Glasgow
G2 7JL
Scotland
Director Name | Mr Lucas Lopes Muniz |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 02 April 2019(63 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Head Of Finance |
Country of Residence | Switzerland |
Correspondence Address | 120 Bothwell Street, Glasgow, G2 7jl 120 Bothwell Glasgow G2 7JL Scotland |
Director Name | James Blyth |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(33 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 November 1989) |
Role | Company Director |
Correspondence Address | White Gables Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Mr Alastair George Clark |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(33 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 October 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copse Mile Path Hook Heath Woking GU22 0JL |
Director Name | Robert Cyril Clarke |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(33 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 November 1989) |
Role | Company Director |
Correspondence Address | Easington Farmhouse Chilton Aylesbury Buckinghamshire HP18 9EX |
Secretary Name | Derek Robert James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(33 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 October 1989) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Director Name | Peter Edward Blackburn Cawdron |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 71 Victoria Street London SW1H 0XA |
Secretary Name | Barry Edward Wickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 1991) |
Role | Company Director |
Correspondence Address | 7 Oates Close Shortlands Bromley Kent BR2 0WA |
Secretary Name | Mrs Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(35 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 17 Railway Road Teddington Middlesex TW11 8SB |
Secretary Name | Susanne Margaret Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(35 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Rosalind Evelyn Mary Blackburn |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(36 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1993) |
Role | Vice President Finance |
Correspondence Address | 6 Highfield Crescent Northwood Middlesex HA6 1EZ |
Secretary Name | Darius Daver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 35 Woodcote Hurst Epsom Surrey KT18 7DS |
Director Name | David Orlando Devoy |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(37 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 1994) |
Role | Vice President-Finance |
Correspondence Address | Willowmere Cottage Bath Road Jonning On Thames Berkshire RG4 0TB |
Director Name | Patrick Peter Byron |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1996) |
Role | Finance Director |
Correspondence Address | Brackens Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SG |
Director Name | David Ian Malcolm Geddes |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(38 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 July 1994) |
Role | Vice President Operations |
Correspondence Address | Silver Birches St Leonards Hill Windsor Berkshire SL4 4AJ |
Secretary Name | Joanna Susan Tall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(38 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | Flat 2 11 Thornton Hill London SW19 4HU |
Secretary Name | Julian Crispin Hilton-Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 1 Field Court Duns Tew Oxfordshire OX25 6LD |
Director Name | Debra Jennings |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1996(39 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 27 September 1996) |
Role | Finance Director |
Correspondence Address | 32 Waggon Road Hadley Wood Hertfordshire EN4 0HL |
Director Name | Mr Eamonn Feeney |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 155 Heath End Road Flackwell Heath High Wycombe Buckinghamshire HP10 9ES |
Secretary Name | Lindsey Jane Catherine Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Hawley House 4 South Ford Road Dartmouth Devon TQ6 9QS |
Director Name | Eric Bonnot |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 2000(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 30 Whitehall Gardens London W3 9RD |
Secretary Name | Sonja Helena Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 7 Marlborough Road Grandpont Oxford OX1 4LW |
Director Name | Rosalind Jayne Goldstein |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 December 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 103 St Leonards Rd Windsor Berkshire SL4 3DD |
Secretary Name | Sally Diane Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 February 2011) |
Role | Company Director |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr Raymond Peter Dellamura |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(48 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2005) |
Role | General Manager Fast Food Rest |
Country of Residence | England |
Correspondence Address | 9 Winchester Way Totton Hampshire SO40 8JR |
Director Name | Martin Brok |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2005(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2006) |
Role | Svp |
Correspondence Address | Mile Ride House Mile Ride Cheapside Road Ascot Berkshire SL5 7DR |
Director Name | Satish Ambaram Jeram |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2007) |
Role | Finance Director |
Correspondence Address | 43 Stillingfleet Road Barnes London SW13 9AG |
