Company NameGordon's Trattoria (Edinburgh) Limited
Company StatusActive
Company NumberSC162515
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMagdalene Helen Scott
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1996(2 weeks, 3 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMr Gordon Murray Scott
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1999(3 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleRetauranteur
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Secretary NameMagdalene Helen Scott
NationalityBritish
StatusCurrent
Appointed22 April 1999(3 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMiss Daniela Scott
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Secretary NameGail Evelyn Dunn
NationalityBritish
StatusResigned
Appointed22 January 1996(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 1999)
RoleCompany Director
Correspondence AddressFlat 1 5 West End Place
Edinburgh
EH11 2ED
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegordonstrattoriaedinburgh.co.uk

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Gordon M. Scott
50.00%
Ordinary
1 at £1Mrs Magdalene H. Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£741
Cash£300
Current Liabilities£83,314

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

31 May 2002Delivered on: 13 June 2002
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.
Outstanding
9 March 1998Delivered on: 16 March 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gordons trattoria,231 high street,edinburgh.
Outstanding
22 September 1997Delivered on: 8 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gordon's trattoria, 231 high street, edinburgh, midlothian.
Outstanding
9 December 1997Delivered on: 16 December 1997
Satisfied on: 5 November 2002
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
1 February 1996Delivered on: 9 February 1996
Satisfied on: 24 February 1998
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

6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
29 May 2020Registered office address changed from Citypoint 65 Haymarket Terrace Bdo Llp, 4th Floor Edinburgh EH12 5HD to Q Court 3 Quality Street Edinburgh EH4 5BP on 29 May 2020 (1 page)
22 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
11 April 2019Confirmation statement made on 5 January 2019 with no updates (2 pages)
11 April 2019Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Citypoint 65 Haymarket Terrace Bdo Llp, 4th Floor Edinburgh EH12 5HD on 11 April 2019 (2 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
7 November 2018Micro company accounts made up to 31 January 2018 (9 pages)
6 February 2018Confirmation statement made on 5 January 2018 with no updates (2 pages)
1 November 2017Micro company accounts made up to 31 January 2017 (12 pages)
1 November 2017Micro company accounts made up to 31 January 2017 (12 pages)
28 March 2017Confirmation statement made on 5 January 2017 with updates (10 pages)
28 March 2017Confirmation statement made on 5 January 2017 with updates (10 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(19 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(19 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(14 pages)
2 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(14 pages)
2 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(14 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(14 pages)
6 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(14 pages)
6 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(14 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (14 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (13 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (13 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (13 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 11 March 2011 (3 pages)
11 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 11 March 2011 (3 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 March 2009Return made up to 05/01/09; no change of members (5 pages)
11 March 2009Return made up to 05/01/09; no change of members (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Return made up to 05/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2008Return made up to 05/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 April 2006Return made up to 05/01/06; full list of members (7 pages)
10 April 2006Return made up to 05/01/06; full list of members (7 pages)
29 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 February 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 January 2004Return made up to 05/01/04; full list of members (7 pages)
24 January 2004Return made up to 05/01/04; full list of members (7 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
7 January 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
27 November 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
5 November 2002Dec mort/charge * (4 pages)
5 November 2002Dec mort/charge * (4 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
13 June 2002Partic of mort/charge * (5 pages)
13 June 2002Partic of mort/charge * (5 pages)
30 January 2002Return made up to 05/01/02; full list of members (6 pages)
30 January 2002Return made up to 05/01/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
8 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
17 January 2001Return made up to 05/01/01; full list of members (6 pages)
17 January 2001Return made up to 05/01/01; full list of members (6 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
24 August 2000Full accounts made up to 31 January 2000 (12 pages)
24 August 2000Full accounts made up to 31 January 2000 (12 pages)
12 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Full accounts made up to 31 January 1999 (13 pages)
12 October 1999Full accounts made up to 31 January 1999 (13 pages)
25 January 1999Return made up to 05/01/99; no change of members (4 pages)
25 January 1999Return made up to 05/01/99; no change of members (4 pages)
28 October 1998Registered office changed on 28/10/98 from: 22 great king street edinburgh EH3 6QH (1 page)
28 October 1998Registered office changed on 28/10/98 from: 22 great king street edinburgh EH3 6QH (1 page)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
30 July 1998Accounts for a small company made up to 31 January 1998 (9 pages)
30 July 1998Accounts for a small company made up to 31 January 1998 (9 pages)
16 March 1998Partic of mort/charge * (5 pages)
16 March 1998Partic of mort/charge * (5 pages)
9 March 1998Auditor's resignation (1 page)
9 March 1998Auditor's resignation (1 page)
24 February 1998Dec mort/charge * (4 pages)
24 February 1998Dec mort/charge * (4 pages)
12 February 1998Return made up to 05/01/98; no change of members (4 pages)
12 February 1998Return made up to 05/01/98; no change of members (4 pages)
16 December 1997Partic of mort/charge * (5 pages)
16 December 1997Partic of mort/charge * (5 pages)
24 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
8 October 1997Partic of mort/charge * (5 pages)
8 October 1997Partic of mort/charge * (5 pages)
7 October 1997Auditor's resignation (1 page)
7 October 1997Auditor's resignation (1 page)
21 January 1997Return made up to 05/01/97; full list of members (6 pages)
21 January 1997Return made up to 05/01/97; full list of members (6 pages)
9 February 1996Partic of mort/charge * (6 pages)
9 February 1996Partic of mort/charge * (6 pages)
7 February 1996Memorandum and Articles of Association (8 pages)
7 February 1996Memorandum and Articles of Association (8 pages)
5 February 1996Company name changed tidefund LIMITED\certificate issued on 06/02/96 (2 pages)
5 February 1996Company name changed tidefund LIMITED\certificate issued on 06/02/96 (2 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New secretary appointed (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Registered office changed on 29/01/96 from: 24 great king street edinburgh EH3 6QN (1 page)
29 January 1996Registered office changed on 29/01/96 from: 24 great king street edinburgh EH3 6QN (1 page)
29 January 1996Secretary resigned (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Secretary resigned (2 pages)
5 January 1996Incorporation (12 pages)
5 January 1996Incorporation (12 pages)