Company NameJaffa Cake Leisure Limited
Company StatusDissolved
Company NumberSC166668
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 5 months ago)
Previous NameTriotress Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert James Orr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1996(3 weeks, 4 days after company formation)
Appointment Duration22 years, 4 months (closed 04 December 2018)
RolePublican
Country of ResidenceScotland
Correspondence Address6 Gillespie Road
Colinton
Edinburgh
Midlothian
EH13 0LL
Scotland
Secretary NameMs Michelle Rodriguez
StatusClosed
Appointed14 February 2017(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 04 December 2018)
RoleCompany Director
Correspondence Address28 King's Stables Road
Edinburgh
EH1 2JY
Scotland
Secretary NameMr Alistair Iain MacDonald
NationalityBritish
StatusResigned
Appointed23 July 1996(3 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1999)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Cameron March
Edinburgh
Lothian
EH16 5XG
Scotland
Director NameEric Sinclair Devenny
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2000)
RolePublican
Correspondence Address14 Burnhead Lane
Falkirk
FK1 1UE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameSouth Bridge Corporate Services Limited (Corporation)
StatusResigned
Appointed01 January 1999(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 February 2004)
Correspondence Address50 Albany Street
Edinburgh
Lothian
EH1 3QR
Scotland
Secretary NameThistle Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2004(7 years, 7 months after company formation)
Appointment Duration13 years (resigned 13 February 2017)
Correspondence Address2a Rutland Square
Edinburgh
Lothian
EH1 2BB
Scotland

Location

Registered Address28 King's Stables Road
Edinburgh
EH1 2JY
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

2 at £1Attraction Inns LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

10 October 2006Delivered on: 17 October 2006
Persons entitled: Scottish & Newcastle UK Limited

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
24 May 2005Delivered on: 8 June 2005
Persons entitled: Scottish Courage Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The sub-tenants interest in the sub-lease of the warehouse building situated at and known as 28 king stables road, edinburgh.
Outstanding
19 May 2005Delivered on: 21 May 2005
Persons entitled: Scottish Courage Limited

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
27 November 2003Delivered on: 17 December 2003
Persons entitled: The Royal Bank of Scotland PLC

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
8 December 2003Delivered on: 12 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The sub-tenant's interest in the sub-lease over that warehouse building known as 28 king's stables road, edinburgh.
Outstanding
9 July 1997Delivered on: 15 July 1997
Satisfied on: 17 December 2003
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

