London
SE1 1EP
Director Name | Mr John Michael Cowie |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(29 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 November 1989) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 123 Glasgow Road Perth Perthshire PH2 0LU Scotland |
Director Name | Bruce William McLaren Johnston |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Douglas Road Blairgowrie Perthshire PH10 6TR Scotland |
Secretary Name | Mr John Michael Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(29 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 Glasgow Road Perth Perthshire PH2 0LU Scotland |
Secretary Name | Mr John David Wittich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(29 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 41 St Georges Square London SW1V 3QN |
Director Name | Phillip Kaye |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1989(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 46 Upper Grosvenor Street London W1X 9PG |
Director Name | James Philip Godfrey Naylor |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(33 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Cublington Leighton Buzzard Beds LU7 0LQ |
Director Name | Mr John David Wittich |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 41 St Georges Square London SW1V 3QN |
Director Name | Mr Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 November 2003) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ailanthus 65 Wood Lane Highgate London N6 5UD |
Director Name | Mr Andrew Page |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(41 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Andrew Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 9 Cranmer Road Sevenoaks Kent TN13 2AT |
Secretary Name | Robert John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Robert John Morgan |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(43 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(44 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Secretary Name | Mr Alex Charles Newton Small |
---|---|
Status | Resigned |
Appointed | 05 April 2013(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Crispin Holder |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(56 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 March 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(56 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Andrew McCue |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2017(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2019) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Telephone | 01382 313131 |
---|---|
Telephone region | Dundee |
Registered Address | C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
32.9k at £1 | Trg (Holdings) LTD 82.25% Ordinary |
---|---|
7k at £1 | Trg (Holdings) LTD 17.50% Preference |
100 at £1 | City Centre Restaurants Holdings LTD 0.25% Ordinary |
Latest Accounts | 31 December 2019 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 1986 | Delivered on: 3 July 1986 Satisfied on: 21 August 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by denes holding comp. Limited. Particulars: The balances at credit of any accounts held by the governor & co of the bank of scotland in name of the company. Fully Satisfied |
---|---|
10 September 1981 | Delivered on: 24 September 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 January 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
---|---|
8 January 2021 | Resolutions
|
30 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
5 July 2019 | Termination of appointment of Andrew Mccue as a director on 30 June 2019 (1 page) |
24 June 2019 | Appointment of Mr. Kirk Dyson Davis as a director on 19 June 2019 (2 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
6 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
26 April 2017 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Andrew Mccue as a director on 20 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Andrew Mccue as a director on 20 April 2017 (2 pages) |
20 March 2017 | Termination of appointment of Crispin Holder as a director on 10 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Crispin Holder as a director on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 June 2016 | Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page) |
7 June 2016 | Appointment of Crispin Holder as a director on 29 April 2016 (2 pages) |
7 June 2016 | Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page) |
7 June 2016 | Appointment of Crispin Holder as a director on 29 April 2016 (2 pages) |
19 April 2016 | Secretary's details changed for Mr Alex Charles Newton Small on 19 April 2016 (1 page) |
19 April 2016 | Director's details changed for Stephen Mark Anthony Critoph on 19 April 2016 (2 pages) |
19 April 2016 | Secretary's details changed for Mr Alex Charles Newton Small on 19 April 2016 (1 page) |
19 April 2016 | Director's details changed for Stephen Mark Anthony Critoph on 19 April 2016 (2 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 September 2014 | Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Appointment of Mr Alex Charles Newton Small as a secretary (1 page) |
12 April 2013 | Appointment of Mr Alex Charles Newton Small as a secretary (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a secretary (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a director (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a secretary (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a director (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 24 March 2011 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Stephen Mark Anthony Critoph on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Andrew Page on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Robert John Morgan on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Andrew Page on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Robert John Morgan on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen Mark Anthony Critoph on 25 November 2009 (2 pages) |
10 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: ten george street edinburgh EH2 2DZ (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: ten george street edinburgh EH2 2DZ (1 page) |
3 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 22/06/05; full list of members (3 pages) |
2 August 2005 | Return made up to 22/06/05; full list of members (3 pages) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | New director appointed (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 August 2004 | Return made up to 22/06/04; full list of members
|
3 August 2004 | Return made up to 22/06/04; full list of members
|
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
16 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | New director appointed (2 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
23 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
9 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
6 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
27 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 July 1999 | Return made up to 22/06/99; full list of members (11 pages) |
21 July 1999 | Return made up to 22/06/99; full list of members (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
13 August 1998 | Return made up to 22/06/98; no change of members (7 pages) |
13 August 1998 | Return made up to 22/06/98; no change of members (7 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 July 1997 | Return made up to 22/06/97; no change of members (7 pages) |
21 July 1997 | Return made up to 22/06/97; no change of members (7 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 22/06/96; full list of members (8 pages) |
16 July 1996 | Return made up to 22/06/96; full list of members (8 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: ten constitution road dundee DD1 9PN (1 page) |
3 November 1995 | Registered office changed on 03/11/95 from: ten constitution road dundee DD1 9PN (1 page) |
21 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 May 1949 | Incorporation (19 pages) |
13 May 1949 | Incorporation (19 pages) |