Background WavePink WaveYellow Wave

FOOD INTEGRITY ASSURANCE LIMITED (SC704686)

FOOD INTEGRITY ASSURANCE LIMITED (SC704686) is an active UK company. incorporated on 21 July 2021. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. FOOD INTEGRITY ASSURANCE LIMITED has been registered for 4 years. Current directors include BAILEY, Timothy George William, BURNETT, Colin Neil, CHRISTIE, Rory Henderson and 3 others.

Company Number
SC704686
Status
active
Type
ltd
Incorporated
21 July 2021
Age
4 years
Address
The Rural Centre, Edinburgh, EH28 8NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAILEY, Timothy George William, BURNETT, Colin Neil, CHRISTIE, Rory Henderson, MACDONALD, Anne Rae, MORTON, Samuel Hamilton, WELSH, Louise
SIC Codes
74909, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD INTEGRITY ASSURANCE LIMITED

FOOD INTEGRITY ASSURANCE LIMITED is an active company incorporated on 21 July 2021 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. FOOD INTEGRITY ASSURANCE LIMITED was registered 4 years ago.(SIC: 74909, 96090)

Status

active

Active since 4 years ago

Company No

SC704686

LTD Company

Age

4 Years

Incorporated 21 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

The Rural Centre Ingliston Edinburgh, EH28 8NZ,

Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 24
Director Joined
Aug 25
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 21 Jul 2021

BAILEY, Timothy George William

Active
Ingliston, EdinburghEH28 8NZ
Born January 1973
Director
Appointed 21 Jul 2021

BURNETT, Colin Neil

Active
Ingliston, EdinburghEH28 8NZ
Born July 1965
Director
Appointed 31 Jul 2025

CHRISTIE, Rory Henderson

Active
Ingliston, EdinburghEH28 8NZ
Born October 1974
Director
Appointed 21 Jul 2021

MACDONALD, Anne Rae

Active
Ingliston, EdinburghEH28 8NZ
Born December 1969
Director
Appointed 01 Jul 2022

MORTON, Samuel Hamilton

Active
Ingliston, EdinburghEH28 8NZ
Born June 1958
Director
Appointed 01 Jul 2022

WELSH, Louise

Active
Ingliston, EdinburghEH28 8NZ
Born November 1960
Director
Appointed 01 Jul 2022

BELTON, Stephen George

Resigned
Ingliston, EdinburghEH28 8NZ
Born October 1961
Director
Appointed 01 Jul 2022
Resigned 14 Aug 2024

ROEBUCK, Robert Isla

Resigned
Ingliston, EdinburghEH28 8NZ
Born May 1957
Director
Appointed 01 Jul 2022
Resigned 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2021
NEWINCIncorporation