Company NameRestbite Limited
DirectorMichael Anthony Donachy
Company StatusActive
Company NumberSC135434
CategoryPrivate Limited Company
Incorporation Date6 December 1991(32 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMichael Anthony Donachy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(1 week, 5 days after company formation)
Appointment Duration32 years, 4 months
RoleCompany Manager
Country of ResidenceScotland
Correspondence AddressMonadh Ruadh Avielochan
Aviemore
Inverness Shire
PH22 1QD
Scotland
Secretary NameMs Dorothy Christisen Haggerty
NationalityBritish
StatusCurrent
Appointed01 June 1993(1 year, 5 months after company formation)
Appointment Duration30 years, 11 months
RoleHairstylist
Country of ResidenceScotland
Correspondence AddressMonadh Ruadh Avielochan
Aviemore
Inverness Shire
PH22 1QD
Scotland
Director NameThomas Patrick Saunders
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1993)
RoleCompany Director
Correspondence Address14 Thomson Street
Kilmarnock
KA3 1NG
Scotland
Secretary NameNigel Bruce Fortune
NationalityBritish
StatusResigned
Appointed18 December 1991(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1993)
RoleCompany Director
Correspondence Address10c Kinnear Road
Edinburgh
Midlothian
EH3 5PE
Scotland
Director NameAlastair Norman Macpherson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(1 year, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 16 June 1993)
RoleManaging Director
Correspondence AddressChurch Cottage
Hopton Wafers
Kidderminster
Worcestershire
DY14 0NA
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 3532141
Telephone regionGlasgow

Location

Registered AddressMichael Donaghy
Monadh Ruadh
Avielochan
Aviemore
Inverness-Shire
PH22 1QD
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

10 at £1Dorothy Christisen Haggerty
50.00%
Ordinary
10 at £1Michael Anthony Donachy
50.00%
Ordinary

Financials

Year2014
Net Worth£581,471
Cash£53,184
Current Liabilities£115,763

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

7 August 2002Delivered on: 14 August 2002
Persons entitled: Lloyds Tsb 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.
Outstanding
26 July 2001Delivered on: 6 August 2001
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/r, 35 overnewton square, glasgow, G3 8RW.
Outstanding
8 June 2001Delivered on: 22 June 2001
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2, 73 lancefield quay, glasgow.
Outstanding
10 February 1992Delivered on: 19 February 1992
Persons entitled: Michael Anthony Denaghy

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.
Outstanding
10 February 1992Delivered on: 18 February 1992
Satisfied on: 23 June 1993
Persons entitled: Clansman Travel and Leisure

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

Filing History

21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
22 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
22 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
11 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 20
(4 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 20
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 20
(4 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 20
(4 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 20
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 20
(4 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 20
(4 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 20
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from Buchanan Street Bus Station Killermont Street Glasgow G2 3PN on 3 March 2011 (1 page)
3 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from Buchanan Street Bus Station Killermont Street Glasgow G2 3PN on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Buchanan Street Bus Station Killermont Street Glasgow G2 3PN on 3 March 2011 (1 page)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 February 2010Director's details changed for Michael Anthony Donachy on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Michael Anthony Donachy on 18 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 July 2009Return made up to 06/12/08; full list of members (3 pages)
4 July 2009Return made up to 06/12/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 February 2008Return made up to 06/12/07; full list of members (2 pages)
11 February 2008Return made up to 06/12/07; full list of members (2 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 April 2007Return made up to 06/12/06; full list of members (2 pages)
2 April 2007Return made up to 06/12/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 December 2005Return made up to 06/12/05; full list of members (2 pages)
29 December 2005Return made up to 06/12/05; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 November 2004Return made up to 06/12/04; full list of members (6 pages)
23 November 2004Return made up to 06/12/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 December 2003Return made up to 06/12/03; full list of members (6 pages)
5 December 2003Return made up to 06/12/03; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 November 2002Return made up to 06/12/02; full list of members (6 pages)
28 November 2002Return made up to 06/12/02; full list of members (6 pages)
14 August 2002Partic of mort/charge * (5 pages)
14 August 2002Partic of mort/charge * (5 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 December 2001Return made up to 06/12/01; full list of members (6 pages)
11 December 2001Return made up to 06/12/01; full list of members (6 pages)
6 August 2001Partic of mort/charge * (5 pages)
6 August 2001Partic of mort/charge * (5 pages)
22 June 2001Partic of mort/charge * (5 pages)
22 June 2001Partic of mort/charge * (5 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 January 2001Return made up to 06/12/00; full list of members (6 pages)
3 January 2001Return made up to 06/12/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 December 1999Return made up to 06/12/99; full list of members (6 pages)
7 December 1999Return made up to 06/12/99; full list of members (6 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 November 1998Return made up to 06/12/98; full list of members (6 pages)
25 November 1998Return made up to 06/12/98; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 December 1997Return made up to 06/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1997Return made up to 06/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 January 1997Return made up to 06/12/96; full list of members (6 pages)
24 January 1997Return made up to 06/12/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 November 1995Return made up to 06/12/95; no change of members (6 pages)
28 November 1995Return made up to 06/12/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
20 December 1991Registered office changed on 20/12/91 from: 24 great king street edinburgh EH3 6QN (1 page)
20 December 1991Registered office changed on 20/12/91 from: 24 great king street edinburgh EH3 6QN (1 page)