Company NameBurgerking Limited
DirectorsDavid Chan Shear and Lucas Lopes Muniz
Company StatusActive
Company NumberSC031456
CategoryPrivate Limited Company
Incorporation Date12 April 1956(68 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Chan Shear
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2017(60 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleRegional President, Burger King, Emea
Country of ResidenceSwitzerland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Lucas Lopes Muniz
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBrazilian
StatusCurrent
Appointed02 April 2019(63 years after company formation)
Appointment Duration5 years
RoleHead Of Finance
Country of ResidenceSwitzerland
Correspondence Address120 Bothwell Street, Glasgow, G2 7jl 120 Bothwell
Glasgow
G2 7JL
Scotland
Director NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(33 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 October 1989)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse
Mile Path Hook Heath
Woking
GU22 0JL
Director NameRobert Cyril Clarke
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(33 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 27 November 1989)
RoleCompany Director
Correspondence AddressEasington Farmhouse
Chilton
Aylesbury
Buckinghamshire
HP18 9EX
Director NameJames Blyth
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(33 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 27 November 1989)
RoleCompany Director
Correspondence AddressWhite Gables
Gerrards Cross
Buckinghamshire
SL9 7NH
Secretary NameDerek Robert James Stewart
NationalityBritish
StatusResigned
Appointed18 May 1989(33 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 October 1989)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NamePeter Edward Blackburn Cawdron
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(33 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1992)
RoleChartered Accountant
Correspondence Address71 Victoria Street
London
SW1H 0XA
Secretary NameBarry Edward Wickham
NationalityBritish
StatusResigned
Appointed02 October 1989(33 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 1991)
RoleCompany Director
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Secretary NameMrs Joy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed05 June 1991(35 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 September 1991)
RoleCompany Director
Correspondence Address17 Railway Road
Teddington
Middlesex
TW11 8SB
Secretary NameSusanne Margaret Adams
NationalityBritish
StatusResigned
Appointed27 September 1991(35 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameRosalind Evelyn Mary Blackburn
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(36 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 June 1993)
RoleVice President Finance
Correspondence Address6 Highfield Crescent
Northwood
Middlesex
HA6 1EZ
Secretary NameDarius Daver
NationalityBritish
StatusResigned
Appointed01 July 1992(36 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address35 Woodcote Hurst
Epsom
Surrey
KT18 7DS
Director NameDavid Orlando Devoy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(37 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 May 1994)
RoleVice President-Finance
Correspondence AddressWillowmere Cottage
Bath Road
Jonning On Thames
Berkshire
RG4 0TB
Director NamePatrick Peter Byron
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(38 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1996)
RoleFinance Director
Correspondence AddressBrackens
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SG
Director NameDavid Ian Malcolm Geddes
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(38 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 July 1994)
RoleVice President Operations
Correspondence AddressSilver Birches
St Leonards Hill
Windsor
Berkshire
SL4 4AJ
Secretary NameJoanna Susan Tall
NationalityBritish
StatusResigned
Appointed01 November 1994(38 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 November 1995)
RoleCompany Director
Correspondence AddressFlat 2
11 Thornton Hill
London
SW19 4HU
Secretary NameJulian Crispin Hilton-Johnson
NationalityBritish
StatusResigned
Appointed08 November 1995(39 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence Address1 Field Court
Duns Tew
Oxfordshire
OX25 6LD
Director NameDebra Jennings
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1996(39 years, 11 months after company formation)
Appointment Duration7 months (resigned 27 September 1996)
RoleFinance Director
Correspondence Address32 Waggon Road
