Company NameMike's Famous Fast Foods Ltd.
Company StatusActive
Company NumberSC168387
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMichael Innes Brown
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(same day as company formation)
RoleFast Food Retailer
Country of ResidenceScotland
Correspondence Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
Director NameMr Liam Thomas Brown
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(23 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
Director NameMrs Davina Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(26 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameNorma Mary Smart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RolePartner In Accountancy Firm
Correspondence Address5 Cults Business Park
Station Road
Aberdeen
Aberdeenshire
AB15 9PE
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameNorma Mary Smart
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Cults Business Park
Station Road
Aberdeen
Aberdeenshire
AB15 9PE
Scotland
Secretary NameAlan David Benton
NationalityBritish
StatusResigned
Appointed17 August 2004(7 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 07 February 2020)
RoleAccountant
Correspondence Address24 Watson Street
Aberdeen
Aberdeenshire
AB25 2QJ
Scotland

Location

Registered Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Mr Michael Innes Brown
50.00%
Ordinary A
5k at £1Mr Michael Innes Brown
50.00%
Ordinary B
1 at £1Davina Brown
0.01%
Ordinary C

Financials

Year2014
Net Worth£442,132
Cash£29,966
Current Liabilities£110,934

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

29 April 2004Delivered on: 15 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: School road chip shop, 15 school road, aberdeen.
Outstanding
7 July 1998Delivered on: 16 July 1998
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
30 December 1996Delivered on: 13 January 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Woodside lodge,mugiemoss road,woodside,aberdeen.
Outstanding
20 December 1996Delivered on: 9 January 1997
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

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
14 March 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
14 March 2023Cessation of Michael Innes Brown as a person with significant control on 26 May 2022 (1 page)
16 September 2022Appointment of Mrs Davina Brown as a director on 16 September 2022 (2 pages)
20 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
10 February 2022Satisfaction of charge 1 in full (4 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
23 February 2021Change of details for Davina Brown as a person with significant control on 1 February 2021 (2 pages)
23 February 2021Change of details for Michael Innes Brown as a person with significant control on 1 February 2021 (2 pages)
18 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
11 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 July 2020Satisfaction of charge 3 in full (1 page)
23 July 2020Termination of appointment of Alan David Benton as a secretary on 7 February 2020 (1 page)
6 February 2020Appointment of Mr Liam Thomas Brown as a director on 1 October 2019 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
10 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
1 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
15 November 2017Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page)
17 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
17 October 2017Notification of Davina Brown as a person with significant control on 5 July 2017 (2 pages)
17 October 2017Change of details for Michael Innes Brown as a person with significant control on 5 July 2017 (2 pages)
17 October 2017Change of details for Michael Innes Brown as a person with significant control on 5 July 2017 (2 pages)
17 October 2017Notification of Davina Brown as a person with significant control on 5 July 2017 (2 pages)
17 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 October 2015Director's details changed for Michael Innes Brown on 28 April 2014 (2 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,001
(4 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,001
(4 pages)
2 October 2015Director's details changed for Michael Innes Brown on 28 April 2014 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,001
(5 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,001
(5 pages)
11 November 2013Statement of capital following an allotment of shares on 20 April 2013
  • GBP 10,001
(4 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dispense with auth. Share cap. 20/04/2013
(24 pages)
11 November 2013Statement of capital following an allotment of shares on 20 April 2013
  • GBP 10,001
(4 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dispense with auth. Share cap. 20/04/2013
(24 pages)
7 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10,001
(5 pages)
7 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10,001
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Return made up to 20/09/09; full list of members (3 pages)
2 October 2009Return made up to 20/09/09; full list of members (3 pages)
26 September 2008Return made up to 20/09/08; full list of members (3 pages)
26 September 2008Return made up to 20/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2007Return made up to 20/09/07; no change of members (6 pages)
24 October 2007Return made up to 20/09/07; no change of members (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2005Return made up to 20/09/05; full list of members (6 pages)
12 October 2005Return made up to 20/09/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004New secretary appointed (2 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004New secretary appointed (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 October 2004Return made up to 20/09/04; full list of members (6 pages)
5 October 2004Return made up to 20/09/04; full list of members (6 pages)
18 August 2004Registered office changed on 18/08/04 from: units 5,6 & 7 cults business pk station road cults aberdeen AB15 9PE (1 page)
18 August 2004Registered office changed on 18/08/04 from: units 5,6 & 7 cults business pk station road cults aberdeen AB15 9PE (1 page)
15 May 2004Partic of mort/charge * (5 pages)
15 May 2004Partic of mort/charge * (5 pages)
1 October 2003Return made up to 20/09/03; full list of members (6 pages)
1 October 2003Return made up to 20/09/03; full list of members (6 pages)
14 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 September 2002Return made up to 20/09/02; full list of members (6 pages)
30 September 2002Return made up to 20/09/02; full list of members (6 pages)
19 November 2001Company name changed manorvalley LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Company name changed manorvalley LIMITED\certificate issued on 19/11/01 (2 pages)
19 September 2001Return made up to 20/09/01; full list of members (6 pages)
19 September 2001Return made up to 20/09/01; full list of members (6 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
27 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 September 2000Return made up to 20/09/00; full list of members (6 pages)
18 September 2000Return made up to 20/09/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 September 1999Return made up to 20/09/99; no change of members (6 pages)
17 September 1999Return made up to 20/09/99; no change of members (6 pages)
20 July 1999Registered office changed on 20/07/99 from: 3 dee street aberdeen grampian AB11 6DQ (1 page)
20 July 1999Registered office changed on 20/07/99 from: 3 dee street aberdeen grampian AB11 6DQ (1 page)
29 September 1998Return made up to 20/09/98; full list of members (6 pages)
29 September 1998Return made up to 20/09/98; full list of members (6 pages)
30 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 July 1998Conve 05/01/98 (1 page)
21 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 July 1998Conve 05/01/98 (1 page)
17 July 1998Full accounts made up to 31 December 1997 (7 pages)
17 July 1998Full accounts made up to 31 December 1997 (7 pages)
16 July 1998Partic of mort/charge * (5 pages)
16 July 1998Partic of mort/charge * (5 pages)
21 April 1998Conve 05/01/98 (1 page)
21 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 April 1998Conve 05/01/98 (1 page)
5 November 1997Return made up to 20/09/97; full list of members (6 pages)
5 November 1997Return made up to 20/09/97; full list of members (6 pages)
13 January 1997Partic of mort/charge * (3 pages)
13 January 1997Partic of mort/charge * (3 pages)
9 January 1997Partic of mort/charge * (6 pages)
9 January 1997Partic of mort/charge * (6 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
16 December 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
16 December 1996New director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: 5 logie mill edinburgh EH7 4HH (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: 5 logie mill edinburgh EH7 4HH (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Director resigned (1 page)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1996£ nc 100/10000 20/09/96 (1 page)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1996£ nc 100/10000 20/09/96 (1 page)
20 September 1996Incorporation (16 pages)
20 September 1996Incorporation (16 pages)