Company NameM S Y 786 Limited
Company StatusActive
Company NumberSC147290
CategoryPrivate Limited Company
Incorporation Date2 November 1993(30 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Sakina Yusaf
Date of BirthJune 1940 (Born 83 years ago)
NationalityScottish
StatusCurrent
Appointed09 December 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address28 Ravelston House Park
Ravelston
Edinburgh
EH4 3LU
Scotland
Director NameMr Shahid Yusaf
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleLeisure Club Manager
Country of ResidenceScotland
Correspondence AddressRedwood
19 Culduthel Road
Inverness
Inverness-Shire
IV2 4AA
Scotland
Director NameRehana Yusaf
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRedwood
19 Culduthel Road
Inverness
Inverness-Shire
IV2 4AA
Scotland
Director NameJohn Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsknowe
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameMr Muhammad Yusaf
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(1 month, 1 week after company formation)
Appointment Duration25 years, 8 months (resigned 23 August 2019)
RoleLicensed Grocer
Country of ResidenceScotland
Correspondence Address28 Ravelston House Park
Ravelston
Edinburgh
EH4 3LU
Scotland
Secretary NameJane Morrison Cassa
NationalityBritish
StatusResigned
Appointed09 December 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 21 October 1998)
RoleAdmin Manager
Correspondence Address26 Birchwood Place
Inshes Wood
Inverness
IV1 1FS
Scotland
Secretary NameMr Muhammad Yusaf
NationalityBritish
StatusResigned
Appointed21 October 1998(4 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Ravelston House Park
Ravelston
Edinburgh
EH4 3LU
Scotland
Secretary NamePagan Osborne Grace & Calders (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HW
Scotland

Location

Registered AddressRedwood
19 Culduthel Road
Inverness
Inverness-Shire
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Muhammad Yusaf
50.00%
Ordinary
1 at £1Sakina Yusaf
50.00%
Ordinary

Financials

Year2014
Net Worth£555,775
Cash£115,329
Current Liabilities£117,588

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Charges

1 April 1994Delivered on: 12 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the east of B861 public road at slackbuckie, inverness as relative to disposition recorded grs inverness 15TH june 1987 (167 culduthel road, inverness).
Outstanding
17 March 1994Delivered on: 28 March 1994
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 October 2023Confirmation statement made on 28 October 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
4 June 2021Appointment of Rehana Yusaf as a director on 30 April 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 November 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 December 2019Appointment of Mr Shahid Yusaf as a director on 12 December 2019 (2 pages)
4 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
18 September 2019Satisfaction of charge 1 in full (1 page)
4 September 2019Termination of appointment of Muhammad Yusaf as a director on 23 August 2019 (1 page)
4 September 2019Cessation of Muhammad Yusaf as a person with significant control on 23 August 2019 (1 page)
4 September 2019Termination of appointment of Muhammad Yusaf as a secretary on 23 August 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
14 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 November 2009Director's details changed for Sakina Yusaf on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Sakina Yusaf on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Sakina Yusaf on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Muhammad Yusaf on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Muhammad Yusaf on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Muhammad Yusaf on 1 October 2009 (2 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Return made up to 28/10/08; full list of members (4 pages)
4 November 2008Return made up to 28/10/08; full list of members (4 pages)
12 November 2007Return made up to 28/10/07; no change of members (7 pages)
12 November 2007Return made up to 28/10/07; no change of members (7 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 November 2006Return made up to 28/10/06; full list of members (7 pages)
9 November 2006Return made up to 28/10/06; full list of members (7 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
16 May 2006Ad 12/05/06--------- £ si 98@1=98 £ ic 2/100 (3 pages)
16 May 2006Ad 12/05/06--------- £ si 98@1=98 £ ic 2/100 (3 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
31 October 2005Return made up to 28/10/05; full list of members (7 pages)
31 October 2005Return made up to 28/10/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
5 November 2004Return made up to 28/10/04; full list of members (7 pages)
5 November 2004Return made up to 28/10/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
29 October 2003Return made up to 28/10/03; full list of members (7 pages)
29 October 2003Return made up to 28/10/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
5 November 2002Return made up to 28/10/02; full list of members (7 pages)
5 November 2002Return made up to 28/10/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
9 November 2001Return made up to 02/11/01; full list of members (6 pages)
9 November 2001Return made up to 02/11/01; full list of members (6 pages)
21 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 1999Return made up to 02/11/99; full list of members (6 pages)
9 November 1999Return made up to 02/11/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
5 November 1998New secretary appointed (2 pages)
5 November 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 November 1998New secretary appointed (2 pages)
5 November 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 December 1997Return made up to 02/11/97; full list of members (6 pages)
22 December 1997Return made up to 02/11/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 January 1997Return made up to 02/11/96; no change of members (4 pages)
3 January 1997Return made up to 02/11/96; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 July 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 March 1996Return made up to 02/11/95; no change of members (4 pages)
26 March 1996Return made up to 02/11/95; no change of members (4 pages)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 August 1995Registered office changed on 25/08/95 from: 13 young street edinburgh EH2 4HU (1 page)
25 August 1995Registered office changed on 25/08/95 from: 13 young street edinburgh EH2 4HU (1 page)
17 May 1995Return made up to 02/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 1995Return made up to 02/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 1995Secretary's particulars changed (2 pages)
19 April 1995Secretary's particulars changed (2 pages)