EDINBURGH COMMUNITY FOOD LTD.
EDINBURGH EDINBURGH COMMUNITY FOOD INITIATIVE LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5ND

Company number SC166876
Status Active
Incorporation Date 8 July 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 22 TENNANT STREET, LEITH, EDINBURGH, EH6 5ND
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables, 47810 - Retail sale via stalls and markets of food, beverages and tobacco products
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Termination of appointment of Richard Paton as a director on 18 January 2017; Termination of appointment of Debbie Adams as a director on 18 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of EDINBURGH COMMUNITY FOOD LTD. are www.edinburghcommunityfood.co.uk, and www.edinburgh-community-food.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Edinburgh Community Food Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC166876. Edinburgh Community Food Ltd has been working since 08 July 1996. The present status of the company is Active. The registered address of Edinburgh Community Food Ltd is 22 Tennant Street Leith Edinburgh Eh6 5nd. . STEWART, Iain Robert is a Secretary of the company. BLACK, Brenda is a Director of the company. DALRYMPLE, Amy is a Director of the company. HIDER, Claire is a Director of the company. LICKLEY, Heather is a Director of the company. REILLY, Tracey Nicola is a Director of the company. Secretary BROWN, Doris has been resigned. Secretary BROWN, Doris has been resigned. Secretary CAMPBELL, Moira has been resigned. Secretary GILLESPIE, Cara has been resigned. Secretary THOMSON, Robert Hill has been resigned. Director ADAMS, Debbie has been resigned. Director ADAMS, Richard Falconer has been resigned. Director AGARWAL, Neena has been resigned. Director AGGARWAL, Anita has been resigned. Director BALLARD, Mark Sebastian has been resigned. Director BEAGLEY, Marilyn has been resigned. Director BLYTH, Patricia Murphy has been resigned. Director BROWN, Doris has been resigned. Director CHANEY, Patrick has been resigned. Director COLLETT, Brian has been resigned. Director DAVITT, Vivian has been resigned. Director DAWSON, Margaret Mary has been resigned. Director DONNELLY, Patrick John has been resigned. Director DOWNTON, Keith Edwin has been resigned. Director DRYBURGH, Keith has been resigned. Director GILLESPIE, Cara has been resigned. Director HARDING, Andrew Robb has been resigned. Director HARDING, Dorothy has been resigned. Director HEAL, Edward John has been resigned. Director HEWITT, David has been resigned. Director HUGHES, Alan has been resigned. Director HUNTER, Janet has been resigned. Director MAIN, Eunice has been resigned. Director MCNEIL, Blair Andrew has been resigned. Director MIDDLETON, Audrey Beaton has been resigned. Director NEWLANDS, Linda has been resigned. Director NICOL, Yvonne has been resigned. Director PARKINSON, Caroline Anne has been resigned. Director PATON, Richard has been resigned. Director PLAYER, John has been resigned. Director REID, Sarah has been resigned. Director RICHIE, Tom has been resigned. Director SIMPSON, Judy has been resigned. Director THOMSON, Davie has been resigned. Director THOMSON, Robert Hill has been resigned. Director TOMSON, Laura Danielle has been resigned. Director USMANI, Saadia has been resigned. Director WILLIAMS, Matthew Charles has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
STEWART, Iain Robert
Appointed Date: 08 April 2009

Director
BLACK, Brenda
Appointed Date: 23 March 2016
59 years old

Director
DALRYMPLE, Amy
Appointed Date: 22 March 2016
48 years old

Director
HIDER, Claire
Appointed Date: 21 August 2013
61 years old

Director
LICKLEY, Heather
Appointed Date: 22 March 2016
66 years old

Director
REILLY, Tracey Nicola
Appointed Date: 21 October 2009
53 years old

Resigned Directors

Secretary
BROWN, Doris
Resigned: 05 March 2007
Appointed Date: 22 January 2002

Secretary
BROWN, Doris
Resigned: 14 March 2001
Appointed Date: 08 July 1996

Secretary
CAMPBELL, Moira
Resigned: 11 May 2001
Appointed Date: 14 April 2001

Secretary
GILLESPIE, Cara
Resigned: 08 April 2009
Appointed Date: 12 March 2008

Secretary
THOMSON, Robert Hill
Resigned: 06 March 2008
Appointed Date: 31 March 2007

Director
ADAMS, Debbie
Resigned: 18 January 2017
Appointed Date: 21 August 2013
52 years old

Director
ADAMS, Richard Falconer
Resigned: 19 March 2013
Appointed Date: 12 May 2010
56 years old

Director
AGARWAL, Neena
Resigned: 21 October 2009
Appointed Date: 19 February 2007
76 years old

Director
AGGARWAL, Anita
Resigned: 28 June 2010
Appointed Date: 05 July 2007
53 years old

Director
BALLARD, Mark Sebastian
Resigned: 21 October 2009
Appointed Date: 12 March 2008
54 years old

Director
BEAGLEY, Marilyn
Resigned: 14 December 1999
Appointed Date: 08 July 1996
71 years old

Director
BLYTH, Patricia Murphy
Resigned: 08 May 2002
Appointed Date: 17 July 1998
75 years old

Director
BROWN, Doris
Resigned: 05 March 2007
Appointed Date: 22 January 2002
85 years old

