Edinburgh
EH4 5BP
Scotland
Director Name | Mr Gordon Murray Scott |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1999(3 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Retauranteur |
Country of Residence | Scotland |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Secretary Name | Magdalene Helen Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1999(3 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Miss Daniela Scott |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Secretary Name | Gail Evelyn Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | Flat 1 5 West End Place Edinburgh EH11 2ED Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | gordonstrattoriaedinburgh.co.uk |
---|
Registered Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Gordon M. Scott 50.00% Ordinary |
---|---|
1 at £1 | Mrs Magdalene H. Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £741 |
Cash | £300 |
Current Liabilities | £83,314 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
31 May 2002 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 |
6 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
15 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
29 May 2020 | Registered 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 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
11 April 2019 | Confirmation statement made on 5 January 2019 with no updates (2 pages) |
11 April 2019 | Registered 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 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2018 | Micro company accounts made up to 31 January 2018 (9 pages) |
6 February 2018 | Confirmation statement made on 5 January 2018 with no updates (2 pages) |
1 November 2017 | Micro company accounts made up to 31 January 2017 (12 pages) |
1 November 2017 | Micro company accounts made up to 31 January 2017 (12 pages) |
28 March 2017 | Confirmation statement made on 5 January 2017 with updates (10 pages) |
28 March 2017 | Confirmation statement made on 5 January 2017 with updates (10 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (14 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (13 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (13 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (13 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 11 March 2011 (3 pages) |
11 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 11 March 2011 (3 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (14 pages) |
18 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
18 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
11 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (14 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 March 2009 | Return made up to 05/01/09; no change of members (5 pages) |
11 March 2009 | Return made up to 05/01/09; no change of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 November 2008 | Return made up to 05/01/08; no change of members
|
27 November 2008 | Return made up to 05/01/08; no change of members
|
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 January 2007 | Return made up to 05/01/07; full list of members
|
18 January 2007 | Return made up to 05/01/07; full list of members
|
8 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 April 2006 | Return made up to 05/01/06; full list of members (7 pages) |
10 April 2006 | Return made up to 05/01/06; full list of members (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 February 2005 | Return made up to 05/01/05; full list of members
|
3 February 2005 | Return made up to 05/01/05; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
24 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
7 January 2003 | Return made up to 05/01/03; full list of members
|
7 January 2003 | Return made up to 05/01/03; full list of members
|
27 November 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
27 November 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
5 November 2002 | Dec mort/charge * (4 pages) |
5 November 2002 | Dec mort/charge * (4 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
13 June 2002 | Partic of mort/charge * (5 pages) |
13 June 2002 | Partic of mort/charge * (5 pages) |
30 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
17 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
24 August 2000 | Full accounts made up to 31 January 2000 (12 pages) |
24 August 2000 | Full accounts made up to 31 January 2000 (12 pages) |
12 January 2000 | Return made up to 05/01/00; full list of members
|
12 January 2000 | Return made up to 05/01/00; full list of members
|
12 October 1999 | Full accounts made up to 31 January 1999 (13 pages) |
12 October 1999 | Full accounts made up to 31 January 1999 (13 pages) |
25 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 22 great king street edinburgh EH3 6QH (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 22 great king street edinburgh EH3 6QH (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
30 July 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
30 July 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
16 March 1998 | Partic of mort/charge * (5 pages) |
16 March 1998 | Partic of mort/charge * (5 pages) |
9 March 1998 | Auditor's resignation (1 page) |
9 March 1998 | Auditor's resignation (1 page) |
24 February 1998 | Dec mort/charge * (4 pages) |
24 February 1998 | Dec mort/charge * (4 pages) |
12 February 1998 | Return made up to 05/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 05/01/98; no change of members (4 pages) |
16 December 1997 | Partic of mort/charge * (5 pages) |
16 December 1997 | Partic of mort/charge * (5 pages) |
24 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
24 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
8 October 1997 | Partic of mort/charge * (5 pages) |
8 October 1997 | Partic of mort/charge * (5 pages) |
7 October 1997 | Auditor's resignation (1 page) |
7 October 1997 | Auditor's resignation (1 page) |
21 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
9 February 1996 | Partic of mort/charge * (6 pages) |
9 February 1996 | Partic of mort/charge * (6 pages) |
7 February 1996 | Memorandum and Articles of Association (8 pages) |
7 February 1996 | Memorandum and Articles of Association (8 pages) |
5 February 1996 | Company name changed tidefund LIMITED\certificate issued on 06/02/96 (2 pages) |
5 February 1996 | Company name changed tidefund LIMITED\certificate issued on 06/02/96 (2 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
29 January 1996 | Secretary resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Secretary resigned (2 pages) |
5 January 1996 | Incorporation (12 pages) |
5 January 1996 | Incorporation (12 pages) |