Director Name | Mr Kevin Paul Frost |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2010) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 34 Wimborne Gardens Ealing London W13 8BZ |
Director Name | Andrew James Currie |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(52 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 November 2008) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 54 Prebend Gardens Chiswick London W6 0XU |
Director Name | Tanya Jill Channing |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2011) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr Jose Eduardo Cil |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2013(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2015) |
Role | President, Burger King Europe Gmbh |
Country of Residence | Switzerland |
Correspondence Address | 15 Bath Road Slough Berkshire SL1 3UF |
Director Name | Mr Paulo Roberto Arcoverde Barbosa |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 04 November 2013(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2015) |
Role | Vp Fin, It, Scm & Bus Dev, Burger King Europe Gmbh |
Country of Residence | Switzerland |
Correspondence Address | 15 Bath Road Slough Berkshire SL1 3UF |
Director Name | Mr Bruno Carvalho Lino De Souza |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 04 November 2013(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 2017) |
Role | Business Executive |
Country of Residence | Spain |
Correspondence Address | 15 Bath Road Slough SL1 3UF |
Director Name | Borja Hernandez De Alba Dorado |
---|---|
Date of Birth | June 1981 (Born 41 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 April 2015(59 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2016) |
Role | General Manager, North Europe |
Country of Residence | United Kingdom |
Correspondence Address | 98 Rivington Apartments Railway Terrace Slough Berkshire SL2 5GN |
Director Name | Carlos Eduardo Annibelli Baron |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 02 April 2015(59 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 83 Bellariastrasse Zurich Zurich 8038 Switzerland |
Website | www.burgerking.co.uk |
---|
Registered Address | 2 Atlantic Square 31 York Street Glasgow G2 8AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
71.3m at £0.1 | Jp Morgan Chase Bank Na 65.00% Ordinary |
---|---|
38.4m at £0.1 | Burger King Corp. 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,475,000 |
Cash | £1,533,000 |
Current Liabilities | £32,878,000 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2023 (overdue) |
22 June 1982 | Delivered on: 8 July 1982 Satisfied on: 19 March 1991 Persons entitled: Commercial Union Assurance Company PLC Classification: Guarantee and 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. Fully Satisfied |
---|
15 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
---|---|
12 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
27 March 2020 | Notification of Burger King Corporation as a person with significant control on 1 April 2019 (1 page) |
11 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
11 March 2020 | Cessation of Thiago Temer Santelmo as a person with significant control on 2 April 2019 (1 page) |
15 November 2019 | Full accounts made up to 31 December 2018 (19 pages) |
11 April 2019 | Termination of appointment of Thiago Temer Santelmo as a director on 2 April 2019 (1 page) |
11 April 2019 | Appointment of Mr. Lucas Lopes Muniz as a director on 2 April 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
22 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 March 2017 | Appointment of Mr David Chan Shear as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr. Thiago Temer Santelmo as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr David Chan Shear as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr. Thiago Temer Santelmo as a director on 20 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Bruno Carvalho Lino De Souza as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Bruno Carvalho Lino De Souza as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Carlos Eduardo Annibelli Baron as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Bruno Carvalho Lino De Souza as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Bruno Carvalho Lino De Souza as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Carlos Eduardo Annibelli Baron as a director on 20 March 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 September 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
6 September 2016 | Termination of appointment of Borja Hernandez De Alba Dorado as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Victor Sa Teixeira Siqueira as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Borja Hernandez De Alba Dorado as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Victor Sa Teixeira Siqueira as a director on 31 August 2016 (1 page) |
11 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 February 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
5 February 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
26 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 April 2015 | Appointment of Victor Sa Teixeira Siqueira as a director on 2 April 2015 (3 pages) |
10 April 2015 | Appointment of Borja Hernandez De Alba Dorado as a director on 2 April 2015 (3 pages) |
10 April 2015 | Appointment of Carlos Eduardo Annibelli Baron as a director on 2 April 2015 (3 pages) |
