Company NameMussel Inn Limited
Company StatusActive
Company NumberSC111821
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMr James Anthony Walford
NationalityBritish
StatusCurrent
Appointed01 December 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr James Anthony Walford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1993(4 years, 12 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Anthony Peter Wynn Durrant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(10 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gwendolen Avenue
London
SW15 6EH
Director NameMr Jan Olof Johansson
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySwedish
StatusCurrent
Appointed11 May 2000(11 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Walter Thomas Speirs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2000(11 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleShellfish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressAllt-Na-Sith
Achnacloich
Connel
Argyll
PA37 1PR
Scotland
Director NameJoseph Arthur Bannister
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1990(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1991)
RoleAccountant
Correspondence Address20 Rue Jean Chalop
L 1324 Luxembourg
Luxembourg
Director NameFrancis Hoogewerf
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1990(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1991)
RoleAccountant
Correspondence AddressBoite Postal 878 25 Boulevard Royal
Foreign
Director NameMichael Francis George Walford
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressScalpay House
Isle Of Scalpay
Broadford
Isle Of Skye
IV49 9BS
Scotland
Director NameJack Mordejay Benzimra
Date of BirthMay 1918 (Born 106 years ago)
NationalityKenyan
StatusResigned
Appointed01 December 1998(10 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 January 2006)
RoleRetired
Correspondence Address27 Fairacres
Roehampton Lane
London
SW15 5LX
Secretary NameMoores Rowland (Corporation)
StatusResigned
Appointed25 August 1988(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 1991)
Correspondence Address7 Melville Crescent
Edinburgh
Midlothian
EH3 7NA
Scotland

Contact

Websitemussel-inn.com
Telephone0131 5583708
Telephone regionEdinburgh

Location

Registered AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

36k at £1Trimalgam Investments LTD
60.00%
Ordinary A
12k at £1Jan Olof Johansson
20.00%
Ordinary B
6k at £1John Olof Johansson
10.00%
Ordinary A
6k at £1Walter Speirs
10.00%
Ordinary A
1 at £1Brodies & Co (Trustees) LTD
0.00%
Ordinary A

Financials

Year2014
Net Worth£213,737
Cash£148,634
Current Liabilities£310,112

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

3 February 2021Delivered on: 11 February 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 May 2005Delivered on: 10 June 2005
Satisfied on: 21 January 2011
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 store premises at rose street lane north, edinburgh (title number MID75954).
Fully Satisfied
26 May 2005Delivered on: 9 June 2005
Satisfied on: 21 January 2011
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 tenant's interest in the lease of 61-65 rose street, edinburgh (title number MID59624).
Fully Satisfied
26 May 2005Delivered on: 4 June 2005
Satisfied on: 21 January 2011
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 tenant's interest under the lease of the property known as and forming 157 hope street, glasgow (title number GLA137330).
Fully Satisfied
14 February 2001Delivered on: 23 February 2001
Satisfied on: 4 November 2010
Persons entitled: 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