Hadley Wood
Hertfordshire
EN4 0HL
Director NameMr Eamonn Feeney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(42 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Heath End Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9ES
Secretary NameLindsey Jane Catherine Mitchell
NationalityBritish
StatusResigned
Appointed31 December 1998(42 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressHawley House 4 South Ford Road
Dartmouth
Devon
TQ6 9QS
Director NameEric Bonnot
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed26 June 2000(44 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address30 Whitehall Gardens
London
W3 9RD
Secretary NameSonja Helena Bailey
NationalityBritish
StatusResigned
Appointed28 February 2001(44 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address7 Marlborough Road
Grandpont
Oxford
OX1 4LW
Director NameRosalind Jayne Goldstein
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(45 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 December 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address103 St Leonards Rd
Windsor
Berkshire
SL4 3DD
Secretary NameSally Diane Stroh
NationalityBritish
StatusResigned
Appointed06 September 2004(48 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 February 2011)
RoleCompany Director
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Raymond Peter Dellamura
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(48 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 January 2005)
RoleGeneral Manager Fast Food Rest
Country of ResidenceEngland
Correspondence Address9 Winchester Way
Totton
Hampshire
SO40 8JR
Director NameMartin Brok
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2005(48 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2006)
RoleSvp
Correspondence AddressMile Ride House Mile Ride
Cheapside Road
Ascot
Berkshire
SL5 7DR
Director NameSatish Ambaram Jeram
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(50 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2007)
RoleFinance Director
Correspondence Address43 Stillingfleet Road
Barnes
London
SW13 9AG
Director NameMr Kevin Paul Frost
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(51 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2010)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address34 Wimborne Gardens
Ealing
London
W13 8BZ
Director NameAndrew James Currie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(52 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 November 2008)
RoleHR Director
Country of ResidenceEngland
Correspondence Address54 Prebend Gardens
Chiswick
London
W6 0XU
Director NameTanya Jill Channing
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(52 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2011)
RoleHR Director
Country of ResidenceEngland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Paulo Roberto Arcoverde Barbosa
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed04 November 2013(57 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2015)
RoleVp Fin, It, Scm & Bus Dev, Burger King Europe Gmbh
Country of ResidenceSwitzerland
Correspondence Address15 Bath Road
Slough
Berkshire
SL1 3UF
Director NameMr Jose Eduardo Cil
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2013(57 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2015)
RolePresident, Burger King Europe Gmbh
Country of ResidenceSwitzerland
Correspondence Address15 Bath Road
Slough
Berkshire
SL1 3UF
Director NameMr Bruno Carvalho Lino De Souza
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed04 November 2013(57 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 2017)
RoleBusiness Executive
Country of ResidenceSpain
Correspondence Address15 Bath Road
Slough
SL1 3UF
Director NameBorja Hernandez De Alba Dorado
Date of BirthJune 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed02 April 2015(59 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2016)
RoleGeneral Manager, North Europe
Country of ResidenceUnited Kingdom
Correspondence Address98 Rivington Apartments Railway Terrace
Slough
Berkshire
SL2 5GN
Director NameCarlos Eduardo Annibelli Baron
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBrazilian
StatusResigned
Appointed02 April 2015(59 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address83 Bellariastrasse
Zurich
Zurich 8038
Switzerland

Contact

Websitewww.burgerking.co.uk

Location

Registered Address2 Atlantic Square
31 York Street
Glasgow
G2 8AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

71.3m at £0.1Jp Morgan Chase Bank Na
65.00%
Ordinary
38.4m at £0.1Burger King Corp.
