Leith
Edinburgh
EH6 5PX
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2007(23 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Joseph Donkin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2003) |
Role | Operations Manager |
Correspondence Address | 3 Trinity Court Edinburgh EH5 3LF Scotland |
Secretary Name | Bird Semple Fyfe Ireland (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 March 1994) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Midlothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 January 2007) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Website | theblackbull-edinburgh.co.uk |
---|---|
Telephone | 01832 663707 |
Telephone region | Clopton |
Registered Address | C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 4 other UK companies use this postal address |
8.5k at £1 | Brian John Donkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,594 |
Gross Profit | £1,441 |
Net Worth | £115,542 |
Cash | £207 |
Current Liabilities | £1,791 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 July 1991 | Delivered on: 7 August 1991 Satisfied on: 8 February 2007 Persons entitled: Whitbread PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Queen street oyster bar 16A queen street edinburgh. Fully Satisfied |
---|---|
9 November 1990 | Delivered on: 14 November 1990 Satisfied on: 8 February 2007 Persons entitled: Whitbread & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 'Leith oyster bar' 10 burges st leith. Fully Satisfied |
24 October 1990 | Delivered on: 7 November 1990 Satisfied on: 23 July 1992 Persons entitled: Whitbread and Company PLC Classification: 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 |
23 September 2004 | Delivered on: 28 September 2004 Satisfied on: 16 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 89/10 henderson street, edinburgh (title number MID4236). Fully Satisfied |
4 October 1999 | Delivered on: 13 October 1999 Satisfied on: 8 February 2007 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: La camargue/cameo bar, 23 commercial street, leith. Fully Satisfied |
20 September 1999 | Delivered on: 30 September 1999 Satisfied on: 8 February 2007 Persons entitled: Belhaven Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: La camargue/camed bar, 23 commercial street, leith. Fully Satisfied |
20 October 1998 | Delivered on: 6 November 1998 Satisfied on: 8 February 2007 Persons entitled: Belhaven Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The leith oyster bar,58 the shore,leith,edinburgh. Fully Satisfied |
20 October 1998 | Delivered on: 30 October 1998 Satisfied on: 8 February 2007 Persons entitled: Belhaven Brewery Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Leith oyster bar, 58 the shore, leith. Fully Satisfied |
2 August 1989 | Delivered on: 11 August 1989 Satisfied on: 8 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shops 253 & 255 cowgate, edinburgh. Fully Satisfied |
20 January 1998 | Delivered on: 6 February 1998 Satisfied on: 8 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The tattler public house, 23 commercial street and 26,28 & 29 sandport street, leith. Fully Satisfied |
20 January 1998 | Delivered on: 5 February 1998 Satisfied on: 8 February 2007 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The tattler public house, 23 commercioal street & 26,28 & 29 sandport street, leith. Fully Satisfied |
16 May 1995 | Delivered on: 22 May 1995 Satisfied on: 8 February 2007 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Black bull tavern,43/45 leith street,edinburgh & st james oyster bar,8-12 & 2-6 calton road,edinburgh. Fully Satisfied |
16 May 1995 | Delivered on: 22 May 1995 Satisfied on: 8 February 2007 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The bare story,253/255 cowgate,edinburgh. Fully Satisfied |
16 May 1995 | Delivered on: 22 May 1995 Satisfied on: 8 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Queen street oyster bar,16A queen street,edinburgh. Fully Satisfied |
16 May 1995 | Delivered on: 22 May 1995 Satisfied on: 8 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Leith oyster bar,58 the shore,leith,edinburgh. Fully Satisfied |
16 May 1995 | Delivered on: 22 May 1995 Satisfied on: 8 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: West end oyster bar,28 west maitland street,edinburgh. Fully Satisfied |
16 May 1995 | Delivered on: 22 May 1995 Satisfied on: 8 February 2007 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Queen street oyster bar,16A queen street,edinburgh. Fully Satisfied |
16 May 1995 | Delivered on: 22 May 1995 Satisfied on: 8 February 2007 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: West end oyster bar,28,west maitland street,edinburgh. Fully Satisfied |
26 May 1987 | Delivered on: 4 June 1987 Satisfied on: 16 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
16 May 1995 | Delivered on: 22 May 1995 Satisfied on: 8 February 2007 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Leith oyster bar,58,the shore,leith,edinburgh. Fully Satisfied |
16 May 1995 | Delivered on: 22 May 1995 Satisfied on: 8 February 2007 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Cafe 1812,29,waterloo place,edinburgh. Fully Satisfied |
4 May 1995 | Delivered on: 15 May 1995 Satisfied on: 28 February 2007 Persons entitled: Belhaven Brewery Company Limited 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. Fully Satisfied |
29 October 1992 | Delivered on: 30 October 1992 Satisfied on: 8 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 waterloo place, edinburgh. Fully Satisfied |
12 October 1992 | Delivered on: 22 October 1992 Satisfied on: 8 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop forming number 3 grove street edinburgh. Fully Satisfied |
16 July 1992 | Delivered on: 22 July 1992 Satisfied on: 8 February 2007 Persons entitled: Scottish & Newcastle Classification: Standard security Secured details: All sums due or to become due. Particulars: Licensed premises comprising 28 west maitland street, edinburgh. Fully Satisfied |
8 July 1992 | Delivered on: 15 July 1992 Satisfied on: 4 September 1995 Persons entitled: Scottish & Newcastle PLC Classification: 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 |
12 November 1991 | Delivered on: 20 November 1991 Satisfied on: 8 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 west maitland street, edinburgh. Fully Satisfied |
7 August 1991 | Delivered on: 12 August 1991 Satisfied on: 8 February 2007 Persons entitled: Whitbread PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The original bull and st. James oyster bar 43/45 leith street and 2-14 calton road edinburgh. Fully Satisfied |
24 April 1987 | Delivered on: 8 May 1987 Satisfied on: 8 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Baccus wine bar 16A queen street edinburgh. Fully Satisfied |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