10 April 2015 | Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 2 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Rajeev Varman as a director on 2 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Jose Eduardo Cil as a director on 2 April 2015 (2 pages) |
10 April 2015 | Appointment of Victor Sa Teixeira Siqueira as a director on 2 April 2015 (3 pages) |
10 April 2015 | Appointment of Borja Hernandez De Alba Dorado as a director on 2 April 2015 (3 pages) |
10 April 2015 | Appointment of Carlos Eduardo Annibelli Baron as a director on 2 April 2015 (3 pages) |
10 April 2015 | Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 2 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Rajeev Varman as a director on 2 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Jose Eduardo Cil as a director on 2 April 2015 (2 pages) |
10 April 2015 | Appointment of Victor Sa Teixeira Siqueira as a director on 2 April 2015 (3 pages) |
10 April 2015 | Appointment of Borja Hernandez De Alba Dorado as a director on 2 April 2015 (3 pages) |
10 April 2015 | Appointment of Carlos Eduardo Annibelli Baron as a director on 2 April 2015 (3 pages) |
10 April 2015 | Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 2 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Rajeev Varman as a director on 2 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Jose Eduardo Cil as a director on 2 April 2015 (2 pages) |
10 April 2015 | Resolutions
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 February 2015 | Full accounts made up to 31 December 2013 (21 pages) |
3 February 2015 | Full accounts made up to 31 December 2013 (21 pages) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
14 February 2014 | Full accounts made up to 31 December 2012 (25 pages) |
14 February 2014 | Full accounts made up to 31 December 2012 (25 pages) |
22 November 2013 | Termination of appointment of Strahan Wilson as a director (1 page) |
22 November 2013 | Termination of appointment of Strahan Wilson as a director (1 page) |
7 November 2013 | Appointment of Mr Jose Eduardo Cil as a director (2 pages) |
7 November 2013 | Appointment of Mr Paulo Roberto Arcoverde Barbosa as a director (2 pages) |
7 November 2013 | Appointment of Mr Jose Eduardo Cil as a director (2 pages) |
7 November 2013 | Appointment of Mr Paulo Roberto Arcoverde Barbosa as a director (2 pages) |
6 November 2013 | Appointment of Mr Bruno Carvalho Lino De Souza as a director (2 pages) |
6 November 2013 | Appointment of Mr Bruno Carvalho Lino De Souza as a director (2 pages) |
15 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
15 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
15 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
22 November 2012 | Full accounts made up to 31 December 2011 (25 pages) |
22 November 2012 | Full accounts made up to 31 December 2011 (25 pages) |
19 April 2012 | Appointment of Rajeev Varman as a director (2 pages) |
19 April 2012 | Appointment of Rajeev Varman as a director (2 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
13 December 2011 | Termination of appointment of Tanya Channing as a director (2 pages) |
13 December 2011 | Termination of appointment of Tanya Channing as a director (2 pages) |
17 October 2011 | Change of accounting reference date (3 pages) |
17 October 2011 | Change of accounting reference date (3 pages) |
17 August 2011 | Termination of appointment of Andrew Trounce as a director (2 pages) |
17 August 2011 | Termination of appointment of Andrew Trounce as a director (2 pages) |
27 July 2011 | Appointment of Strahan Leonard Arthur Wilson as a director (3 pages) |
27 July 2011 | Appointment of Strahan Leonard Arthur Wilson as a director (3 pages) |
21 April 2011 | Full accounts made up to 30 June 2010 (27 pages) |
21 April 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (2 pages) |
21 April 2011 | Full accounts made up to 30 June 2010 (27 pages) |
21 April 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (2 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Termination of appointment of Sally Stroh as a secretary (1 page) |
9 February 2011 | Termination of appointment of Sally Stroh as a secretary (1 page) |
16 December 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
16 December 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
15 December 2010 | Termination of appointment of Kevin Frost as a director (1 page) |
15 December 2010 | Termination of appointment of Kevin Frost as a director (1 page) |
9 December 2010 | Director's details changed for Andrew John Trounce on 8 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Andrew John Trounce on 8 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Andrew John Trounce on 8 December 2010 (2 pages) |
8 December 2010 | Termination of appointment of Sandra Nunn as a director (1 page) |
8 December 2010 | Termination of appointment of Sandra Nunn as a director (1 page) |
8 December 2010 | Secretary's details changed for Sally Diane Stroh on 8 December 2010 (1 page) |
8 December 2010 | Director's details changed for Tanya Jill Channing on 8 December 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Sally Diane Stroh on 8 December 2010 (1 page) |
8 December 2010 | Director's details changed for Tanya Jill Channing on 8 December 2010 (2 pages) |
8 December 2010 | Termination of appointment of Sandra Nunn as a director (1 page) |
8 December 2010 | Termination of appointment of Sandra Nunn as a director (1 page) |
8 December 2010 | Secretary's details changed for Sally Diane Stroh on 8 December 2010 (1 page) |
8 December 2010 | Director's details changed for Tanya Jill Channing on 8 December 2010 (2 pages) |