35.00%
Ordinary

Financials

Year2014
Net Worth-£28,475,000
Cash£1,533,000
Current Liabilities£32,878,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

22 June 1982Delivered 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

Filing History

15 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
13 October 2023Full accounts made up to 31 December 2022 (68 pages)
14 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
24 November 2022Full accounts made up to 31 December 2021 (19 pages)
28 October 2022Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 28 October 2022 (1 page)
8 August 2022Notification of Restaurant Brands International Inc. as a person with significant control on 3 October 2017 (2 pages)
8 August 2022Cessation of Burger King Corporation as a person with significant control on 1 April 2019 (1 page)
4 August 2022Second filing of Confirmation Statement dated 1 March 2018 (5 pages)
11 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
15 October 2021Full accounts made up to 31 December 2020 (18 pages)
12 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (19 pages)
27 March 2020Notification of Burger King Corporation as a person with significant control on 1 April 2019 (1 page)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
11 March 2020Cessation of Thiago Temer Santelmo as a person with significant control on 2 April 2019 (1 page)
15 November 2019Full accounts made up to 31 December 2018 (19 pages)
11 April 2019Termination of appointment of Thiago Temer Santelmo as a director on 2 April 2019 (1 page)
11 April 2019Appointment of Mr. Lucas Lopes Muniz as a director on 2 April 2019 (2 pages)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
22 October 2018Full accounts made up to 31 December 2017 (19 pages)
5 June 2018Compulsory strike-off action has been discontinued (1 page)
4 June 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
4 June 2018Confirmation statement made on 1 March 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/08/2022
(3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2017Full accounts made up to 31 December 2016 (18 pages)
25 September 2017Full accounts made up to 31 December 2016 (18 pages)
6 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 March 2017Appointment of Mr. Thiago Temer Santelmo as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Mr David Chan Shear as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Mr David Chan Shear as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Mr. Thiago Temer Santelmo as a director on 20 March 2017 (2 pages)
21 March 2017Termination of appointment of Carlos Eduardo Annibelli Baron as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Bruno Carvalho Lino De Souza as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Bruno Carvalho Lino De Souza as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Carlos Eduardo Annibelli Baron as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Bruno Carvalho Lino De Souza as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Bruno Carvalho Lino De Souza as a director on 20 March 2017 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 September 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 139,913,097
(4 pages)
13 September 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 139,913,097
(4 pages)
6 September 2016Termination of appointment of Victor Sa Teixeira Siqueira as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Victor Sa Teixeira Siqueira as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Borja Hernandez De Alba Dorado as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Borja Hernandez De Alba Dorado as a director on 31 August 2016 (1 page)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 139,063,097
(7 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 139,063,097
(7 pages)
5 February 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 139,063,097.00
(4 pages)
5 February 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 139,063,097.00
(4 pages)
26 August 2015Full accounts made up to 31 December 2014 (17 pages)
26 August 2015Full accounts made up to 31 December 2014 (17 pages)
10 April 2015Appointment of Borja Hernandez De Alba Dorado as a director on 2 April 2015 (3 pages)
10 April 2015Termination of appointment of Jose Eduardo Cil as a director on 2 April 2015 (2 pages)
10 April 2015Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 2 April 2015 (2 pages)
10 April 2015Appointment of Borja Hernandez De Alba Dorado as a director on 2 April 2015 (3 pages)
10 April 2015Termination of appointment of Jose Eduardo Cil as a director on 2 April 2015 (2 pages)