3 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
24 March 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
24 March 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
11 April 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
11 April 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
5 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
5 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Director's details changed for Brian Donkin on 30 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Brian Donkin on 30 November 2011 (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
20 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
20 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
20 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Brian Donkin on 1 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Brian Donkin on 1 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Brian Donkin on 1 December 2009 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 May 2009 | Director's change of particulars / brian donkin / 13/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / brian donkin / 13/05/2009 (1 page) |
10 March 2009 | Director's change of particulars / brian donkin / 09/03/2009 (1 page) |
10 March 2009 | Director's change of particulars / brian donkin / 09/03/2009 (1 page) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 January 2009 | Director's change of particulars / brian donkin / 28/10/2008 (1 page) |
13 January 2009 | Director's change of particulars / brian donkin / 28/10/2008 (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 2F2, 6 ashley place edinburgh midlothian EH6 5PX (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 2F2, 6 ashley place edinburgh midlothian EH6 5PX (1 page) |
7 March 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 February 2007 | Dec mort/charge * (2 pages) |
28 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 23 commercial street edinburgh midlothian EH6 6JA (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 23 commercial street edinburgh midlothian EH6 6JA (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 September 2004 | Partic of mort/charge * (5 pages) |
28 September 2004 | Partic of mort/charge * (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members
|
15 January 2004 | Return made up to 31/12/03; full list of members
|
15 January 2004 | Director resigned (1 page) |
12 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
30 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 December 1999 | £ ic 10869/10326 22/11/99 £ sr 543@1=543 (1 page) |
16 December 1999 | £ ic 10869/10326 22/11/99 £ sr 543@1=543 (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 October 1999 | Partic of mort/charge * (5 pages) |
13 October 1999 | Partic of mort/charge * (5 pages) |
30 September 1999 | Partic of mort/charge * (5 pages) |
30 September 1999 | Partic of mort/charge * (5 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 1 quayside street edinburgh EH6 6EJ (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 1 quayside street edinburgh EH6 6EJ (1 page) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
6 November 1998 | Partic of mort/charge * (5 pages) |
6 November 1998 | Partic of mort/charge * (5 pages) |
30 October 1998 | Partic of mort/charge * (5 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 October 1998 | Partic of mort/charge * (5 pages) |
10 March 1998 | Alterations to a floating charge (11 pages) |
10 March 1998 | Alterations to a floating charge (5 pages) |
10 March 1998 | Alterations to a floating charge (11 pages) |
10 March 1998 | Alterations to a floating charge (5 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 43/44 queen street edinburgh EH2 3NH (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 43/44 queen street edinburgh EH2 3NH (1 page) |
6 February 1998 | Partic of mort/charge * (7 pages) |
6 February 1998 | Partic of mort/charge * (7 pages) |
5 February 1998 | Partic of mort/charge * (3 pages) |
5 February 1998 | Partic of mort/charge * (3 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Return made up to 31/12/96; change of members (6 pages) |
17 February 1997 | Return made up to 31/12/96; change of members (6 pages) |
17 February 1997 | New director appointed (2 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | £ nc 11000/100000 09/12/96 (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | £ nc 11000/100000 09/12/96 (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
23 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
6 February 1996 | Return made up to 31/12/95; full list of members
|
6 February 1996 | Return made up to 31/12/95; full list of members
|
29 January 1996 | Memorandum and Articles of Association (12 pages) |
29 January 1996 | Conso 30/11/95 (1 page) |
29 January 1996 | Resolutions
|
29 January 1996 | Ad 30/11/95--------- £ si 769@1=769 £ ic 10100/10869 (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | £ nc 10100/11000 30/11/95 (1 page) |
29 January 1996 | Ad 30/11/95--------- £ si 769@1=769 £ ic 10100/10869 (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Memorandum and Articles of Association (12 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | £ nc 10100/11000 30/11/95 (1 page) |
29 January 1996 | Conso 30/11/95 (1 page) |
4 September 1995 | Dec mort/charge * (8 pages) |
4 September 1995 | Dec mort/charge * (8 pages) |
22 May 1995 | Partic of mort/charge * (8 pages) |
22 May 1995 | Partic of mort/charge * (8 pages) |
22 May 1995 | Partic of mort/charge * (3 pages) |
22 May 1995 | Partic of mort/charge * (3 pages) |
17 May 1995 | Alterations to a floating charge (5 pages) |
17 May 1995 | Alterations to a floating charge (5 pages) |
15 May 1995 | Partic of mort/charge * (3 pages) |
15 May 1995 | Partic of mort/charge * (3 pages) |
8 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
8 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
11 April 1994 | Return made up to 31/12/93; change of members
|
11 April 1994 | Return made up to 31/12/93; change of members
|
29 January 1992 | Return made up to 31/12/91; change of members (6 pages) |
29 January 1992 | Return made up to 31/12/91; change of members (6 pages) |
6 June 1990 | Return made up to 31/12/89; full list of members (6 pages) |
6 June 1990 | Return made up to 31/12/89; full list of members (6 pages) |
13 April 1988 | Company name changed capital restaurants LIMITED\certificate issued on 14/04/88 (2 pages) |
13 April 1988 | Company name changed capital restaurants LIMITED\certificate issued on 14/04/88 (2 pages) |
7 June 1983 | Certificate of incorporation (1 page) |
7 June 1983 | Incorporation (19 pages) |
7 June 1983 | Certificate of incorporation (1 page) |
7 June 1983 | Incorporation (19 pages) |