23 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (13 pages) |
23 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (13 pages) |
23 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (13 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (27 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (27 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
3 March 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
3 March 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
8 January 2010 | Appointment of Sandra Nunn as a director (3 pages) |
8 January 2010 | Appointment of Sandra Nunn as a director (3 pages) |
24 December 2009 | Appointment of Sandra Nunn as a director (3 pages) |
24 December 2009 | Appointment of Sandra Nunn as a director (3 pages) |
1 December 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (7 pages) |
13 May 2009 | Full accounts made up to 30 June 2008 (26 pages) |
13 May 2009 | Full accounts made up to 30 June 2008 (26 pages) |
15 April 2009 | Return made up to 01/03/09; full list of members (6 pages) |
15 April 2009 | Director's change of particulars / kevin frost / 20/10/2008 (1 page) |
15 April 2009 | Return made up to 01/03/09; full list of members (6 pages) |
15 April 2009 | Director's change of particulars / kevin frost / 20/10/2008 (1 page) |
10 November 2008 | Director appointed tanya jill channing (2 pages) |
10 November 2008 | Appointment terminated director andrew currie (1 page) |
10 November 2008 | Director appointed tanya jill channing (2 pages) |
10 November 2008 | Appointment terminated director andrew currie (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (26 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (26 pages) |
23 April 2008 | Director appointed andrew james currie (2 pages) |
23 April 2008 | Director appointed andrew james currie (2 pages) |
4 April 2008 | Return made up to 01/03/08; full list of members
|
4 April 2008 | Return made up to 01/03/08; full list of members
|
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
17 July 2007 | Full accounts made up to 30 June 2006 (27 pages) |
17 July 2007 | Full accounts made up to 30 June 2006 (27 pages) |
11 July 2007 | Ad 25/06/07--------- £ si [email protected]=25000000 £ ic 70672000/95672000 (2 pages) |
11 July 2007 | Nc inc already adjusted 22/06/07 (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | Ad 25/06/07--------- £ si [email protected]=25000000 £ ic 70672000/95672000 (2 pages) |
11 July 2007 | Nc inc already adjusted 22/06/07 (1 page) |
11 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
3 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 242 west george street, glasgow, G2 4QY (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 242 west george street, glasgow, G2 4QY (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
21 July 2006 | Full accounts made up to 30 June 2005 (25 pages) |
21 July 2006 | Full accounts made up to 30 June 2005 (25 pages) |
17 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members
|
1 April 2005 | Return made up to 01/03/05; full list of members
|
31 March 2005 | Full accounts made up to 30 June 2004 (24 pages) |
31 March 2005 | Full accounts made up to 30 June 2004 (24 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Resolutions
|
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | Secretary resigned (1 page) |
5 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
23 March 2004 | Full accounts made up to 30 June 2003 (27 pages) |
23 March 2004 | Full accounts made up to 30 June 2003 (27 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (23 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (23 pages) |
3 April 2003 | Return made up to 01/03/03; full list of members
|
3 April 2003 | Return made up to 01/03/03; full list of members
|
5 March 2003 | Registered office changed on 05/03/03 from: edinburgh park, 5 lochside way, edinburgh, EH12 9DT (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: edinburgh park, 5 lochside way, edinburgh, EH12 9DT (1 page) |
22 December 2002 | Ad 09/12/02--------- £ si [email protected]=30000000 £ ic 40672000/70672000 (2 pages) |
22 December 2002 | Resolutions
|
22 December 2002 | £ nc 40672000/60672000 04/12/02 (1 page) |
22 December 2002 | Ad 09/12/02--------- £ si [email protected]=30000000 £ ic 40672000/70672000 (2 pages) |
22 December 2002 | Resolutions
|
22 December 2002 | £ nc 40672000/60672000 04/12/02 (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (22 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (22 pages) |
30 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
30 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
27 February 2002 | Secretary's particulars changed (1 page) |
27 February 2002 | Secretary's particulars changed (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Director resigned (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
25 April 2001 | New director appointed (1 page) |
25 April 2001 | New director appointed (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
2 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Full accounts made up to 30 June 2000 (22 pages) |
1 March 2001 | Full accounts made up to 30 June 2000 (22 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
13 April 2000 | Return made up to 31/03/00; no change of members (5 pages) |
13 April 2000 | Secretary's particulars changed (1 page) |
13 April 2000 | Return made up to 31/03/00; no change of members (5 pages) |
13 April 2000 | Secretary's particulars changed (1 page) |
