Company NameOyster Bar Enterprises Limited
DirectorBrian Donkin
Company StatusActive
Company NumberSC083386
CategoryPrivate Limited Company
Incorporation Date7 June 1983(40 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBrian Donkin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Correspondence Address2f2 6 Ashley Place
Leith
Edinburgh
EH6 5PX
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 January 2007(23 years, 7 months after company formation)
Appointment Duration17 years, 3 months
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameJoseph Donkin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2003)
RoleOperations Manager
Correspondence Address3 Trinity Court
Edinburgh
EH5 3LF
Scotland
Secretary NameBird Semple Fyfe Ireland (Corporation)
StatusResigned
Appointed31 December 1988(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 March 1994)
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
Midlothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1994(10 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 January 2007)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HG
Scotland

Contact

Websitetheblackbull-edinburgh.co.uk
Telephone01832 663707
Telephone regionClopton

Location

Registered AddressC/O Cowan & Partners
60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Shareholders

8.5k at £1Brian John Donkin
100.00%
Ordinary

Financials

Year2014
Turnover£2,594
Gross Profit£1,441
Net Worth£115,542
Cash£207
Current Liabilities£1,791

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 July 1991Delivered 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 1990Delivered 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 1990Delivered 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 2004Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1989Delivered 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 1998Delivered 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 1998Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1987Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1987Delivered 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

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 December 2019 (6 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 December 2017 (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
3 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8,478
(4 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8,478
(4 pages)
24 March 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
24 March 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 8,478
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 8,478
(4 pages)
11 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 8,478
(4 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 8,478
(4 pages)
5 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
5 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 December 2011Director's details changed for Brian Donkin on 30 November 2011 (2 pages)
13 December 2011Director's details changed for Brian Donkin on 30 November 2011 (2 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
20 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
20 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
20 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Brian Donkin on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Brian Donkin on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Brian Donkin on 1 December 2009 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 May 2009Director's change of particulars / brian donkin / 13/05/2009 (1 page)
18 May 2009Director's change of particulars / brian donkin / 13/05/2009 (1 page)
10 March 2009Director's change of particulars / brian donkin / 09/03/2009 (1 page)
10 March 2009Director's change of particulars / brian donkin / 09/03/2009 (1 page)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Director's change of particulars / brian donkin / 28/10/2008 (1 page)
13 January 2009Director's change of particulars / brian donkin / 28/10/2008 (1 page)
15 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 2F2, 6 ashley place edinburgh midlothian EH6 5PX (1 page)
15 January 2008Registered office changed on 15/01/08 from: 2F2, 6 ashley place edinburgh midlothian EH6 5PX (1 page)
7 March 2007Secretary's particulars changed (1 page)
7 March 2007Secretary's particulars changed (1 page)
5 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 February 2007Dec mort/charge * (2 pages)
28 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
4 December 2006Registered office changed on 04/12/06 from: 23 commercial street edinburgh midlothian EH6 6JA (1 page)
4 December 2006Registered office changed on 04/12/06 from: 23 commercial street edinburgh midlothian EH6 6JA (1 page)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 September 2004Partic of mort/charge * (5 pages)
28 September 2004Partic of mort/charge * (5 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 January 2004Director resigned (1 page)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 January 2004Director resigned (1 page)
12 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
12 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 April 2002Return made up to 31/12/01; full list of members (6 pages)
18 April 2002Return made up to 31/12/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 February 2001Return made up to 31/12/00; full list of members (7 pages)
16 February 2001Return made up to 31/12/00; full list of members (7 pages)
24 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Return 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 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 October 1999Partic of mort/charge * (5 pages)
13 October 1999Partic of mort/charge * (5 pages)
30 September 1999Partic of mort/charge * (5 pages)
30 September 1999Partic of mort/charge * (5 pages)
15 September 1999Registered office changed on 15/09/99 from: 1 quayside street edinburgh EH6 6EJ (1 page)
15 September 1999Registered office changed on 15/09/99 from: 1 quayside street edinburgh EH6 6EJ (1 page)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
6 November 1998Partic of mort/charge * (5 pages)
6 November 1998Partic of mort/charge * (5 pages)
30 October 1998Partic of mort/charge * (5 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
30 October 1998Partic of mort/charge * (5 pages)
10 March 1998Alterations to a floating charge (11 pages)
10 March 1998Alterations to a floating charge (5 pages)
10 March 1998Alterations to a floating charge (11 pages)
10 March 1998Alterations to a floating charge (5 pages)
20 February 1998Registered office changed on 20/02/98 from: 43/44 queen street edinburgh EH2 3NH (1 page)
20 February 1998Registered office changed on 20/02/98 from: 43/44 queen street edinburgh EH2 3NH (1 page)
6 February 1998Partic of mort/charge * (7 pages)
6 February 1998Partic of mort/charge * (7 pages)
5 February 1998Partic of mort/charge * (3 pages)
5 February 1998Partic of mort/charge * (3 pages)
7 October 1997Full accounts made up to 31 December 1996 (18 pages)
7 October 1997Full accounts made up to 31 December 1996 (18 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Return made up to 31/12/96; change of members (6 pages)
17 February 1997Return made up to 31/12/96; change of members (6 pages)
17 February 1997New director appointed (2 pages)
7 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 January 1997£ nc 11000/100000 09/12/96 (1 page)
7 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 January 1997£ nc 11000/100000 09/12/96 (1 page)
7 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1996Full accounts made up to 31 December 1995 (20 pages)
23 October 1996Full accounts made up to 31 December 1995 (20 pages)
6 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1996Memorandum and Articles of Association (12 pages)
29 January 1996Conso 30/11/95 (1 page)
29 January 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
29 January 1996Ad 30/11/95--------- £ si 769@1=769 £ ic 10100/10869 (2 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
29 January 1996£ nc 10100/11000 30/11/95 (1 page)
29 January 1996Ad 30/11/95--------- £ si 769@1=769 £ ic 10100/10869 (2 pages)
29 January 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
29 January 1996Memorandum and Articles of Association (12 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
29 January 1996£ nc 10100/11000 30/11/95 (1 page)
29 January 1996Conso 30/11/95 (1 page)
4 September 1995Dec mort/charge * (8 pages)
4 September 1995Dec mort/charge * (8 pages)
22 May 1995Partic of mort/charge * (8 pages)
22 May 1995Partic of mort/charge * (8 pages)
22 May 1995Partic of mort/charge * (3 pages)
22 May 1995Partic of mort/charge * (3 pages)
17 May 1995Alterations to a floating charge (5 pages)
17 May 1995Alterations to a floating charge (5 pages)
15 May 1995Partic of mort/charge * (3 pages)
15 May 1995Partic of mort/charge * (3 pages)
8 March 1995Return made up to 31/12/94; no change of members (4 pages)
8 March 1995Return made up to 31/12/94; no change of members (4 pages)
11 April 1994Return made up to 31/12/93; change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
11 April 1994Return made up to 31/12/93; change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
29 January 1992Return made up to 31/12/91; change of members (6 pages)
29 January 1992Return made up to 31/12/91; change of members (6 pages)
6 June 1990Return made up to 31/12/89; full list of members (6 pages)
6 June 1990Return made up to 31/12/89; full list of members (6 pages)
13 April 1988Company name changed capital restaurants LIMITED\certificate issued on 14/04/88 (2 pages)
13 April 1988Company name changed capital restaurants LIMITED\certificate issued on 14/04/88 (2 pages)
7 June 1983Certificate of incorporation (1 page)
7 June 1983Incorporation (19 pages)
7 June 1983Certificate of incorporation (1 page)
7 June 1983Incorporation (19 pages)