Edinburgh
EH14 5DS
Scotland
Director Name | Mr David Henry Ramsden |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1998(5 months, 1 week after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 21 Baberton Avenue Edinburgh EH14 5DS Scotland |
Secretary Name | Mr David Henry Ramsden |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2001(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Restauraunter |
Country of Residence | United Kingdom |
Correspondence Address | 21 Baberton Avenue Edinburgh EH14 5DS Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Telephone | 0131 2201208 |
---|---|
Telephone region | Edinburgh |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
10k at £1 | Rosaleen Patricia Mcknight 70.03% Ordinary |
---|---|
714 at £1 | Aitor Rodrigo 5.00% Ordinary |
3.6k at £1 | Alison Anne Hughes 24.97% Ordinary |
1 at £1 | David Henry Ramsden 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,901 |
Cash | £76,916 |
Current Liabilities | £102,261 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 3 February 2019 (overdue) |
29 August 2018 | Resolutions
|
---|---|
29 August 2018 | Registered office address changed from 110 Hanover Street Edinburgh EH2 1DR to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 29 August 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Director's details changed for Mr David Henry Ramsden on 7 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Rosaleen Patricia Mcknight on 7 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Rosaleen Patricia Mcknight on 7 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Rosaleen Patricia Mcknight on 7 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr David Henry Ramsden on 7 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr David Henry Ramsden on 7 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 110 hanover street edinburgh lothian EH2 1DR (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 110 hanover street edinburgh lothian EH2 1DR (1 page) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
3 March 2008 | Ad 01/02/08\gbp si 14280@1=14280\gbp ic 2/14282\ (2 pages) |
3 March 2008 | Curr sho from 23/09/2008 to 31/03/2008 (1 page) |
3 March 2008 | Ad 01/02/08\gbp si 14280@1=14280\gbp ic 2/14282\ (2 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page) |
3 March 2008 | Resolutions
|
3 March 2008 | Registered office changed on 03/03/2008 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page) |
3 March 2008 | Gbp nc 1000/20000\09/02/08 (1 page) |
3 March 2008 | Curr sho from 23/09/2008 to 31/03/2008 (1 page) |
3 March 2008 | Gbp nc 1000/20000\09/02/08 (1 page) |
3 March 2008 | Resolutions
|
5 February 2008 | Accounts for a dormant company made up to 23 September 2007 (1 page) |
5 February 2008 | Accounts for a dormant company made up to 23 September 2007 (1 page) |
9 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
23 July 2007 | Accounts for a dormant company made up to 23 September 2006 (1 page) |
23 July 2007 | Accounts for a dormant company made up to 23 September 2006 (1 page) |
22 September 2006 | Return made up to 24/03/06; full list of members (7 pages) |
22 September 2006 | Return made up to 24/03/06; full list of members (7 pages) |
24 July 2006 | Accounts for a dormant company made up to 23 September 2005 (1 page) |
24 July 2006 | Accounts for a dormant company made up to 23 September 2005 (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 40 melville street edinburgh lothian EH3 7TW (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 40 melville street edinburgh lothian EH3 7TW (1 page) |
10 November 2005 | Return made up to 24/03/05; full list of members (7 pages) |
10 November 2005 | Return made up to 24/03/05; full list of members (7 pages) |
20 July 2005 | Accounts for a dormant company made up to 23 September 2004 (1 page) |
20 July 2005 | Accounts for a dormant company made up to 23 September 2004 (1 page) |
5 May 2004 | Accounts for a dormant company made up to 23 September 2003 (1 page) |
5 May 2004 | Accounts for a dormant company made up to 23 September 2003 (1 page) |
4 May 2004 | Return made up to 16/03/04; full list of members (7 pages) |
4 May 2004 | Return made up to 16/03/04; full list of members (7 pages) |
23 July 2003 | Accounts for a dormant company made up to 23 September 2002 (1 page) |
23 July 2003 | Accounts for a dormant company made up to 23 September 2002 (1 page) |
25 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
3 May 2002 | Accounts for a dormant company made up to 23 September 2001 (1 page) |
3 May 2002 | Return made up to 24/03/02; full list of members
|
3 May 2002 | Return made up to 24/03/02; full list of members
|
3 May 2002 | Accounts for a dormant company made up to 23 September 2001 (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 39 castle street edinburgh EH2 3BH (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 39 castle street edinburgh EH2 3BH (1 page) |
31 July 2001 | Accounts for a dormant company made up to 23 September 2000 (1 page) |
31 July 2001 | Accounts for a dormant company made up to 23 September 2000 (1 page) |
29 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
30 March 2000 | Return made up to 24/03/00; no change of members (5 pages) |
30 March 2000 | Return made up to 24/03/00; no change of members (5 pages) |
25 January 2000 | Accounts for a small company made up to 23 September 1999 (3 pages) |
25 January 2000 | Accounts for a small company made up to 23 September 1999 (3 pages) |
9 May 1999 | Accounting reference date extended from 31/03/99 to 23/09/99 (1 page) |
9 May 1999 | Accounting reference date extended from 31/03/99 to 23/09/99 (1 page) |
20 April 1999 | Return made up to 24/03/99; full list of members (5 pages) |
20 April 1999 | Return made up to 24/03/99; full list of members (5 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
24 March 1998 | Incorporation (26 pages) |
24 March 1998 | Incorporation (26 pages) |