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
12 September 2018Application to strike the company off the register (2 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
7 January 2018Registered office address changed from , 4 Gillespie Road, Colinton, Edinburgh, Mid Lothian to 28 King's Stables Road Edinburgh EH1 2JY on 7 January 2018 (1 page)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 March 2017Satisfaction of charge 3 in full (6 pages)
7 March 2017Satisfaction of charge 2 in full (5 pages)
7 March 2017Satisfaction of charge 2 in full (5 pages)
7 March 2017Satisfaction of charge 3 in full (6 pages)
23 February 2017Termination of appointment of Thistle Company Secretarial Services Limited as a secretary on 13 February 2017 (1 page)
23 February 2017Appointment of Ms Michelle Rodriguez as a secretary on 14 February 2017 (2 pages)
23 February 2017Appointment of Ms Michelle Rodriguez as a secretary on 14 February 2017 (2 pages)
23 February 2017Termination of appointment of Thistle Company Secretarial Services Limited as a secretary on 13 February 2017 (1 page)
8 August 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
8 August 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
4 August 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
4 August 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
23 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
16 June 2014Accounts for a dormant company made up to 31 October 2013 (8 pages)
16 June 2014Accounts for a dormant company made up to 31 October 2013 (8 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
5 August 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
5 August 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
8 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
8 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
8 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (8 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (8 pages)
15 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 July 2011Secretary's details changed for Thistle Company Secretarial Services Limited on 1 June 2010 (2 pages)
14 July 2011Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 July 2011Secretary's details changed for Thistle Company Secretarial Services Limited on 1 June 2010 (2 pages)
14 July 2011Secretary's details changed for Thistle Company Secretarial Services Limited on 1 June 2010 (2 pages)
14 July 2011Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 31 October 2008 (8 pages)
13 January 2009Accounts for a dormant company made up to 31 October 2008 (8 pages)
12 January 2009Accounts for a dormant company made up to 31 October 2007 (8 pages)
12 January 2009Accounts for a dormant company made up to 31 October 2007 (8 pages)
18 September 2008Return made up to 28/06/08; no change of members (6 pages)
18 September 2008Return made up to 28/06/08; no change of members (6 pages)
5 September 2007Registered office changed on 05/09/07 from: alba house 46 balcarres street edinburgh midlothian EH10 5JQ (1 page)
5 September 2007Registered office changed on 05/09/07 from: alba house, 46 balcarres street, edinburgh, midlothian EH10 5JQ (1 page)
3 September 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
3 September 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
27 July 2007Return made up to 28/06/07; no change of members (6 pages)
27 July 2007Return made up to 28/06/07; no change of members (6 pages)
27 October 2006Alterations to a floating charge (8 pages)
27 October 2006Alterations to a floating charge (8 pages)
25 October 2006Alterations to a floating charge (8 pages)
25 October 2006Alterations to a floating charge (8 pages)
17 October 2006Partic of mort/charge * (3 pages)
17 October 2006Partic of mort/charge * (3 pages)
16 October 2006Declaration of assistance for shares acquisition (6 pages)
16 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 October 2006Declaration of assistance for shares acquisition (6 pages)
16 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 August 2006Registered office changed on 24/08/06 from: 4 gillespie road edinburgh EH13 0LL (1 page)
24 August 2006Registered office changed on 24/08/06 from: 4 gillespie road, edinburgh, EH13 0LL (1 page)
20 July 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(6 pages)
20 July 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(6 pages)
13 July 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
13 July 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
25 July 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
25 July 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
15 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/05
(6 pages)
15 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/05
(6 pages)
8 June 2005Partic of mort/charge * (3 pages)
8 June 2005Partic of mort/charge * (3 pages)
31 May 2005Alterations to a floating charge (10 pages)
31 May 2005Alterations to a floating charge (10 pages)
25 May 2005Alterations to a floating charge (10 pages)
25 May 2005Alterations to a floating charge (10 pages)
21 May 2005Partic of mort/charge * (3 pages)
21 May 2005Partic of mort/charge * (3 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
13 July 2004Return made up to 28/06/04; full list of members (6 pages)
13 July 2004Return made up to 28/06/04; full list of members (6 pages)
7 April 2004Registered office changed on 07/04/04 from: thistle court 1-2 thistle street edinburgh EH2 1DD (1 page)
7 April 2004Registered office changed on 07/04/04 from: thistle court, 1-2 thistle street, edinburgh, EH2 1DD (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: alba house, 46 balcarres street, edinburgh, EH10 5JQ (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Registered office changed on 26/02/04 from: alba house 46 balcarres street edinburgh EH10 5JQ (1 page)
17 December 2003Partic of mort/charge * (7 pages)
17 December 2003Partic of mort/charge * (7 pages)
17 December 2003Dec mort/charge * (4 pages)
17 December 2003Dec mort/charge * (4 pages)
12 December 2003Partic of mort/charge * (6 pages)
12 December 2003Partic of mort/charge * (6 pages)
28 August 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2003Registered office changed on 11/08/03 from: 50 albany street edinburgh mid lothian EH1 3QR (1 page)
11 August 2003Registered office changed on 11/08/03 from: 50 albany street, edinburgh, mid lothian EH1 3QR (1 page)
17 July 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
17 July 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
11 April 2003Registered office changed on 11/04/03 from: 51 south bridge, edinburgh, lothian, EH1 1PP (1 page)
11 April 2003Registered office changed on 11/04/03 from: 51 south bridge edinburgh lothian EH1 1PP (1 page)
12 July 2002Return made up to 28/06/02; full list of members (6 pages)
12 July 2002Return made up to 28/06/02; full list of members (6 pages)
6 June 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
6 June 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
22 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
22 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
18 July 2001Return made up to 28/06/01; full list of members (6 pages)
18 July 2001Return made up to 28/06/01; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
7 October 1998Return made up to 28/06/98; no change of members (4 pages)
7 October 1998Return made up to 28/06/98; no change of members (4 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
17 September 1998Registered office changed on 17/09/98 from: 43 york place, edinburgh, lothian, EH1 3HT (1 page)
17 September 1998Registered office changed on 17/09/98 from: 43 york place edinburgh lothian EH1 3HT (1 page)
28 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
15 July 1997Partic of mort/charge * (6 pages)
15 July 1997Partic of mort/charge * (6 pages)
2 May 1997Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
2 May 1997Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
19 August 1996New director appointed (1 page)
19 August 1996Registered office changed on 19/08/96 from: 24 great king street edinburgh EH3 6QN (1 page)
19 August 1996Director resigned (2 pages)
19 August 1996New secretary appointed (1 page)
19 August 1996New director appointed (1 page)
19 August 1996Registered office changed on 19/08/96 from: 24 great king street edinburgh EH3 6QN (1 page)
19 August 1996Director resigned (2 pages)
19 August 1996Secretary resigned (2 pages)
19 August 1996Secretary resigned (2 pages)
19 August 1996New secretary appointed (1 page)
8 August 1996Memorandum and Articles of Association (8 pages)
8 August 1996Memorandum and Articles of Association (8 pages)
7 August 1996Company name changed triotress LIMITED\certificate issued on 08/08/96 (2 pages)
7 August 1996Company name changed triotress LIMITED\certificate issued on 08/08/96 (2 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 June 1996Incorporation (9 pages)
28 June 1996Incorporation (9 pages)