Company NameDanesk Limited
Company StatusActive
Company NumberSC089550
CategoryPrivate Limited Company
Incorporation Date5 September 1984(39 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daren Clive Lowry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(26 years after company formation)
Appointment Duration13 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameWhitbread Directors 1 Limited (Corporation)
Date of BirthJuly 1933 (Born 90 years ago)
StatusCurrent
Appointed04 May 2004(19 years, 8 months after company formation)
Appointment Duration19 years, 10 months
Correspondence AddressWhitbread Court
Houghton Hall Business Park, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Director NameWhitbread Directors 2 Limited (Corporation)
Date of BirthJune 1953 (Born 70 years ago)
StatusCurrent
Appointed04 May 2004(19 years, 8 months after company formation)
Appointment Duration19 years, 10 months
Correspondence AddressWhitbread Court
Houghton Hall Business Park, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Secretary NameWhitbread Secretaries Limited (Corporation)
StatusCurrent
Appointed04 May 2004(19 years, 8 months after company formation)
Appointment Duration19 years, 10 months
Correspondence AddressWhitbread Court
Houghton Hall Business Park, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Director NameMr George Allan Swanson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1990)
RoleCompany Executive
Correspondence AddressStrathview
Fintry Road
Kippen
Stirling
FK8 3HL
Scotland
Director NameDonald Glennie Spence
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1990)
RoleDevelopment Director
Correspondence Address9 Brownside Road
Cambuslang
Glasgow
Lanarkshire
G72 8NL
Scotland
Secretary NameAlan McCulloch Irvine
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1990)
RoleCompany Director
Correspondence Address14 Woodlands Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0ND
Scotland
Director NameMr Christopher James Wilkins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(5 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 04 May 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHighfields House Gills Hill Lane
Radlett
Hertfordshire
WD7 8DB
Director NameMichael David Hampson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 1997)
RoleLawyer & Chartered Surveyor
Correspondence Address58 Chestnut Avenue
Esher
Surrey
KT10 8JF
Director NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(5 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 11 July 1990)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Secretary NameMiss Maxine Frances Drabble
NationalityBritish
StatusResigned
Appointed28 June 1990(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed10 February 1992(7 years, 5 months after company formation)
Appointment Duration6 years (resigned 13 February 1998)
RoleCompany Director
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Director NameMr Simon Charles Barratt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(10 years, 8 months after company formation)
Appointment Duration9 years (resigned 04 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Farmyard
Pearson's Green Road
Brenchley
Kent
TN12 7DE
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed13 February 1998(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Secretary NameElizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed25 September 2002(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address85 Silverdale Road
Earley
Reading
Berkshire
RG6 7NF
Director NameMr Russell William Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Windermere Road
Muswell Hill
London
N10 2RD
Secretary NameStuart William Weeks
NationalityBritish
StatusResigned
Appointed19 November 2003(19 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 May 2004)
RoleCompany Director
Correspondence Address79a Clayton Road
Chessington
Surrey
KT9 1NQ
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed30 January 2004(19 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address118 Bridport Way
Braintree
Essex
CM7 9FJ

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Whitbread Group PLC
50.00%
Ordinary
1 at £1Whitbread Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts2 March 2023 (1 year ago)
Next Accounts Due1 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End1 March

Returns

Latest Return30 June 2023 (8 months, 3 weeks ago)
Next Return Due14 July 2024 (3 months, 3 weeks from now)

Charges

3 July 1985Delivered on: 11 July 1985
Satisfied on: 11 May 1989
Persons entitled: Whitbread and Company PLC

Classification: Standard security
Secured details: £100,000 and all further sums due or to become due.
Particulars: Lease over wine bar/restaurant at "the waverley market" edinburgh.
Fully Satisfied
14 June 1985Delivered on: 2 July 1985
Satisfied on: 11 May 1989
Persons entitled: Whitbread and Company PLC

Classification: Floating charge
Secured details: £100,000 and all further 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 April 1985Delivered on: 16 May 1985
Satisfied on: 28 February 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Le cafe noir.
Fully Satisfied
12 February 1985Delivered on: 18 February 1985
Satisfied on: 21 July 1988
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

