COMMUNITY FOOD INITIATIVES NORTH EAST LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY FOOD INITIATIVES NORTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC262156

Incorporation date

20/01/2004

Size

Small

Contacts

Registered address

Registered address

4 Poynernook Road, Aberdeen, Aberdeenshire AB11 5RWCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2004)
dot icon02/02/2026
Termination of appointment of Hazel Cameron as a director on 2026-02-02
dot icon02/02/2026
Director's details changed for Ms Donna Cathrine Campbell on 2026-01-19
dot icon02/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon15/12/2025
Termination of appointment of Lesley Gail Dunbar as a director on 2025-12-12
dot icon20/11/2025
Appointment of Ms Donna Cathrine Campbell as a director on 2025-11-13
dot icon20/11/2025
Appointment of Mr Kevin James Watt as a director on 2025-11-08
dot icon28/10/2025
Accounts for a small company made up to 2025-03-31
dot icon05/09/2025
Termination of appointment of Flora Cunningham Gillies Douglas as a director on 2025-08-26
dot icon18/07/2025
Satisfaction of charge 3 in full
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon10/09/2024
Accounts for a small company made up to 2024-03-31
dot icon28/03/2024
Appointment of Councillor Hazel Cameron as a director on 2024-03-18
dot icon08/02/2024
Satisfaction of charge SC2621560006 in full
dot icon08/02/2024
Satisfaction of charge SC2621560005 in full
dot icon08/02/2024
Satisfaction of charge SC2621560007 in full
dot icon01/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon19/12/2023
Termination of appointment of Bruce Robert William Reekie as a director on 2023-12-19
dot icon18/12/2023
Satisfaction of charge 2 in full
dot icon30/11/2023
Accounts for a small company made up to 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon14/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon26/07/2022
Director's details changed for Councillor Lesley Gail Dunbar on 2022-07-26
dot icon24/02/2022
Appointment of Dr Flora Cunningham Gillies Douglas as a director on 2021-11-04
dot icon22/02/2022
Appointment of Dr John David Bone as a director on 2021-11-04
dot icon22/02/2022
Appointment of Mr David Mckinnon Kilgour as a director on 2021-11-04
dot icon18/02/2022
Termination of appointment of Lesley Anne De Jager as a director on 2021-11-04
dot icon18/02/2022
Cessation of Lesley Anne De Jager as a person with significant control on 2021-11-04
dot icon02/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon02/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon18/08/2021
Notification of Fiona Elizabeth Rae as a person with significant control on 2021-08-17
dot icon18/08/2021
Appointment of Ms Fiona Elizabeth Rae as a secretary on 2021-08-17
dot icon17/08/2021
Termination of appointment of Lisa Duthie as a secretary on 2021-08-17
dot icon17/08/2021
Cessation of Lisa Duthie as a person with significant control on 2021-07-31
dot icon21/06/2021
Termination of appointment of Malcolm Wetherill as a director on 2021-06-18
dot icon21/06/2021
Termination of appointment of Craig Gordon Mitchell as a director on 2021-06-18
dot icon25/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon29/10/2020
Appointment of Mr Laurence Edward Milne as a director on 2020-08-08
dot icon21/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon18/09/2020
Appointment of Miss Lauren Nicole Taylor as a director on 2020-08-08
dot icon07/09/2020
Appointment of Mr Bruce Robert William Reekie as a director on 2020-08-08
dot icon26/08/2020
Appointment of Mr Amol Ashok Deshmukh as a director on 2020-08-08
dot icon26/08/2020
Termination of appointment of Caroline Susan Wainman as a director on 2020-08-07
dot icon11/05/2020
Notification of Lisa Duthie as a person with significant control on 2020-05-08
dot icon11/05/2020
Appointment of Mrs Lisa Duthie as a secretary on 2020-05-08
dot icon11/05/2020
Termination of appointment of David Simmers as a secretary on 2020-05-08
dot icon06/04/2020
Termination of appointment of Andrew Burton as a director on 2020-02-07
dot icon26/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon13/12/2019
Termination of appointment of Richard Nicholas Orpwood as a director on 2019-12-13
dot icon14/11/2019
Termination of appointment of Mark Richard Allen as a director on 2019-11-13
dot icon13/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/11/2019
Termination of appointment of Lisa Duthie as a director on 2019-11-06
dot icon22/08/2019
Appointment of Councillor Lesley Gail Dunbar as a director on 2019-08-16
dot icon19/03/2019
Memorandum and Articles of Association