10 April 2015Termination of appointment of Rajeev Varman as a director on 2 April 2015 (2 pages)
10 April 2015Appointment of Carlos Eduardo Annibelli Baron as a director on 2 April 2015 (3 pages)
10 April 2015Appointment of Victor Sa Teixeira Siqueira as a director on 2 April 2015 (3 pages)
10 April 2015Termination of appointment of Rajeev Varman as a director on 2 April 2015 (2 pages)
10 April 2015Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 2 April 2015 (2 pages)
10 April 2015Appointment of Carlos Eduardo Annibelli Baron as a director on 2 April 2015 (3 pages)
10 April 2015Appointment of Victor Sa Teixeira Siqueira as a director on 2 April 2015 (3 pages)
10 April 2015Appointment of Carlos Eduardo Annibelli Baron as a director on 2 April 2015 (3 pages)
10 April 2015Resolutions
  • RES13 ‐ Appointment & terminations of directors 10/03/2015
(1 page)
10 April 2015Termination of appointment of Jose Eduardo Cil as a director on 2 April 2015 (2 pages)
10 April 2015Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 2 April 2015 (2 pages)
10 April 2015Termination of appointment of Rajeev Varman as a director on 2 April 2015 (2 pages)
10 April 2015Appointment of Victor Sa Teixeira Siqueira as a director on 2 April 2015 (3 pages)
10 April 2015Appointment of Borja Hernandez De Alba Dorado as a director on 2 April 2015 (3 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,967,200
(6 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,967,200
(6 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,967,200
(6 pages)
3 February 2015Full accounts made up to 31 December 2013 (21 pages)
3 February 2015Full accounts made up to 31 December 2013 (21 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,967,200
(6 pages)
22 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,967,200
(6 pages)
22 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,967,200
(6 pages)
14 February 2014Full accounts made up to 31 December 2012 (25 pages)
14 February 2014Full accounts made up to 31 December 2012 (25 pages)
22 November 2013Termination of appointment of Strahan Wilson as a director (1 page)
22 November 2013Termination of appointment of Strahan Wilson as a director (1 page)
7 November 2013Appointment of Mr Paulo Roberto Arcoverde Barbosa as a director (2 pages)
7 November 2013Appointment of Mr Jose Eduardo Cil as a director (2 pages)
7 November 2013Appointment of Mr Jose Eduardo Cil as a director (2 pages)
7 November 2013Appointment of Mr Paulo Roberto Arcoverde Barbosa as a director (2 pages)
6 November 2013Appointment of Mr Bruno Carvalho Lino De Souza as a director (2 pages)
6 November 2013Appointment of Mr Bruno Carvalho Lino De Souza as a director (2 pages)
15 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-15
(4 pages)
15 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-15
(4 pages)
15 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-15
(4 pages)
22 November 2012Full accounts made up to 31 December 2011 (25 pages)
22 November 2012Full accounts made up to 31 December 2011 (25 pages)
19 April 2012Appointment of Rajeev Varman as a director (2 pages)
19 April 2012Appointment of Rajeev Varman as a director (2 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
13 December 2011Termination of appointment of Tanya Channing as a director (2 pages)
13 December 2011Termination of appointment of Tanya Channing as a director (2 pages)
17 October 2011Change of accounting reference date (3 pages)
17 October 2011Change of accounting reference date (3 pages)
17 August 2011Termination of appointment of Andrew Trounce as a director (2 pages)
17 August 2011Termination of appointment of Andrew Trounce as a director (2 pages)
27 July 2011Appointment of Strahan Leonard Arthur Wilson as a director (3 pages)
27 July 2011Appointment of Strahan Leonard Arthur Wilson as a director (3 pages)
21 April 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (2 pages)
21 April 2011Full accounts made up to 30 June 2010 (27 pages)
21 April 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (2 pages)
21 April 2011Full accounts made up to 30 June 2010 (27 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
9 February 2011Termination of appointment of Sally Stroh as a secretary (1 page)
9 February 2011Termination of appointment of Sally Stroh as a secretary (1 page)
16 December 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
16 December 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
15 December 2010Termination of appointment of Kevin Frost as a director (1 page)
15 December 2010Termination of appointment of Kevin Frost as a director (1 page)
