020-02-20 UNTIL 2021-03-15 RESIGNED
MARK SEBASTIAN BALLARD Jun 1971 British Director 2008-03-12 UNTIL 2009-10-21 RESIGNED
BRIAN COLLETT May 1948 British Director 1996-07-08 UNTIL 1997-11-01 RESIGNED
ANITA AGGARWAL Apr 1972 British Director 2007-07-05 UNTIL 2010-06-28 RESIGNED
MR RICHARD FALCONER ADAMS Apr 1969 British Director 2010-05-12 UNTIL 2013-03-19 RESIGNED
DEBBIE ADAMS Jan 1973 British Director 2013-08-21 UNTIL 2017-01-18 RESIGNED
MR ALAN HUGHES May 1970 British Director 1997-04-29 UNTIL 1998-07-17 RESIGNED
MRS AMY DALRYMPLE Sep 1977 British Director 2016-03-22 UNTIL 2019-02-06 RESIGNED
MR NICHOLAS JOHN CALLAGHAN Mar 1981 British Director 2020-09-08 UNTIL 2023-10-10 RESIGNED
MARGARET MARY DAWSON Jan 1948 British Director 2009-06-10 UNTIL 2015-03-23 RESIGNED
GABRIELLE JONDET Apr 1977 British Director 2017-05-17 UNTIL 2020-02-20 RESIGNED
MRS HEATHER LICKLEY Jul 1959 British Director 2016-03-22 UNTIL 2020-11-18 RESIGNED
EUNICE MAIN Nov 1958 British Director 2005-12-10 UNTIL 2008-08-13 RESIGNED
BLAIR ANDREW MCNEIL Dec 1971 British Director 2007-02-19 UNTIL 2007-06-27 RESIGNED
MRS VIVIAN DAVITT Jul 1961 British Director 1997-04-29 UNTIL 1999-12-14 RESIGNED
CLAIRE HIDER May 1964 British Director 2013-08-21 UNTIL 2020-02-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Nicola Farwell 2022-11-15 4/1981 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Anne Gibson 2020-12-01 - 2022-11-15 6/1958 Burntisland   Significant influence or control as trust
George Wellwood Grierson 2017-05-17 - 2020-02-20 10/1959 Significant influence or control
Ms Gabrielle Jondet 2017-05-17 - 2019-10-09 4/1977 Significant influence or control
Mrs Heather Lickley 2016-07-12 - 2020-11-23 7/1959 Significant influence or control as trust
Claire Hider 2016-07-12 - 2019-11-13 5/1964 Significant influence or control as trust
Mrs Brenda Black 2016-07-12 - 2019-05-26 1/1966 Significant influence or control as trust
Ms Amy Dalrymple 2016-07-12 - 2019-02-06 9/1977 Significant influence or control as trust
Mrs Tracey Nicola Reilly 2016-07-12 - 2017-12-13 5/1972 Significant influence or control as trust
Mr Richard Duncan Paton 2016-07-12 - 2016-12-14 1/1974 Significant influence or control as trust
Debbie Adams 2016-06-12 - 2016-12-14 1/1973 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE JOSEPH ROWNTREE REFORM TRUST LIMITED YORK Active SMALL 94920 - Activities of political organizations
JRRT (PROPERTIES) LIMITED YORK Active SMALL 68209 - Other letting and operating of own or leased real estate
FOUR SQUARE (SCOTLAND) EDINBURGH SCOTLAND Active FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
ONE PARENT FAMILIES SCOTLAND EDINBURGH SCOTLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ONE WORLD SHOP EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
WESTER HAILES LAND AND PROPERTY DEVELOPMENT COMPANY LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CENTRE FOR SCOTTISH PUBLIC POLICY EDINBURGH Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE EDINBURGH Active FULL 86900 - Other human health activities
WESTER HAILES YOUTH AGENCY EDINBURGH Active FULL 96090 - Other service activities n.e.c.
WHALE, THE ARTS AGENCY EDINBURGH Active SMALL 90040 - Operation of arts facilities
THE HEALTH AGENCY EDINBURGH Active TOTAL EXEMPTION FULL 86900 - Other human health activities
FIFE DAY CARE SERVICES LIMITED COWDENBEATH SCOTLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ASSOCIATION OF CHIEF OFFICERS OF SCOTTISH VOLUNTARY ORGANISATIONS EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TREFOIL HOUSE EDINBURGH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EDINBURGH STUDENTS' CHARITIES APPEAL EDINBURGH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ROWAN ALBA LTD. EDINBURGH SCOTLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
ECOLOGY CENTRE ENTERPRISE LTD KINGHORN SCOTLAND Dissolved... TOTAL EXEMPTION FULL 31090 - Manufacture of other furniture
PILTON COMMUNITY HEALTH PROJECT EDINBURGH Active TOTAL EXEMPTION FULL 86900 - Other human health activities
TRINITY TECHNICAL SERVICES LTD. BROXBURN Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
EDINBURGH_COMMUNITY_FOOD_ - Accounts 2023-10-05 31-03-2023

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOUBLE TAKE PROJECTIONS LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
AT THE MARKET LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
EKOTEX YOGA LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
PROPERTY DISPLAYED LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BARE BRANDING C.I.C. EDINBURGH Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
TENNANT STREET STUDIOS LLP EDINBURGH Active MICRO ENTITY None Supplied