dot icon19/03/2019
Resolutions
dot icon19/03/2019
Statement of company's objects
dot icon08/03/2019
Appointment of Mr Andrew Burton as a director on 2019-03-08
dot icon26/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon14/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon30/04/2018
Termination of appointment of Paul David Sclare as a director on 2018-04-29
dot icon05/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon18/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon13/07/2017
Appointment of Mr Mark Richard Allen as a director on 2016-08-29
dot icon18/05/2017
Registration of charge SC2621560007, created on 2017-05-10
dot icon12/05/2017
Termination of appointment of Neil Clapperton as a director on 2017-04-24
dot icon07/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon02/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon22/11/2016
Termination of appointment of David Norval Herd as a director on 2016-11-15
dot icon15/06/2016
Appointment of Dr Paul David Sclare as a director on 2016-05-27
dot icon09/03/2016
Memorandum and Articles of Association
dot icon09/03/2016
Resolutions
dot icon22/01/2016
Annual return made up to 2016-01-20 no member list
dot icon29/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon17/11/2015
Director's details changed for Ms Caoline Wainman on 2015-11-01
dot icon19/10/2015
Satisfaction of charge 4 in full
dot icon01/09/2015
Appointment of Mrs Lisa Duthie as a director on 2015-08-28
dot icon01/09/2015
Appointment of Ms Caoline Wainman as a director on 2015-08-28
dot icon28/08/2015
Appointment of Mr Richard Nicholas Orpwood as a director on 2015-08-28
dot icon07/05/2015
Registration of charge SC2621560006, created on 2015-04-22
dot icon29/04/2015
Termination of appointment of Alan Hird as a director on 2015-04-28
dot icon18/04/2015
Registration of charge SC2621560005, created on 2015-04-04
dot icon10/04/2015
Satisfaction of charge 1 in full
dot icon02/04/2015
Termination of appointment of Karen Gerrard as a director on 2015-04-02
dot icon24/02/2015
Appointment of Mr David Norval Herd as a director on 2015-02-23
dot icon29/01/2015
Annual return made up to 2015-01-20 no member list
dot icon29/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon10/12/2014
Director's details changed for Mr Raymon Andrew William Cowan on 2014-12-10
dot icon10/12/2014
Appointment of Mr Raymon Andrew William Cowan as a director on 2014-06-26
dot icon07/07/2014
Termination of appointment of Williamina Arthur as a director
dot icon07/07/2014
Termination of appointment of Eleanor Morris as a director
dot icon26/02/2014
Annual return made up to 2014-01-20 no member list
dot icon14/01/2014
Termination of appointment of David Herd as a director
dot icon27/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon18/10/2013
Appointment of Mr Craig Mitchell as a director
dot icon10/10/2013
Termination of appointment of June Johnstone as a director
dot icon27/08/2013
Termination of appointment of Christina Wood as a director
dot icon22/08/2013
Appointment of Ms Lesley Anne De Jager as a director
dot icon22/08/2013
Appointment of Miss Eleanor Grace Morris as a director
dot icon07/05/2013
Termination of appointment of Clare Roberts as a director
dot icon28/01/2013
Annual return made up to 2013-01-20 no member list
dot icon28/01/2013
Appointment of Mrs Karen Gerrard as a director
dot icon18/01/2013
Termination of appointment of William Boyle as a director
dot icon21/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon25/05/2012
Appointment of Clare Roberts as a director
dot icon11/05/2012
Termination of appointment of Jane Fraser as a director
dot icon19/03/2012
Annual return made up to 2012-01-20 no member list
dot icon19/03/2012
Appointment of Ms Christina Milne Wood as a director
dot icon19/03/2012
Appointment of Mr Neil Clapperton as a director
dot icon19/03/2012
Appointment of Councillor William Hannah Boyle as a director
dot icon19/03/2012
Termination of appointment of Laura Gibson as a director
dot icon19/03/2012
Termination of appointment of Cath Pilley as a director
dot icon19/03/2012
Termination of appointment of Morag Christie as a director
dot icon30/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon15/06/2011
Termination of appointment of Danielle Richardson as a director
dot icon18/03/2011
Appointment of Morag Christie as a director
dot icon18/03/2011
Appointment of David Norval Herd as a director
dot icon18/03/2011
Appointment of Laura Gibson as a director
dot icon18/03/2011
Termination of appointment of George Mckie as a director
dot icon18/03/2011
