EDINBURGH STREET FOOD LTD
Overview
Company Name | EDINBURGH STREET FOOD LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC670053 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EDINBURGH STREET FOOD LTD?
- Licenced restaurants (56101) / Accommodation and food service activities
- Take-away food shops and mobile food stands (56103) / Accommodation and food service activities
Where is EDINBURGH STREET FOOD LTD located?
Registered Office Address | Hudson House 8 Albany Street EH1 3QB Edinburgh Lothian |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EDINBURGH STREET FOOD LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for EDINBURGH STREET FOOD LTD?
Last Confirmation Statement Made Up To | Dec 06, 2025 |
---|---|
Next Confirmation Statement Due | Dec 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 06, 2024 |
Overdue | No |
What are the latest filings for EDINBURGH STREET FOOD LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Morton Fraser Secretaries Limited on Oct 14, 2024 | 1 pages | CH04 | ||
Total exemption full accounts made up to Aug 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Strathmore Serviced Offices 10 South St. Andrew Street Edinburgh EH2 2AZ Scotland to Hudson House 8 Albany Street Edinburgh Lothian EH1 3QB on Oct 25, 2023 | 2 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 8 pages | AA | ||
Appointment of Ms Ailidh Elizabeth Forlan as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Burton as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Registered office address changed from Carlowrie Castle Boathouse Bridge Road West Lothian EH29 9ES Scotland to Strathmore Serviced Offices 10 South St. Andrew Street Edinburgh EH2 2AZ on Jan 19, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 06, 2022 with updates | 4 pages | CS01 | ||
Change of details for San Isidro Holdings Ltd as a person with significant control on Aug 18, 2022 | 2 pages | PSC05 | ||
Cessation of Jaime Aidan Docherty as a person with significant control on Nov 29, 2022 | 1 pages | PSC07 | ||
Director's details changed for Mr Andrew Leslie Burton on Jan 13, 2023 | 2 pages | CH01 | ||
Appointment of Mr Andrew Leslie Burton as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Change of details for Mr Andrew Marshall as a person with significant control on Jan 13, 2023 | 2 pages | PSC04 | ||
Appointment of Morton Fraser Secretaries Limited as a secretary on Jan 13, 2023 | 2 pages | AP04 | ||
Termination of appointment of Jaime Aidan Docherty as a director on Nov 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 06, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of San Isidro Holdings Ltd as a director on Dec 06, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Benjamin Kyle Macmillan on Dec 02, 2021 | 2 pages | CH01 | ||
Change of details for San Isidro Holdings Ltd as a person with significant control on Nov 11, 2021 | 2 pages | PSC05 | ||
Notification of Benjamin Kyle Macmillan as a person with significant control on Nov 11, 2021 | 2 pages | PSC01 | ||
Appointment of Mr Benjamin Kyle Macmillan as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Notification of San Isidro Holdings Ltd as a person with significant control on Nov 11, 2021 | 2 pages | PSC02 | ||
Who are the officers of EDINBURGH STREET FOOD LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MFMAC SECRETARIES LIMITED | Secretary | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland |
| 95512800011 | ||||||||||
FORLAN, Ailidh Elizabeth | Director | 8 Albany Street EH1 3QB Edinburgh Hudson House Lothian | United Kingdom | British | Marketing Director | 281001640001 | ||||||||
MACMILLAN, Benjamin Kyle | Director | Wenlock Road N1 7GU London 20-22 England | England | British | Chairman | 289388480001 | ||||||||
MARSHALL, Andrew Wilson | Director | Boathouse Bridge Road EH29 9ES West Lothian Carlowrie Castle Scotland | Norway | British | Chief Executive | 272840280001 | ||||||||
BURTON, Andrew Leslie | Director | Boathouse Bridge Road EH29 9ES West Lothian Carlowrie Castle Scotland | Scotland | British | Operations Director | 215941330001 | ||||||||
DOCHERTY, Jaime Aidan | Director | Boathouse Bridge Road EH29 9ES West Lothian Carlowrie Castle Scotland | Norway | British | Operations Director | 272840240001 | ||||||||
SAN ISIDRO HOLDINGS LTD | Director | Wenlock Road N1 7GU London 20-22 England |
| 289386470001 |
Who are the persons with significant control of EDINBURGH STREET FOOD LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Street Food Holdings Ltd | Nov 11, 2021 | Wenlock Road N1 7GU London 20-22 England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Benjamin Kyle Macmillan | Nov 11, 2021 | Wenlock Road N1 7GU London 20-22 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Jaime Aidan Docherty | Aug 06, 2020 | Boathouse Bridge Road EH29 9ES West Lothian Carlowrie Castle Scotland | Yes | ||||
Nationality: British Country of Residence: Norway | |||||||
Natures of Control
| |||||||
Mr Andrew Wilson Marshall | Aug 06, 2020 | 8 Albany Street EH1 3QB Edinburgh Hudson House Lothian | No | ||||
Nationality: British Country of Residence: Norway | |||||||
Natures of Control
|
What are the latest statements on persons with significant control for EDINBURGH STREET FOOD LTD?
Notified On | Ceased On | Statement |
---|---|---|
Aug 06, 2020 | Aug 06, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0