Director
CHANEY, Patrick
Resigned: 08 April 2009
Appointed Date: 12 March 2008
78 years old

Director
COLLETT, Brian
Resigned: 01 November 1997
Appointed Date: 08 July 1996
77 years old

Director
DAVITT, Vivian
Resigned: 14 December 1999
Appointed Date: 29 April 1997
64 years old

Director
DAWSON, Margaret Mary
Resigned: 23 March 2015
Appointed Date: 10 June 2009
77 years old

Director
DONNELLY, Patrick John
Resigned: 14 March 2001
Appointed Date: 29 April 1997
80 years old

Director
DOWNTON, Keith Edwin
Resigned: 21 April 2010
Appointed Date: 10 December 2005
80 years old

Director
DRYBURGH, Keith
Resigned: 29 June 2016
Appointed Date: 21 August 2013
43 years old

Director
GILLESPIE, Cara
Resigned: 11 November 2009
Appointed Date: 08 April 2009
54 years old

Director
HARDING, Andrew Robb
Resigned: 14 March 2001
Appointed Date: 17 July 1998
87 years old

Director
HARDING, Dorothy
Resigned: 14 March 2001
Appointed Date: 29 April 1997
82 years old

Director
HEAL, Edward John
Resigned: 29 March 2011
Appointed Date: 21 October 2009
54 years old

Director
HEWITT, David
Resigned: 13 June 2007
Appointed Date: 05 December 2005
67 years old

Director
HUGHES, Alan
Resigned: 17 July 1998
Appointed Date: 29 April 1997
55 years old

Director
HUNTER, Janet
Resigned: 01 April 2003
Appointed Date: 26 June 2002
77 years old

Director
MAIN, Eunice
Resigned: 13 August 2008
Appointed Date: 10 December 2005
66 years old

Director
MCNEIL, Blair Andrew
Resigned: 27 June 2007
Appointed Date: 19 February 2007
53 years old

Director
MIDDLETON, Audrey Beaton
Resigned: 14 April 2003
Appointed Date: 26 June 2002
71 years old

Director
NEWLANDS, Linda
Resigned: 05 March 2007
Appointed Date: 29 April 1997
69 years old

Director
NICOL, Yvonne
Resigned: 01 April 2003
Appointed Date: 22 January 2002
72 years old

Director
PARKINSON, Caroline Anne
Resigned: 10 January 2007
Appointed Date: 01 January 2003
60 years old

Director
PATON, Richard
Resigned: 18 January 2017
Appointed Date: 09 September 2015
51 years old

Director
PLAYER, John
Resigned: 13 August 2008
Appointed Date: 26 March 2002
69 years old

Director
REID, Sarah
Resigned: 25 June 2014
Appointed Date: 10 June 2009
45 years old

Director
RICHIE, Tom
Resigned: 21 October 2015
Appointed Date: 14 September 2011
64 years old

Director
SIMPSON, Judy
Resigned: 19 October 2001
Appointed Date: 14 March 2001
88 years old

Director
THOMSON, Davie
Resigned: 18 August 2008
Appointed Date: 19 February 2007
82 years old

Director
THOMSON, Robert Hill
Resigned: 06 March 2008
Appointed Date: 05 December 2005
80 years old

Director
TOMSON, Laura Danielle
Resigned: 15 January 2014
Appointed Date: 11 November 2009
46 years old

Director
USMANI, Saadia
Resigned: 20 January 2016
Appointed Date: 21 August 2013
61 years old

Director
WILLIAMS, Matthew Charles
Resigned: 21 August 2013
Appointed Date: 08 April 2009
55 years old

Persons With Significant Control

Mrs Tracey Nicola Reilly
Notified on: 12 July 2016
53 years old
Nature of control: Has significant influence or control as a trustee of a trust

Ms Amy Dalrymple
Notified on: 12 July 2016
48 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Richard Paton
Notified on: 12 July 2016
51 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Brenda Black
Notified on: 12 July 2016
59 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Heather Lickley
Notified on: 12 July 2016
66 years old
Nature of control: Has significant influence or control as a trustee of a trust

Claire Hider
Notified on: 12 July 2016
61 years old
Nature of control: Has significant influence or control as a trustee of a trust

Debbie Adams
Notified on: 12 June 2016
52 years old
Nature of control: Has significant influence or control as a trustee of a trust

EDINBURGH COMMUNITY FOOD LTD. Events

19 Jan 2017
Termination of appointment of Richard Paton as a director on 18 January 2017
19 Jan 2017
Termination of appointment of Debbie Adams as a director on 18 January 2017
24 Nov 2016
Full accounts made up to 31 March 2016
12 Jul 2016
Director's details changed for Claire Hider on 1 June 2016
12 Jul 2016
Director's details changed for Mrs Tracey Nicola Reilly on 1 May 2016
...
... and 126 more events
13 Oct 1997
New director appointed
13 Oct 1997
Annual return made up to 08/07/97
  • 363(287) ‐ Registered office changed on 13/10/97

21 May 1997
Accounts for a small company made up to 31 March 1997
20 May 1997
Accounting reference date shortened from 31/07/97 to 31/03/97
08 Jul 1996
Incorporation