70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director Name | Mr James Anthony Walford |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1993(4 years, 12 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Anthony Peter Wynn Durrant |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(10 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gwendolen Avenue London SW15 6EH |
Director Name | Mr Jan Olof Johansson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 11 May 2000(11 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Walter Thomas Speirs |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2000(11 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Shellfish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Allt-Na-Sith Achnacloich Connel Argyll PA37 1PR Scotland |
Director Name | Joseph Arthur Bannister |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1990(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1991) |
Role | Accountant |
Correspondence Address | 20 Rue Jean Chalop L 1324 Luxembourg Luxembourg |
Director Name | Francis Hoogewerf |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1990(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1991) |
Role | Accountant |
Correspondence Address | Boite Postal 878 25 Boulevard Royal Foreign |
Director Name | Michael Francis George Walford |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | Scalpay House Isle Of Scalpay Broadford Isle Of Skye IV49 9BS Scotland |
Director Name | Jack Mordejay Benzimra |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 December 1998(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 January 2006) |
Role | Retired |
Correspondence Address | 27 Fairacres Roehampton Lane London SW15 5LX |
Secretary Name | Moores Rowland (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1988(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 1991) |
Correspondence Address | 7 Melville Crescent Edinburgh Midlothian EH3 7NA Scotland |
Website | mussel-inn.com |
---|---|
Telephone | 0131 5583708 |
Telephone region | Edinburgh |
Registered Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
36k at £1 | Trimalgam Investments LTD 60.00% Ordinary A |
---|---|
12k at £1 | Jan Olof Johansson 20.00% Ordinary B |
6k at £1 | John Olof Johansson 10.00% Ordinary A |
6k at £1 | Walter Speirs 10.00% Ordinary A |
1 at £1 | Brodies & Co (Trustees) LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £213,737 |
Cash | £148,634 |
Current Liabilities | £310,112 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
3 February 2021 | Delivered on: 11 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
26 May 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 |
15 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (10 pages) |
---|---|
22 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
31 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (10 pages) |
22 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
31 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (9 pages) |
25 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
24 March 2021 | Registered 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 2021 | Director's details changed for Mr James Anthony Walford on 19 March 2021 (2 pages) |
11 February 2021 | Registration of charge SC1118210005, created on 3 February 2021 (16 pages) |
31 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
11 July 2019 | Audited abridged accounts made up to 30 November 2018 (8 pages) |
28 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
1 June 2018 | Audited abridged accounts made up to 30 November 2017 (8 pages) |
17 August 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
16 August 2017 | Notification of Trimalgam Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Trimalgam Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
30 May 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
27 March 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 June 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
23 June 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
12 August 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
12 August 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
18 August 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
18 August 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 August 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
29 August 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
13 July 2013 | Director's details changed for Jan Olof Johansson on 27 April 2012 (2 pages) |
13 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
13 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
13 July 2013 | Director's details changed for Jan Olof Johansson on 27 April 2012 (2 pages) |
20 July 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
20 July 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
24 June 2011 | Director's details changed for Mr James Anthony Walford on 2 January 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr James Anthony Walford on 2 January 2011 (2 pages) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Director's details changed for Mr James Anthony Walford on 2 January 2011 (2 pages) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Secretary's details changed for Mr James Anthony Walford on 2 January 2011 (1 page) |
23 June 2011 | Secretary's details changed for Mr James Anthony Walford on 2 January 2011 (1 page) |
23 June 2011 | Secretary's details changed for Mr James Anthony Walford on 2 January 2011 (1 page) |
7 June 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
7 June 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
4 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 August 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
11 August 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
30 July 2010 | Director's details changed for Jan Olof Johansson on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Jan Olof Johansson on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for James Anthony Walford on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Jan Olof Johansson on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for James Anthony Walford on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for James Anthony Walford on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
17 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
17 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
18 August 2008 | Return made up to 20/06/08; full list of members (5 pages) |
18 August 2008 | Return made up to 20/06/08; full list of members (5 pages) |
11 June 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
11 June 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
22 May 2007 | Accounts for a small company made up to 30 November 2006 (9 pages) |
22 May 2007 | Accounts for a small company made up to 30 November 2006 (9 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
24 July 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
24 July 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
30 August 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
30 August 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Return made up to 20/06/05; full list of members (3 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Return made up to 20/06/05; full list of members (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
9 June 2005 | Partic of mort/charge * (3 pages) |
9 June 2005 | Partic of mort/charge * (3 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
17 August 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
17 August 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
22 June 2004 | Return made up to 20/06/04; no change of members
|
22 June 2004 | Return made up to 20/06/04; no change of members
|
26 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
10 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
10 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
2 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
2 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
10 July 2002 | Return made up to 20/06/02; full list of members
|
10 July 2002 | Ad 28/09/01-16/10/01 £ si 22500@1=22500 £ ic 37500/60000 (2 pages) |
10 July 2002 | Ad 28/09/01-16/10/01 £ si 22500@1=22500 £ ic 37500/60000 (2 pages) |
10 July 2002 | Return made up to 20/06/02; full list of members
|
10 September 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
10 September 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members
|
28 June 2001 | Return made up to 20/06/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
23 February 2001 | Partic of mort/charge * (6 pages) |
23 February 2001 | Partic of mort/charge * (6 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
5 July 2000 | New director appointed (2 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Ad 11/05/00--------- £ si 37498@1=37498 £ ic 2/37500 (2 pages) |
19 June 2000 | Nc inc already adjusted 08/05/00 (1 page) |
19 June 2000 | Ad 11/05/00--------- £ si 37498@1=37498 £ ic 2/37500 (2 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Nc inc already adjusted 08/05/00 (1 page) |
13 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
13 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
24 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
8 April 1999 | Company name changed longcatch LIMITED\certificate issued on 09/04/99 (2 pages) |
8 April 1999 | Company name changed longcatch LIMITED\certificate issued on 09/04/99 (2 pages) |
6 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
6 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
12 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
12 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
26 August 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
6 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
10 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
14 March 1996 | Accounts for a small company made up to 30 November 1995 (3 pages) |
14 March 1996 | Accounts for a small company made up to 30 November 1995 (3 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
30 September 1988 | Memorandum and Articles of Association (7 pages) |
30 September 1988 | Memorandum and Articles of Association (7 pages) |