9 December 2010Director's details changed for Andrew John Trounce on 8 December 2010 (2 pages)
9 December 2010Director's details changed for Andrew John Trounce on 8 December 2010 (2 pages)
9 December 2010Director's details changed for Andrew John Trounce on 8 December 2010 (2 pages)
8 December 2010Secretary's details changed for Sally Diane Stroh on 8 December 2010 (1 page)
8 December 2010Termination of appointment of Sandra Nunn as a director (1 page)
8 December 2010Termination of appointment of Sandra Nunn as a director (1 page)
8 December 2010Director's details changed for Tanya Jill Channing on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Tanya Jill Channing on 8 December 2010 (2 pages)
8 December 2010Termination of appointment of Sandra Nunn as a director (1 page)
8 December 2010Secretary's details changed for Sally Diane Stroh on 8 December 2010 (1 page)
8 December 2010Director's details changed for Tanya Jill Channing on 8 December 2010 (2 pages)
8 December 2010Secretary's details changed for Sally Diane Stroh on 8 December 2010 (1 page)
8 December 2010Termination of appointment of Sandra Nunn as a director (1 page)
23 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (13 pages)
23 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (13 pages)
23 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (13 pages)
8 April 2010Full accounts made up to 30 June 2009 (27 pages)
8 April 2010Full accounts made up to 30 June 2009 (27 pages)
4 March 2010Resolutions
  • ELRES S80A ‐ S80A auth to allot sec 16/02/2010
  • RES13 ‐ Revoke max share allotment 16/02/2010
(1 page)
4 March 2010Resolutions
  • ELRES S80A ‐ S80A auth to allot sec 16/02/2010
  • RES13 ‐ Revoke max share allotment 16/02/2010
(1 page)
3 March 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 109,672,000
(4 pages)
3 March 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 109,672,000
(4 pages)
8 January 2010Appointment of Sandra Nunn as a director (3 pages)
8 January 2010Appointment of Sandra Nunn as a director (3 pages)
24 December 2009Appointment of Sandra Nunn as a director (3 pages)
24 December 2009Appointment of Sandra Nunn as a director (3 pages)
1 December 2009Annual return made up to 1 March 2009 with a full list of shareholders (7 pages)
1 December 2009Annual return made up to 1 March 2009 with a full list of shareholders (7 pages)
1 December 2009Annual return made up to 1 March 2009 with a full list of shareholders (7 pages)
13 May 2009Full accounts made up to 30 June 2008 (26 pages)
13 May 2009Full accounts made up to 30 June 2008 (26 pages)
15 April 2009Return made up to 01/03/09; full list of members (6 pages)
15 April 2009Director's change of particulars / kevin frost / 20/10/2008 (1 page)
15 April 2009Return made up to 01/03/09; full list of members (6 pages)
15 April 2009Director's change of particulars / kevin frost / 20/10/2008 (1 page)
10 November 2008Appointment terminated director andrew currie (1 page)
10 November 2008Appointment terminated director andrew currie (1 page)
10 November 2008Director appointed tanya jill channing (2 pages)
10 November 2008Director appointed tanya jill channing (2 pages)
30 April 2008Full accounts made up to 30 June 2007 (26 pages)
30 April 2008Full accounts made up to 30 June 2007 (26 pages)
23 April 2008Director appointed andrew james currie (2 pages)
23 April 2008Director appointed andrew james currie (2 pages)
4 April 2008Return made up to 01/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2008Return made up to 01/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
17 July 2007Full accounts made up to 30 June 2006 (27 pages)
17 July 2007Full accounts made up to 30 June 2006 (27 pages)
11 July 2007Ad 25/06/07--------- £ si 25000000@1=25000000 £ ic 70672000/95672000 (2 pages)
11 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2007Ad 25/06/07--------- £ si 25000000@1=25000000 £ ic 70672000/95672000 (2 pages)
11 July 2007Nc inc already adjusted 22/06/07 (1 page)
11 July 2007Nc inc already adjusted 22/06/07 (1 page)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2007Return made up to 01/03/07; full list of members (7 pages)
3 April 2007Return made up to 01/03/07; full list of members (7 pages)
28 February 2007Registered office changed on 28/02/07 from: 242 west george street, glasgow, G2 4QY (1 page)
28 February 2007Registered office changed on 28/02/07 from: 242 west george street, glasgow, G2 4QY (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
21 July 2006Full accounts made up to 30 June 2005 (25 pages)
21 July 2006Full accounts made up to 30 June 2005 (25 pages)
17 March 2006Return made up to 01/03/06; full list of members (7 pages)
