Company NameLa Chaumiere Catering And Leisure Limited
Company StatusActive
Company NumberSC109159
CategoryPrivate Limited Company
Incorporation Date11 February 1988(36 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Christopher John Sayer
NationalityBritish
StatusCurrent
Appointed18 January 1990(1 year, 11 months after company formation)
Appointment Duration34 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPratis House
Largo
Fife
KY8 5NX
Scotland
Director NameMrs Helen Morrison MacDougall Taileb
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(2 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address1 Sydney Terrace
Edinburgh
Midlothian
EH7 6SR
Scotland
Director NameJohn Belkacem Taileb
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAlgerian
StatusCurrent
Appointed01 November 1996(8 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleProperty Investor
Country of ResidenceSpain
Correspondence AddressCjoyce Manrique
Edificio Granadaiz
Marbella
Malaga
Foreign
Director NameFarid Rili
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAlgerian
StatusCurrent
Appointed13 August 2000(12 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleRestauranteur
Country of ResidenceAlgerian
Correspondence Address10 Rue Des Palmierel Bier
Algers
1600h
Algeria
Director NamePeter Misselbrook
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1988(same day as company formation)
RoleSolicitor
Correspondence Address23 Dudley Gardens
Edinburgh
EH6 4PU
Scotland
Secretary NameJohn Alexander Loudon
NationalityBritish
StatusResigned
Appointed11 February 1988(same day as company formation)
RoleCompany Director
Correspondence Address31d Gillespie Road
Edinburgh
EH13 0NW
Scotland

Location

Registered Address1c Sydney Terrace
Edinburgh
Midlothian
EH7 6SR
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Shareholders

1 at £1Christopher Sayer
9.09%
Ordinary
6 at £1John Taileb
54.55%
Ordinary
4 at £1Helen Morrison Taileb
36.36%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months, 4 weeks from now)

Filing History

16 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
13 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 January 2021 (3 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
16 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
13 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
5 December 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
5 December 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
14 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 11
(6 pages)
14 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 11
(6 pages)
23 March 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
23 March 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
19 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 11
(6 pages)
19 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 11
(6 pages)
16 July 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
16 July 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 11
(6 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 11
(6 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
11 May 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
11 May 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
24 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
24 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
22 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Farid Rili on 12 August 2010 (2 pages)
22 September 2010Director's details changed for Farid Rili on 12 August 2010 (2 pages)
21 September 2010Director's details changed for John Belkacem Taileb on 12 August 2010 (2 pages)
21 September 2010Director's details changed for Helen Morrison Macdougall Taileb on 12 August 2010 (2 pages)
21 September 2010Director's details changed for John Belkacem Taileb on 12 August 2010 (2 pages)
21 September 2010Director's details changed for Helen Morrison Macdougall Taileb on 12 August 2010 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
18 August 2009Return made up to 12/08/09; full list of members (4 pages)
18 August 2009Return made up to 12/08/09; full list of members (4 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
8 October 2008Return made up to 12/08/08; full list of members (4 pages)
8 October 2008Return made up to 12/08/08; full list of members (4 pages)
3 September 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
3 September 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
3 September 2007Return made up to 12/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2007Return made up to 12/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2006Return made up to 12/08/06; full list of members
  • 363(287) ‐ Registered office changed on 30/10/06
(7 pages)
30 October 2006Return made up to 12/08/06; full list of members
  • 363(287) ‐ Registered office changed on 30/10/06
(7 pages)
28 March 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
28 March 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
12 September 2005Return made up to 12/08/05; full list of members (7 pages)
12 September 2005Return made up to 12/08/05; full list of members (7 pages)
19 April 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
19 April 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
10 January 2005Accounts for a dormant company made up to 31 January 2004 (6 pages)
10 January 2005Accounts for a dormant company made up to 31 January 2004 (6 pages)
29 September 2004Return made up to 12/08/04; full list of members (7 pages)
29 September 2004Return made up to 12/08/04; full list of members (7 pages)
16 January 2004Registered office changed on 16/01/04 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page)
16 January 2004Registered office changed on 16/01/04 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page)
30 December 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
30 December 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
14 August 2003Return made up to 12/08/03; full list of members (7 pages)
14 August 2003Return made up to 12/08/03; full list of members (7 pages)
25 February 2003Accounts for a dormant company made up to 31 January 2002 (6 pages)
25 February 2003Accounts for a dormant company made up to 31 January 2002 (6 pages)
7 January 2003Return made up to 12/08/02; full list of members (7 pages)
7 January 2003Return made up to 12/08/02; full list of members (7 pages)
5 September 2002Registered office changed on 05/09/02 from: 10 charlotte square edinburgh midlothian EH2 4DR (1 page)
5 September 2002Registered office changed on 05/09/02 from: 10 charlotte square edinburgh midlothian EH2 4DR (1 page)
2 November 2001Return made up to 12/08/01; full list of members (7 pages)
2 November 2001Return made up to 12/08/01; full list of members (7 pages)
4 September 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
4 September 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
3 October 2000Return made up to 12/08/00; full list of members (6 pages)
3 October 2000Return made up to 12/08/00; full list of members (6 pages)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
29 September 1999Return made up to 12/08/99; full list of members (6 pages)
29 September 1999Return made up to 12/08/99; full list of members (6 pages)
2 November 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
2 November 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
19 August 1998Return made up to 12/08/98; no change of members (4 pages)
19 August 1998Return made up to 12/08/98; no change of members (4 pages)
19 December 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
19 December 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
16 December 1997Registered office changed on 16/12/97 from: 43 york place edinburgh EH1 3HT (1 page)
16 December 1997Registered office changed on 16/12/97 from: 43 york place edinburgh EH1 3HT (1 page)
16 October 1997Return made up to 12/08/97; no change of members (4 pages)
16 October 1997Return made up to 12/08/97; no change of members (4 pages)
29 November 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
29 November 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
31 October 1996Return made up to 12/08/96; full list of members (6 pages)
31 October 1996Return made up to 12/08/96; full list of members (6 pages)
29 November 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
29 November 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
25 August 1995Return made up to 12/08/95; no change of members (4 pages)
25 August 1995Return made up to 12/08/95; no change of members (4 pages)