3 March 2000 | Full accounts made up to 30 June 1999 (24 pages) |
3 March 2000 | Full accounts made up to 30 June 1999 (24 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 33 pinkhill, edinburgh, EH12 7BA (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 33 pinkhill, edinburgh, EH12 7BA (1 page) |
21 May 1999 | Return made up to 01/03/99; no change of members (4 pages) |
21 May 1999 | Return made up to 01/03/99; no change of members (4 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (23 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (23 pages) |
6 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Director's particulars changed (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: saltire court, 20 castle terrace, edinburgh, EH1 2EG (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: saltire court, 20 castle terrace, edinburgh, EH1 2EG (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
24 July 1998 | Full accounts made up to 30 September 1997 (21 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (21 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
22 May 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
22 May 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
1 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
1 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Secretary's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Secretary's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
17 July 1997 | Full accounts made up to 30 September 1996 (22 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (22 pages) |
1 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
11 October 1996 | New director appointed (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (1 page) |
11 October 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
2 August 1996 | Auditor's resignation (2 pages) |
2 August 1996 | Auditor's resignation (2 pages) |
2 May 1996 | Full accounts made up to 30 September 1995 (21 pages) |
2 May 1996 | Full accounts made up to 30 September 1995 (21 pages) |
10 April 1996 | Return made up to 01/03/96; no change of members (6 pages) |
10 April 1996 | Return made up to 01/03/96; no change of members (6 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
15 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
2 June 1992 | Company name changed grandmet restaurants LIMITED\certificate issued on 03/06/92 (3 pages) |
2 June 1992 | Company name changed grandmet restaurants LIMITED\certificate issued on 03/06/92 (3 pages) |
28 May 1992 | Resolutions
|
28 May 1992 | Resolutions
|
31 October 1990 | Resolutions
|
31 October 1990 | Resolutions
|
27 August 1990 | Full accounts made up to 1 October 1989 (20 pages) |
27 August 1990 | Full accounts made up to 1 October 1989 (20 pages) |
27 August 1990 | Full accounts made up to 1 October 1989 (20 pages) |
5 December 1989 | Memorandum and Articles of Association (8 pages) |
5 December 1989 | Resolutions
|
5 December 1989 | Memorandum and Articles of Association (8 pages) |
5 December 1989 | Resolutions
|
30 October 1989 | Registered office changed on 30/10/89 from: 12 hope street, edinburgh, EH2 4DB (1 page) |
30 October 1989 | Registered office changed on 30/10/89 from: 12 hope street, edinburgh, EH2 4DB (1 page) |
2 October 1989 | Company name changed ub restaurants LIMITED\certificate issued on 03/10/89 (2 pages) |
2 October 1989 | Company name changed ub restaurants LIMITED\certificate issued on 03/10/89 (2 pages) |
13 July 1989 | Memorandum and Articles of Association (12 pages) |
13 July 1989 | Memorandum and Articles of Association (12 pages) |
19 June 1989 | Accounts made up to 3 January 1987 (10 pages) |
19 June 1989 | Accounts made up to 3 January 1987 (10 pages) |
19 June 1989 | Accounts made up to 3 January 1987 (10 pages) |
16 June 1989 | Company name changed united biscuits (uk) LIMITED\certificate issued on 19/06/89 (2 pages) |
16 June 1989 | Company name changed united biscuits (uk) LIMITED\certificate issued on 19/06/89 (2 pages) |
1 June 1989 | Full accounts made up to 31 December 1988 (21 pages) |
1 June 1989 | Return made up to 18/05/89; full list of members (5 pages) |
1 June 1989 | Full accounts made up to 31 December 1988 (21 pages) |
1 June 1989 | Return made up to 18/05/89; full list of members (5 pages) |
29 July 1988 | Full accounts made up to 2 January 1988 (21 pages) |
29 July 1988 | Full accounts made up to 2 January 1988 (21 pages) |
29 July 1988 | Full accounts made up to 2 January 1988 (21 pages) |
6 July 1987 | Full accounts made up to 3 January 1987 (19 pages) |
6 July 1987 | Full accounts made up to 3 January 1987 (19 pages) |
6 July 1987 | Full accounts made up to 3 January 1987 (19 pages) |
7 July 1986 | Full accounts made up to 28 December 1985 (23 pages) |
7 July 1986 | Return made up to 22/05/86; full list of members (5 pages) |
7 July 1986 | Full accounts made up to 28 December 1985 (23 pages) |
7 July 1986 | Return made up to 22/05/86; full list of members (5 pages) |
5 July 1983 | Accounts made up to 1 January 1983 (19 pages) |
5 July 1983 | Accounts made up to 1 January 1983 (19 pages) |
5 July 1983 | Accounts made up to 1 January 1983 (19 pages) |
16 July 1982 | Accounts made up to 2 January 1982 (14 pages) |
16 July 1982 | Accounts made up to 2 January 1982 (14 pages) |
16 July 1982 | Accounts made up to 2 January 1982 (14 pages) |
12 April 1956 | Certificate of incorporation (2 pages) |
12 April 1956 | Incorporation (12 pages) |
12 April 1956 | Certificate of incorporation (2 pages) |
12 April 1956 | Incorporation (12 pages) |