17 March 2006Return made up to 01/03/06; full list of members (7 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
1 April 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2005Full accounts made up to 30 June 2004 (24 pages)
31 March 2005Full accounts made up to 30 June 2004 (24 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
4 February 2005Resolutions
  • RES13 ‐ Change of director 31/01/05
(2 pages)
4 February 2005Resolutions
  • RES13 ‐ Change of director 31/01/05
(2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (1 page)
5 April 2004Return made up to 01/03/04; full list of members (7 pages)
5 April 2004Return made up to 01/03/04; full list of members (7 pages)
23 March 2004Full accounts made up to 30 June 2003 (27 pages)
23 March 2004Full accounts made up to 30 June 2003 (27 pages)
30 April 2003Full accounts made up to 30 June 2002 (23 pages)
30 April 2003Full accounts made up to 30 June 2002 (23 pages)
3 April 2003Return made up to 01/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 2003Return made up to 01/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 March 2003Registered office changed on 05/03/03 from: edinburgh park, 5 lochside way, edinburgh, EH12 9DT (1 page)
5 March 2003Registered office changed on 05/03/03 from: edinburgh park, 5 lochside way, edinburgh, EH12 9DT (1 page)
22 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2002Ad 09/12/02--------- £ si 30000000@1=30000000 £ ic 40672000/70672000 (2 pages)
22 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2002£ nc 40672000/60672000 04/12/02 (1 page)
22 December 2002Ad 09/12/02--------- £ si 30000000@1=30000000 £ ic 40672000/70672000 (2 pages)
22 December 2002£ nc 40672000/60672000 04/12/02 (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
3 May 2002Full accounts made up to 30 June 2001 (22 pages)
3 May 2002Full accounts made up to 30 June 2001 (22 pages)
30 March 2002Return made up to 01/03/02; full list of members (6 pages)
30 March 2002Return made up to 01/03/02; full list of members (6 pages)
27 February 2002Secretary's particulars changed (1 page)
27 February 2002Secretary's particulars changed (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001Resolutions
  • RES13 ‐ Res/app director 10/09/01
(1 page)
25 September 2001Director resigned (1 page)
25 September 2001Resolutions
  • RES13 ‐ Res/app director 10/09/01
(1 page)
25 September 2001New director appointed (2 pages)
8 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 April 2001New director appointed (1 page)
25 April 2001New director appointed (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
2 April 2001Return made up to 31/03/01; full list of members (7 pages)
2 April 2001Return made up to 31/03/01; full list of members (7 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
1 March 2001Full accounts made up to 30 June 2000 (22 pages)
1 March 2001Full accounts made up to 30 June 2000 (22 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
13 April 2000Secretary's particulars changed (1 page)
13 April 2000Secretary's particulars changed (1 page)
13 April 2000Return made up to 31/03/00; no change of members (5 pages)
13 April 2000Return made up to 31/03/00; no change of members (5 pages)
3 March 2000Full accounts made up to 30 June 1999 (24 pages)
3 March 2000Full accounts made up to 30 June 1999 (24 pages)
13 January 2000Registered office changed on 13/01/00 from: 33 pinkhill, edinburgh, EH12 7BA (1 page)
13 January 2000Registered office changed on 13/01/00 from: 33 pinkhill, edinburgh, EH12 7BA (1 page)
21 May 1999Return made up to 01/03/99; no change of members (4 pages)
21 May 1999Return made up to 01/03/99; no change of members (4 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
5 May 1999Full accounts made up to 30 June 1998 (23 pages)
5 May 1999Full accounts made up to 30 June 1998 (23 pages)
6 April 1999Director's particulars changed (1 page)
6 April 1999Director's particulars changed (1 page)
17 February 1999Registered office changed on 17/02/99 from: saltire court, 20 castle terrace, edinburgh, EH1 2EG (1 page)
17 February 1999Registered office changed on 17/02/99 from: saltire court, 20 castle terrace, edinburgh, EH1 2EG (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
24 July 1998Full accounts made up to 30 September 1997 (21 pages)
24 July 1998Full accounts made up to 30 September 1997 (21 pages)
26 May 1998Director resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998New director appointed (2 pages)
22 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
22 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
