EDINBURGH STREET FOOD LTD

Register to unlock more data on OkredoRegister

EDINBURGH STREET FOOD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC670053

Incorporation date

06/08/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hudson House, 8 Albany Street, Edinburgh, Lothian EH1 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2020)
dot icon09/02/2026
Termination of appointment of Andrew Wilson Marshall as a director on 2026-02-04
dot icon09/02/2026
Cessation of Andrew Wilson Marshall as a person with significant control on 2026-02-04
dot icon10/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon13/06/2025
Termination of appointment of Ailidh Elizabeth Forlan as a director on 2025-05-19
dot icon03/04/2025
Appointment of Mr Gareth O'donnell Trail as a director on 2024-10-15
dot icon06/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon14/11/2024
Secretary's details changed for Morton Fraser Secretaries Limited on 2024-10-14
dot icon24/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon25/10/2023
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 2023-10-25
dot icon03/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/08/2023
Appointment of Ms Ailidh Elizabeth Forlan as a director on 2023-08-01
dot icon22/05/2023
Termination of appointment of Andrew Burton as a director on 2023-04-30
dot icon18/01/2023
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 2023-01-19
dot icon12/01/2023
Termination of appointment of Jaime Aidan Docherty as a director on 2022-11-29
dot icon12/01/2023
Appointment of Morton Fraser Secretaries Limited as a secretary on 2023-01-13
dot icon12/01/2023
Change of details for Mr Andrew Marshall as a person with significant control on 2023-01-13
dot icon12/01/2023
Appointment of Mr Andrew Leslie Burton as a director on 2022-10-01
dot icon12/01/2023
Director's details changed for Mr Andrew Leslie Burton on 2023-01-13
dot icon12/01/2023
Cessation of Jaime Aidan Docherty as a person with significant control on 2022-11-29
dot icon12/01/2023
Change of details for San Isidro Holdings Ltd as a person with significant control on 2022-08-18
dot icon12/01/2023
Confirmation statement made on 2022-12-06 with updates
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon06/12/2021
Termination of appointment of San Isidro Holdings Ltd as a director on 2021-12-06
dot icon02/12/2021
Director's details changed for Mr Benjamin Kyle Macmillan on 2021-12-02
dot icon11/11/2021
Change of details for San Isidro Holdings Ltd as a person with significant control on 2021-11-11
dot icon11/11/2021
Notification of Benjamin Kyle Macmillan as a person with significant control on 2021-11-11
dot icon11/11/2021
Appointment of Mr Benjamin Kyle Macmillan as a director on 2021-11-11
dot icon11/11/2021
Notification of San Isidro Holdings Ltd as a person with significant control on 2021-11-11
dot icon11/11/2021
Change of details for Mr Andrew Marshall as a person with significant control on 2021-11-11
dot icon11/11/2021
Director's details changed for Mr Andrew Marshall on 2021-11-11
dot icon11/11/2021
Director's details changed for Mr Jaime Docherty on 2021-11-11
dot icon11/11/2021
Change of details for Mr Jaime Aidan Docherty as a person with significant control on 2021-11-10
dot icon11/11/2021
Appointment of San Isidro Holdings Ltd as a director on 2021-11-11
dot icon09/11/2021
Resolutions
dot icon02/11/2021
Accounts for a dormant company made up to 2021-08-31
dot icon02/11/2021
Sub-division of shares on 2021-10-28
dot icon19/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon24/11/2020
Notification of Andrew Marshall as a person with significant control on 2020-08-06
dot icon24/11/2020
Withdrawal of a person with significant control statement on 2020-11-24
dot icon19/11/2020
Notification of Jaime Aidan Docherty as a person with significant control on 2020-08-06
dot icon06/08/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
108.47K
-
0.00
2.07K
-
2023
60
240.50K
-
0.00
35.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MFMAC SECRETARIES LIMITED
Corporate Secretary
13/01/2023 - Present
416
Marshall, Andrew Wilson
Director
06/08/2020 - 04/02/2026
21
Macmillan, Benjamin Kyle
Director
11/11/2021 - Present
8
Burton, Andrew Leslie
Director
01/10/2022 - 30/04/2023
6
Mr Jaime Aidan Docherty
Director
05/08/2020 - 28/11/2022
-

Persons with Significant Control

7
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 EDINBURGH STREET FOOD LTD

EDINBURGH STREET FOOD LTD is an(a) Active company incorporated on 06/08/2020 with the registered office located at Hudson House, 8 Albany Street, Edinburgh, Lothian EH1 3QB. There are currently 3 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 EDINBURGH STREET FOOD LTD?

toggle

EDINBURGH STREET FOOD LTD is currently Active. It was registered on 06/08/2020 .

Where is EDINBURGH STREET FOOD LTD located?

toggle

EDINBURGH STREET FOOD LTD is registered at Hudson House, 8 Albany Street, Edinburgh, Lothian EH1 3QB.

What does EDINBURGH STREET FOOD LTD do?

toggle

EDINBURGH STREET FOOD LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for EDINBURGH STREET FOOD LTD?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Andrew Wilson Marshall as a director on 2026-02-04.