Filing History

15 August 2023Unaudited abridged accounts made up to 30 November 2022 (10 pages)
22 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (10 pages)
22 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
25 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
24 March 2021Registered office address changed from 157 Hope Street Glasgow G2 2UQ Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 March 2021 (1 page)
24 March 2021Director's details changed for Mr James Anthony Walford on 19 March 2021 (2 pages)
11 February 2021Registration of charge SC1118210005, created on 3 February 2021 (16 pages)
31 August 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
11 July 2019Audited abridged accounts made up to 30 November 2018 (8 pages)
28 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
1 June 2018Audited abridged accounts made up to 30 November 2017 (8 pages)
17 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
16 August 2017Notification of Trimalgam Investments Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Trimalgam Investments Limited as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Accounts for a small company made up to 30 November 2016 (8 pages)
30 May 2017Accounts for a small company made up to 30 November 2016 (8 pages)
27 March 2017Registered office address changed from 5 Dundonald Street Edinburgh EH3 6RX to 157 Hope Street Glasgow G2 2UQ on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 5 Dundonald Street Edinburgh EH3 6RX to 157 Hope Street Glasgow G2 2UQ on 27 March 2017 (1 page)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 60,000
(7 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 60,000
(7 pages)
23 June 2016Accounts for a small company made up to 30 November 2015 (8 pages)
23 June 2016Accounts for a small company made up to 30 November 2015 (8 pages)
12 August 2015Accounts for a small company made up to 30 November 2014 (8 pages)
12 August 2015Accounts for a small company made up to 30 November 2014 (8 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 60,000
(7 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 60,000
(7 pages)
18 August 2014Accounts for a small company made up to 30 November 2013 (7 pages)
18 August 2014Accounts for a small company made up to 30 November 2013 (7 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 60,000
(7 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 60,000
(7 pages)
29 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
29 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
13 July 2013Director's details changed for Jan Olof Johansson on 27 April 2012 (2 pages)
13 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(7 pages)
13 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(7 pages)
13 July 2013Director's details changed for Jan Olof Johansson on 27 April 2012 (2 pages)
20 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
20 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
4 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
24 June 2011Director's details changed for Mr James Anthony Walford on 2 January 2011 (2 pages)
24 June 2011Director's details changed for Mr James Anthony Walford on 2 January 2011 (2 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
24 June 2011Director's details changed for Mr James Anthony Walford on 2 January 2011 (2 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
23 June 2011Secretary's details changed for Mr James Anthony Walford on 2 January 2011 (1 page)
23 June 2011Secretary's details changed for Mr James Anthony Walford on 2 January 2011 (1 page)
23 June 2011Secretary's details changed for Mr James Anthony Walford on 2 January 2011 (1 page)
7 June 2011Accounts for a small company made up to 30 November 2010 (7 pages)
7 June 2011Accounts for a small company made up to 30 November 2010 (7 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
4 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 August 2010Accounts for a small company made up to 30 November 2009 (8 pages)
11 August 2010Accounts for a small company made up to 30 November 2009 (8 pages)
30 July 2010Director's details changed for Jan Olof Johansson on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Jan Olof Johansson on 1 January 2010 (2 pages)
30 July 2010Director's details changed for James Anthony Walford on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Jan Olof Johansson on 1 January 2010 (2 pages)
30 July 2010Director's details changed for James Anthony Walford on 1 January 2010 (2 pages)
30 July 2010Director's details changed for James Anthony Walford on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
17 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
17 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
1 July 2009Return made up to 20/06/09; full list of members (5 pages)
1 July 2009Return made up to 20/06/09; full list of members (5 pages)
18 August 2008Return made up to 20/06/08; full list of members (5 pages)
18 August 2008Return made up to 20/06/08; full list of members (5 pages)
11 June 2008Accounts for a small company made up to 30 November 2007 (7 pages)
11 June 2008Accounts for a small company made up to 30 November 2007 (7 pages)
22 June 2007Return made up to 20/06/07; full list of members (3 pages)
22 June 2007Return made up to 20/06/07; full list of members (3 pages)
22 May 2007Accounts for a small company made up to 30 November 2006 (9 pages)
22 May 2007Accounts for a small company made up to 30 November 2006 (9 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 July 2006Accounts for a small company made up to 30 November 2005 (8 pages)
24 July 2006Accounts for a small company made up to 30 November 2005 (8 pages)
14 July 2006Director resigned (1 page)
14 July 2006Return made up to 20/06/06; full list of members (3 pages)
14 July 2006Director resigned (1 page)
14 July 2006Return made up to 20/06/06; full list of members (3 pages)
30 August 2005Accounts for a small company made up to 30 November 2004 (8 pages)
30 August 2005Accounts for a small company made up to 30 November 2004 (8 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Return made up to 20/06/05; full list of members (3 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Return made up to 20/06/05; full list of members (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
9 June 2005Partic of mort/charge * (3 pages)
9 June 2005Partic of mort/charge * (3 pages)
4 June 2005Partic of mort/charge * (3 pages)
4 June 2005Partic of mort/charge * (3 pages)
17 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
17 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
22 June 2004Return made up to 20/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2004Return made up to 20/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2003Return made up to 20/06/03; full list of members (8 pages)
26 June 2003Return made up to 20/06/03; full list of members (8 pages)
10 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
10 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
2 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
2 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
10 July 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 2002Ad 28/09/01-16/10/01 £ si 22500@1=22500 £ ic 37500/60000 (2 pages)
10 July 2002Ad 28/09/01-16/10/01 £ si 22500@1=22500 £ ic 37500/60000 (2 pages)
10 July 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 2001Accounts for a small company made up to 30 November 2000 (8 pages)
10 September 2001Accounts for a small company made up to 30 November 2000 (8 pages)
28 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Accounts for a small company made up to 30 November 1999 (7 pages)
27 February 2001Accounts for a small company made up to 30 November 1999 (7 pages)
23 February 2001Partic of mort/charge * (6 pages)
23 February 2001Partic of mort/charge * (6 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
5 July 2000Return made up to 20/06/00; full list of members (7 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Return made up to 20/06/00; full list of members (7 pages)
5 July 2000New director appointed (2 pages)
19 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 June 2000Ad 11/05/00--------- £ si 37498@1=37498 £ ic 2/37500 (2 pages)
19 June 2000Nc inc already adjusted 08/05/00 (1 page)
19 June 2000Ad 11/05/00--------- £ si 37498@1=37498 £ ic 2/37500 (2 pages)
19 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 June 2000Nc inc already adjusted 08/05/00 (1 page)
13 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
13 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
24 June 1999Return made up to 20/06/99; full list of members (6 pages)
24 June 1999Return made up to 20/06/99; full list of members (6 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
8 April 1999Company name changed longcatch LIMITED\certificate issued on 09/04/99 (2 pages)
8 April 1999Company name changed longcatch LIMITED\certificate issued on 09/04/99 (2 pages)
6 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
6 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
12 June 1998Return made up to 20/06/98; no change of members (4 pages)
12 June 1998Return made up to 20/06/98; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 30 November 1996 (4 pages)
26 August 1997Accounts for a small company made up to 30 November 1996 (4 pages)
6 July 1997Return made up to 20/06/97; no change of members (4 pages)
6 July 1997Return made up to 20/06/97; no change of members (4 pages)
10 July 1996Return made up to 20/06/96; full list of members (6 pages)
10 July 1996Return made up to 20/06/96; full list of members (6 pages)
14 March 1996Accounts for a small company made up to 30 November 1995 (3 pages)
14 March 1996Accounts for a small company made up to 30 November 1995 (3 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (4 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 September 1988Memorandum and Articles of Association (7 pages)
30 September 1988Memorandum and Articles of Association (7 pages)