1 April 1998Return made up to 01/03/98; full list of members (6 pages)
1 April 1998Return made up to 01/03/98; full list of members (6 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director's particulars changed (1 page)
28 July 1997Secretary's particulars changed (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Secretary's particulars changed (1 page)
17 July 1997Full accounts made up to 30 September 1996 (22 pages)
17 July 1997Full accounts made up to 30 September 1996 (22 pages)
1 April 1997Return made up to 01/03/97; full list of members (6 pages)
1 April 1997Return made up to 01/03/97; full list of members (6 pages)
11 October 1996New director appointed (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (1 page)
11 October 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
2 August 1996Auditor's resignation (2 pages)
2 August 1996Auditor's resignation (2 pages)
2 May 1996Full accounts made up to 30 September 1995 (21 pages)
2 May 1996Full accounts made up to 30 September 1995 (21 pages)
10 April 1996Return made up to 01/03/96; no change of members (6 pages)
10 April 1996Return made up to 01/03/96; no change of members (6 pages)
13 March 1996Director resigned;new director appointed (2 pages)
13 March 1996Director resigned;new director appointed (2 pages)
15 November 1995Secretary resigned;new secretary appointed (2 pages)
15 November 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
2 June 1992Company name changed grandmet restaurants LIMITED\certificate issued on 03/06/92 (3 pages)
2 June 1992Company name changed grandmet restaurants LIMITED\certificate issued on 03/06/92 (3 pages)
28 May 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 May 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
31 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 August 1990Full accounts made up to 1 October 1989 (20 pages)
27 August 1990Full accounts made up to 1 October 1989 (20 pages)
27 August 1990Full accounts made up to 1 October 1989 (20 pages)
5 December 1989Memorandum and Articles of Association (8 pages)
5 December 1989Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(8 pages)
5 December 1989Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(8 pages)
5 December 1989Memorandum and Articles of Association (8 pages)
30 October 1989Registered office changed on 30/10/89 from: 12 hope street, edinburgh, EH2 4DB (1 page)
30 October 1989Registered office changed on 30/10/89 from: 12 hope street, edinburgh, EH2 4DB (1 page)
2 October 1989Company name changed ub restaurants LIMITED\certificate issued on 03/10/89 (2 pages)
2 October 1989Company name changed ub restaurants LIMITED\certificate issued on 03/10/89 (2 pages)
13 July 1989Memorandum and Articles of Association (12 pages)
13 July 1989Memorandum and Articles of Association (12 pages)
19 June 1989Accounts made up to 3 January 1987 (10 pages)
19 June 1989Accounts made up to 3 January 1987 (10 pages)
19 June 1989Accounts made up to 3 January 1987 (10 pages)
16 June 1989Company name changed united biscuits (uk) LIMITED\certificate issued on 19/06/89 (2 pages)
16 June 1989Company name changed united biscuits (uk) LIMITED\certificate issued on 19/06/89 (2 pages)
1 June 1989Return made up to 18/05/89; full list of members (5 pages)
1 June 1989Full accounts made up to 31 December 1988 (21 pages)
1 June 1989Full accounts made up to 31 December 1988 (21 pages)
1 June 1989Return made up to 18/05/89; full list of members (5 pages)
29 July 1988Full accounts made up to 2 January 1988 (21 pages)
29 July 1988Full accounts made up to 2 January 1988 (21 pages)
29 July 1988Full accounts made up to 2 January 1988 (21 pages)
6 July 1987Full accounts made up to 3 January 1987 (19 pages)
6 July 1987Full accounts made up to 3 January 1987 (19 pages)
6 July 1987Full accounts made up to 3 January 1987 (19 pages)
7 July 1986Return made up to 22/05/86; full list of members (5 pages)
7 July 1986Full accounts made up to 28 December 1985 (23 pages)
7 July 1986Full accounts made up to 28 December 1985 (23 pages)
7 July 1986Return made up to 22/05/86; full list of members (5 pages)
5 July 1983Accounts made up to 1 January 1983 (19 pages)
5 July 1983Accounts made up to 1 January 1983 (19 pages)
5 July 1983Accounts made up to 1 January 1983 (19 pages)
16 July 1982Accounts made up to 2 January 1982 (14 pages)
16 July 1982Accounts made up to 2 January 1982 (14 pages)
16 July 1982Accounts made up to 2 January 1982 (14 pages)
12 April 1956Certificate of incorporation (2 pages)
12 April 1956Incorporation (12 pages)
12 April 1956Certificate of incorporation (2 pages)
12 April 1956Incorporation (12 pages)