Background WavePink WaveYellow Wave

THE OLD FRUIT SHOP LTD (SC725412)

THE OLD FRUIT SHOP LTD (SC725412) is an active UK company. incorporated on 7 March 2022. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE OLD FRUIT SHOP LTD has been registered for 4 years. Current directors include NEISON, Kenneth, NEISON, Marion Lurleen.

Company Number
SC725412
Status
active
Type
ltd
Incorporated
7 March 2022
Age
4 years
Address
27 Courthill Avenue, Glasgow, G44 5AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
NEISON, Kenneth, NEISON, Marion Lurleen
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD FRUIT SHOP LTD

THE OLD FRUIT SHOP LTD is an active company incorporated on 7 March 2022 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE OLD FRUIT SHOP LTD was registered 4 years ago.(SIC: 56101)

Status

active

Active since 4 years ago

Company No

SC725412

LTD Company

Age

4 Years

Incorporated 7 March 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

27 Courthill Avenue Glasgow, G44 5AA,

Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Mar 22
New Owner
Sept 22
Funding Round
Sept 22
Director Left
Mar 24
Owner Exit
Mar 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NEISON, Kenneth

Active
Courthill Avenue, GlasgowG44 5AA
Born September 1969
Director
Appointed 07 Mar 2022

NEISON, Marion Lurleen

Active
Courthill Avenue, GlasgowG44 5AA
Born May 1968
Director
Appointed 07 Mar 2022

PARK, Aaryn James

Resigned
Old Glasgow Road, GlasgowG71 7HF
Born January 1996
Director
Appointed 10 Mar 2022
Resigned 31 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Aaryn James Park

Ceased
2 Old Glasgow Road, GlasgowG71 7HF
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2022
Ceased 31 Jan 2024

Mrs Marion Lurleen Neison

Active
Courthill Avenue, GlasgowG44 5AA
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Mar 2022

Mr Kenneth Neison

Active
Courthill Avenue, GlasgowG44 5AA
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Mar 2022
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 January 2025
RP04CS01RP04CS01
Confirmation Statement
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
6 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Incorporation Company
7 March 2022
NEWINCIncorporation