Company NameSupreme Fast Foods Limited
DirectorsGeorge Thomas Kayes and Yasmin Martine Kayes
Company StatusActive
Company NumberSC155123
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr George Thomas Kayes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1994(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address2 Ellergreen Road
Bearsden
Glasgow
G61 2RJ
Scotland
Director NameMrs Yasmin Martine Kayes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1994(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address2 Ellergreen Road
Bearsden
Glasgow
G61 2RJ
Scotland
Secretary NameMrs Yasmin Martine Kayes
NationalityBritish
StatusCurrent
Appointed23 December 1994(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address2 Ellergreen Road
Bearsden
Glasgow
G61 2RJ
Scotland

Contact

Websitethesupremegroup.co.uk
Email address[email protected]
Telephone0141 9541717
Telephone regionGlasgow

Location

Registered Address105 Clydeholm Road
Glasgow
G14 0QQ
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1George Kayes
50.00%
Ordinary
1 at £1Yasmin Kayes
50.00%
Ordinary

Financials

Year2014
Net Worth£313,130
Cash£16,000
Current Liabilities£938,549

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 December 2023 (3 months ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Charges

8 July 2015Delivered on: 22 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 105 clydeholm road, glasgow. Title numbers GLA40695 and GLA142222.
Outstanding
19 March 2015Delivered on: 30 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 September 2011Delivered on: 24 September 2011
Satisfied on: 13 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
13 May 2009Delivered on: 28 May 2009
Satisfied on: 13 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
24 May 2006Delivered on: 26 May 2006
Satisfied on: 16 July 2011
Persons entitled: The Royal Bank of 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.
Fully Satisfied
2 April 1996Delivered on: 16 April 1996
Satisfied on: 10 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

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

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 August 2015Satisfaction of charge 4 in full (4 pages)
13 August 2015Satisfaction of charge 3 in full (4 pages)
13 August 2015Satisfaction of charge 4 in full (4 pages)
13 August 2015Satisfaction of charge 3 in full (4 pages)
22 July 2015Registration of charge SC1551230006, created on 8 July 2015 (16 pages)
22 July 2015Registration of charge SC1551230006, created on 8 July 2015 (16 pages)
22 July 2015Registration of charge SC1551230006, created on 8 July 2015 (16 pages)
30 March 2015Registration of charge SC1551230005, created on 19 March 2015 (9 pages)
30 March 2015Registration of charge SC1551230005, created on 19 March 2015 (9 pages)
9 February 2015Registered office address changed from 2 Ellergreen Road Bearsden Glasgow G61 2RJ to 105 Clydeholm Road Glasgow G14 0QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 2 Ellergreen Road Bearsden Glasgow G61 2RJ to 105 Clydeholm Road Glasgow G14 0QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 2 Ellergreen Road Bearsden Glasgow G61 2RJ to 105 Clydeholm Road Glasgow G14 0QQ on 9 February 2015 (1 page)
8 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(5 pages)
8 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
18 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
31 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 January 2010Director's details changed for Yasmin Kayes on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Yasmin Kayes on 29 January 2010 (2 pages)
29 January 2010Director's details changed for George Kayes on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for George Kayes on 29 January 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 February 2009Return made up to 23/12/08; full list of members (4 pages)
9 February 2009Return made up to 23/12/08; full list of members (4 pages)
24 January 2009Amended accounts made up to 31 December 2007 (6 pages)
24 January 2009Amended accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 February 2008Return made up to 23/12/07; no change of members (7 pages)
6 February 2008Return made up to 23/12/07; no change of members (7 pages)
17 October 2007Registered office changed on 17/10/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
17 October 2007Registered office changed on 17/10/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 February 2007Return made up to 23/12/06; full list of members (7 pages)
2 February 2007Return made up to 23/12/06; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 August 2006Dec mort/charge * (2 pages)
10 August 2006Dec mort/charge * (2 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
10 February 2006Return made up to 23/12/05; full list of members (7 pages)
10 February 2006Return made up to 23/12/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 January 2005Return made up to 23/12/04; full list of members (7 pages)
4 January 2005Return made up to 23/12/04; full list of members (7 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 January 2004Return made up to 23/12/03; full list of members (7 pages)
8 January 2004Registered office changed on 08/01/04 from: 60 bank street kilmarnock ayrshire KA1 1ER (1 page)
8 January 2004Return made up to 23/12/03; full list of members (7 pages)
8 January 2004Registered office changed on 08/01/04 from: 60 bank street kilmarnock ayrshire KA1 1ER (1 page)
17 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 February 2003Return made up to 23/12/02; full list of members (7 pages)
21 February 2003Return made up to 23/12/02; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 January 2002Return made up to 23/12/01; full list of members (6 pages)
8 January 2002Return made up to 23/12/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 December 2000Return made up to 23/12/00; full list of members (6 pages)
29 December 2000Return made up to 23/12/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 January 2000Return made up to 23/12/99; full list of members (6 pages)
28 January 2000Return made up to 23/12/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 January 1999Return made up to 23/12/98; full list of members (6 pages)
22 January 1999Return made up to 23/12/98; full list of members (6 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 January 1998Return made up to 23/12/97; no change of members (4 pages)
13 January 1998Return made up to 23/12/97; no change of members (4 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Secretary's particulars changed;director's particulars changed (1 page)
28 July 1997Secretary's particulars changed;director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
23 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 January 1997Return made up to 23/12/96; no change of members (4 pages)
16 January 1997Return made up to 23/12/96; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 April 1996Partic of mort/charge * (6 pages)
16 April 1996Partic of mort/charge * (6 pages)
15 February 1996Return made up to 23/12/95; full list of members (6 pages)
15 February 1996Return made up to 23/12/95; full list of members (6 pages)
23 December 1994Incorporation (16 pages)
23 December 1994Incorporation (16 pages)