18 February 2021Accounts for a dormant company made up to 27 February 2020 (1 page)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 28 February 2019 (1 page)
13 November 2018Accounts for a dormant company made up to 1 March 2018 (1 page)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 May 2017Accounts for a dormant company made up to 2 March 2017 (1 page)
30 May 2017Accounts for a dormant company made up to 2 March 2017 (1 page)
14 November 2016Accounts for a dormant company made up to 3 March 2016 (1 page)
14 November 2016Accounts for a dormant company made up to 3 March 2016 (1 page)
20 July 2016Confirmation statement made on 30 June 2016 with updates (22 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (22 pages)
29 November 2015Accounts for a dormant company made up to 26 February 2015 (1 page)
29 November 2015Accounts for a dormant company made up to 26 February 2015 (1 page)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
26 November 2014Accounts for a dormant company made up to 27 February 2014 (3 pages)
26 November 2014Accounts for a dormant company made up to 27 February 2014 (3 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
17 April 2014Registered office address changed from Oswalds of Edinburgh 24 Great King Street Edinburgh EH3 6QN on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from Oswalds of Edinburgh 24 Great King Street Edinburgh EH3 6QN on 17 April 2014 (2 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
16 November 2012Accounts for a dormant company made up to 1 March 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 1 March 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 1 March 2012 (3 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
23 September 2011Accounts for a dormant company made up to 3 March 2011 (3 pages)
23 September 2011Accounts for a dormant company made up to 3 March 2011 (3 pages)
23 September 2011Accounts for a dormant company made up to 3 March 2011 (3 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove limit on authorised share capital 10/01/2011
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove limit on authorised share capital 10/01/2011
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
26 January 2011Statement of company's objects (2 pages)
26 January 2011Statement of company's objects (2 pages)
2 December 2010Accounts for a dormant company made up to 4 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 4 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 4 March 2010 (3 pages)
6 September 2010Appointment of Daren Clive Lowry as a director (3 pages)
6 September 2010Appointment of Daren Clive Lowry as a director (3 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 April 2009Accounts for a dormant company made up to 26 February 2009 (1 page)
27 April 2009Accounts for a dormant company made up to 26 February 2009 (1 page)
5 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
5 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
7 July 2008Return made up to 30/06/08; full list of members (4 pages)
7 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 September 2007Accounts for a dormant company made up to 1 March 2007 (1 page)
14 September 2007Accounts for a dormant company made up to 1 March 2007 (1 page)
14 September 2007Accounts for a dormant company made up to 1 March 2007 (1 page)
20 July 2007Return made up to 30/06/07; full list of members (3 pages)
20 July 2007Return made up to 30/06/07; full list of members (3 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
24 July 2006Accounts for a dormant company made up to 2 March 2006 (1 page)
24 July 2006Accounts for a dormant company made up to 2 March 2006 (1 page)
24 July 2006Accounts for a dormant company made up to 2 March 2006 (1 page)
20 July 2006Return made up to 30/06/06; full list of members (5 pages)
20 July 2006Return made up to 30/06/06; full list of members (5 pages)
22 July 2005Return made up to 30/06/05; full list of members (5 pages)
22 July 2005Return made up to 30/06/05; full list of members (5 pages)
29 June 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
29 June 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
29 June 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
16 May 2005Secretary's particulars changed (1 page)
16 May 2005Secretary's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
12 October 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004New director appointed (2 pages)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
23 April 2004Accounts for a dormant company made up to 4 March 2004 (1 page)
23 April 2004Accounts for a dormant company made up to 4 March 2004 (1 page)
23 April 2004Accounts for a dormant company made up to 4 March 2004 (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
7 January 2004Secretary's particulars changed (1 page)
7 January 2004Secretary's particulars changed (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
2 December 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
28 August 2003Return made up to 30/06/03; full list of members (6 pages)
28 August 2003Return made up to 30/06/03; full list of members (6 pages)
4 March 2003New director appointed (4 pages)
4 March 2003New director appointed (4 pages)
7 December 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
7 December 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
7 December 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
2 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 July 2002Return made up to 30/06/02; full list of members (7 pages)
15 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
15 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
15 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
13 July 2001Return made up to 30/06/01; full list of members (5 pages)
13 July 2001Return made up to 30/06/01; full list of members (5 pages)
27 July 2000Return made up to 30/06/00; no change of members (7 pages)
27 July 2000Return made up to 30/06/00; no change of members (7 pages)
8 May 2000Secretary's particulars changed (1 page)
8 May 2000Secretary's particulars changed (1 page)
7 April 2000Accounts for a dormant company made up to 4 March 2000 (2 pages)
7 April 2000Accounts for a dormant company made up to 4 March 2000 (2 pages)
7 April 2000Accounts for a dormant company made up to 4 March 2000 (2 pages)
14 July 1999Return made up to 30/06/99; no change of members (5 pages)
14 July 1999Return made up to 30/06/99; no change of members (5 pages)
11 March 1999Accounts for a dormant company made up to 27 February 1999 (2 pages)
11 March 1999Accounts for a dormant company made up to 27 February 1999 (2 pages)
7 July 1998Return made up to 30/06/98; full list of members (6 pages)
7 July 1998Return made up to 30/06/98; full list of members (6 pages)
27 April 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
27 April 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Secretary resigned (1 page)
4 September 1997Return made up to 30/06/97; no change of members (5 pages)
4 September 1997Return made up to 30/06/97; no change of members (5 pages)
21 May 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
21 May 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
21 May 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
15 July 1996Return made up to 30/06/96; no change of members (6 pages)
15 July 1996Return made up to 30/06/96; no change of members (6 pages)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
18 April 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
18 April 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
18 April 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
14 August 1995Return made up to 30/06/95; full list of members (14 pages)
14 August 1995Return made up to 30/06/95; full list of members (14 pages)
12 May 1995New director appointed (4 pages)
12 May 1995New director appointed (4 pages)
10 May 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
10 May 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
20 November 1992Full accounts made up to 29 February 1992 (7 pages)
20 November 1992Full accounts made up to 29 February 1992 (7 pages)
5 September 1984Incorporation (13 pages)
5 September 1984Incorporation (13 pages)