Background WavePink WaveYellow Wave

MOVE FRESH LIMITED (SC507112)

MOVE FRESH LIMITED (SC507112) is an active UK company. incorporated on 29 May 2015. with registered office in Livingston. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. MOVE FRESH LIMITED has been registered for 10 years. Current directors include REID, Ewan Wallace.

Company Number
SC507112
Status
active
Type
ltd
Incorporated
29 May 2015
Age
10 years
Address
2 Rennie Square, Livingston, EH54 9DF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
REID, Ewan Wallace
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVE FRESH LIMITED

MOVE FRESH LIMITED is an active company incorporated on 29 May 2015 with the registered office located in Livingston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. MOVE FRESH LIMITED was registered 10 years ago.(SIC: 47910)

Status

active

Active since 10 years ago

Company No

SC507112

LTD Company

Age

10 Years

Incorporated 29 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

MELVILLE STREET INVESTMENTS LIMITED
From: 29 May 2015To: 6 July 2016
Contact
Address

2 Rennie Square Brucefield Industrial Estate Livingston, EH54 9DF,

Previous Addresses

46 Melville Street Edinburgh Scotland EH3 7HF
From: 2 October 2015To: 13 May 2019
Rosewell House 2 Harvest Drive Newbridge Midlothian EH28 8QJ
From: 29 May 2015To: 2 October 2015
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Loan Secured
Oct 15
Director Left
Dec 16
Director Joined
Aug 18
Loan Cleared
Apr 20
Director Left
Jul 20
Capital Reduction
Sept 20
Share Buyback
Sept 20
Director Joined
Apr 22
Capital Update
Mar 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Loan Secured
Sept 23
New Owner
Jan 24
Owner Exit
Jan 24
Director Left
Oct 24
New Owner
Sept 25
Owner Exit
Sept 25
Director Left
Oct 25
7
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

O'CONNOR, John Stewart

Active
Rennie Square, LivingstonEH54 9DF
Secretary
Appointed 01 May 2019

REID, Ewan Wallace

Active
Rennie Square, LivingstonEH54 9DF
Born April 1970
Director
Appointed 19 Apr 2022

DORREN, Kevin Matthew

Resigned
2 Harvest Drive, NewbridgeEH28 8QJ
Born August 1968
Director
Appointed 29 May 2015
Resigned 08 Oct 2025

GRAY, Brian Dunlop

Resigned
Melville Street, EdinburghEH3 7HF
Born April 1952
Director
Appointed 01 Oct 2015
Resigned 31 Dec 2016

PADE, Henrik Nygaard

Resigned
Melville Street, EdinburghEH3 7HF
Born September 1962
Director
Appointed 05 Feb 2018
Resigned 15 Jul 2020

VEITCH, Andrew Robert

Resigned
Rennie Square, LivingstonEH54 9DF
Born July 1972
Director
Appointed 29 May 2015
Resigned 04 Oct 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Kevin Matthew Dorren

Active
Rennie Square, LivingstonEH54 9DF
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2025

Mrs Claire Dorren

Ceased
Rennie Square, LivingstonEH54 9DF
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Mar 2023
Ceased 04 Sept 2025

Kevin Matthew Dorren

Ceased
Rennie Square, LivingstonEH54 9DF
Born August 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2023

Mr Andrew Robert Veitch

Active
Rennie Square, LivingstonEH54 9DF
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
5 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Second Filing Cessation Of A Person With Significant Control
8 August 2024
RP04PSC07RP04PSC07
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Capital Cancellation Shares
19 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 April 2023
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
29 March 2023
SH19Statement of Capital
Legacy
29 March 2023
SH20SH20
Legacy
29 March 2023
CAP-SSCAP-SS
Resolution
29 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Capital Cancellation Shares
2 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2020
SH03Return of Purchase of Own Shares
Resolution
13 August 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 August 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 August 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
9 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Resolution
6 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Second Filing Of Form With Form Type
11 November 2015
RP04RP04
Change Account Reference Date Company Current Shortened
5 November 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Resolution
24 September 2015
RESOLUTIONSResolutions
Incorporation Company
29 May 2015
NEWINCIncorporation