Termination of appointment of Muriel Alexander as a director
dot icon28/01/2011
Annual return made up to 2011-01-20 no member list
dot icon22/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon19/08/2010
Termination of appointment of David Herd as a director
dot icon22/03/2010
Termination of appointment of Irene Kelly as a director
dot icon22/03/2010
Termination of appointment of Thomas Anderson as a director
dot icon24/02/2010
Annual return made up to 2010-01-20 no member list
dot icon24/02/2010
Director's details changed for Alan Hird on 2010-02-24
dot icon24/02/2010
Director's details changed for Cath Pilley on 2010-02-24
dot icon24/02/2010
Director's details changed for Irene Kelly on 2010-02-24
dot icon24/02/2010
Director's details changed for Williamina Cumming Smith Arthur on 2010-02-24
dot icon24/02/2010
Director's details changed for Ms Muriel Mckern Alexander on 2010-02-24
dot icon24/02/2010
Director's details changed for Danielle Richardson on 2010-02-24
dot icon24/02/2010
Director's details changed for June Johnstone on 2010-02-24
dot icon24/02/2010
Director's details changed for Thomas Anderson on 2010-02-24
dot icon26/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon01/12/2009
Appointment of Jane Fraser as a director
dot icon01/12/2009
Appointment of Danielle Richardson as a director
dot icon01/12/2009
Appointment of Thomas Anderson as a director
dot icon01/12/2009
Appointment of Irene Kelly as a director
dot icon01/12/2009
Appointment of Cath Pilley as a director
dot icon01/12/2009
Appointment of June Johnstone as a director
dot icon01/12/2009
Termination of appointment of Community Food Initiatives North East Limited as a director
dot icon27/11/2009
Appointment of Community Food Initiatives North East Limited as a director
dot icon26/11/2009
Appointment of Mr Malcolm Wetherill as a director
dot icon26/11/2009
Appointment of Mr David Norval Herd as a director
dot icon26/11/2009
Appointment of Mr George Mckie as a director
dot icon26/11/2009
Termination of appointment of Elsie Megginson as a director
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/05/2009
Appointment terminated director eileen murray
dot icon19/05/2009
Appointment terminated director george mckie
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/01/2009
Annual return made up to 20/01/09
dot icon08/12/2008
Director appointed alan john hird
dot icon10/10/2008
Director appointed ms muriel alexander
dot icon07/10/2008
Annual return made up to 20/01/08
dot icon07/10/2008
Appointment terminated director karen gerrard
dot icon07/10/2008
Appointment terminated director margaret martin
dot icon25/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon18/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/03/2007
Partic of mort/charge *
dot icon12/02/2007
Annual return made up to 20/01/07
dot icon26/01/2007
Full accounts made up to 2006-03-31
dot icon24/01/2007
Memorandum and Articles of Association
dot icon24/01/2007
Resolutions
dot icon30/03/2006
New director appointed
dot icon17/02/2006
Annual return made up to 20/01/06
dot icon01/12/2005
Full accounts made up to 2005-03-31
dot icon18/11/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon22/03/2005
Annual return made up to 20/01/05
dot icon22/03/2005
New director appointed
dot icon08/03/2005
New secretary appointed
dot icon20/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bone, John David, Dr
Director
04/11/2021 - Present
3
Campbell, Donna Cathrine
Director
13/11/2025 - Present
-
Watt, Kevin James
Director
08/11/2025 - Present
6
Milne, Laurence Edward
Director
08/08/2020 - Present
2
Cowan, Raymond Andrew William
Director
26/06/2014 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY FOOD INITIATIVES NORTH EAST LIMITED

COMMUNITY FOOD INITIATIVES NORTH EAST LIMITED is an(a) Active company incorporated on 20/01/2004 with the registered office located at 4 Poynernook Road, Aberdeen, Aberdeenshire AB11 5RW. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY FOOD INITIATIVES NORTH EAST LIMITED?

toggle

COMMUNITY FOOD INITIATIVES NORTH EAST LIMITED is currently Active. It was registered on 20/01/2004 .

Where is COMMUNITY FOOD INITIATIVES NORTH EAST LIMITED located?

toggle

COMMUNITY FOOD INITIATIVES NORTH EAST LIMITED is registered at 4 Poynernook Road, Aberdeen, Aberdeenshire AB11 5RW.

What does COMMUNITY FOOD INITIATIVES NORTH EAST LIMITED do?

toggle

COMMUNITY FOOD INITIATIVES NORTH EAST LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for COMMUNITY FOOD INITIATIVES NORTH EAST LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Hazel Cameron as a director on 2026-02-02.