Company NameSkippers Of Leith Limited
Company StatusDissolved
Company NumberSC187019
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameSkippers Bistro Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Alan Knight
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(9 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 13 August 2019)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMr John Andrew David Tindal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(9 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 13 August 2019)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Secretary NameMr Peter Alan Knight
NationalityBritish
StatusClosed
Appointed23 January 2008(9 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 13 August 2019)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameJohn Maxwell Hodge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Frederick Street
Edinburgh
EH2 1LS
Scotland
Director NameMr Alastair John Keatinge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleSolicitor
Correspondence Address54-66 Frederick Street
Edinburgh
EH2 1LS
Scotland
Director NameGavin Paul Edward Ferguson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(2 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 January 2008)
RoleRestauranteur
Correspondence Address15 Brunstane Mill Road
Edinburgh
EH15 2LY
Scotland
Director NameKaren Louise Ferguson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(2 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 January 2008)
RoleRestauranteur
Correspondence Address15 Brunstane Mill Road
Edinburgh
EH15 2LY
Scotland
Secretary NameKaren Louise Ferguson
NationalityBritish
StatusResigned
Appointed25 January 1999(7 months after company formation)
Appointment Duration9 years (resigned 23 January 2008)
RoleRestauranteur
Correspondence Address15 Brunstane Mill Road
Edinburgh
EH15 2LY
Scotland
Secretary NameBalfour & Manson (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address54-66 Frederick Street
Edinburgh
EH2 1LN
Scotland

Contact

Websiteskippers.co.uk

Location

Registered Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Archie & Richie LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

24 January 2008Delivered on: 28 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Waterfront wine bar & bistro, 1C dock place, leith, edinburgh.
Outstanding
24 January 2008Delivered on: 28 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Skippers bistro, 1A dock place, leith, edinburgh.
Outstanding
23 January 2008Delivered on: 26 January 2008
Persons entitled: 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
30 July 2004Delivered on: 13 August 2004
Satisfied on: 4 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That licensed restaurant known as skipper's bistro, 1A dock place, leith, edinburgh.
Fully Satisfied
29 July 2004Delivered on: 12 August 2004
Satisfied on: 4 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The waterfront wine bar & bistro, 1C dock place, leith.
Fully Satisfied
25 June 2004Delivered on: 2 July 2004
Satisfied on: 25 January 2008
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.
Fully Satisfied
25 January 1999Delivered on: 2 February 1999
Satisfied on: 25 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Skippers bistro,1A dock place,leith,edinburgh.
Fully Satisfied
15 January 1999Delivered on: 22 January 1999
Satisfied on: 18 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2019Satisfaction of charge 6 in full (4 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
13 July 2017Change of details for Archie & Richie Ltd as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Change of details for Archie & Richie Ltd as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10,002
(6 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10,002
(6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,002
(4 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,002
(4 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,002
(4 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,002
(4 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
21 June 2013Registered office address changed from 18 Howe Street Edinburgh Midlothian EH3 6TG on 21 June 2013 (1 page)
21 June 2013Registered office address changed from 18 Howe Street Edinburgh Midlothian EH3 6TG on 21 June 2013 (1 page)
14 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
14 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
4 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
4 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
4 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Mr Peter Alan Knight on 24 June 2010 (1 page)
15 July 2010Director's details changed for Mr Peter Alan Knight on 24 June 2010 (2 pages)
15 July 2010Secretary's details changed for Mr Peter Alan Knight on 24 June 2010 (1 page)
15 July 2010Director's details changed for Mr John Andrew David Tindal on 24 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Peter Alan Knight on 24 June 2010 (2 pages)
15 July 2010Director's details changed for Mr John Andrew David Tindal on 24 June 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 July 2009Return made up to 24/06/09; full list of members (3 pages)
20 July 2009Return made up to 24/06/09; full list of members (3 pages)
4 December 2008Return made up to 24/06/08; full list of members (4 pages)
4 December 2008Return made up to 24/06/08; full list of members (4 pages)
8 February 2008New secretary appointed;new director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New secretary appointed;new director appointed (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Declaration of assistance for shares acquisition (10 pages)
30 January 2008Registered office changed on 30/01/08 from: 1A dock place leith edinburgh EH6 6LU (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Registered office changed on 30/01/08 from: 1A dock place leith edinburgh EH6 6LU (1 page)
30 January 2008Secretary resigned;director resigned (1 page)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
30 January 2008Declaration of assistance for shares acquisition (10 pages)
30 January 2008Secretary resigned;director resigned (1 page)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
28 January 2008Partic of mort/charge * (3 pages)
28 January 2008Partic of mort/charge * (3 pages)
28 January 2008Partic of mort/charge * (3 pages)
28 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
25 January 2008Dec mort/charge * (2 pages)
25 January 2008Dec mort/charge * (2 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 January 2008Nc inc already adjusted 31/01/99 (1 page)
9 January 2008Nc inc already adjusted 31/01/99 (1 page)
8 August 2007Return made up to 24/06/07; no change of members (7 pages)
8 August 2007Return made up to 24/06/07; no change of members (7 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
24 July 2006Return made up to 24/06/06; full list of members (7 pages)
24 July 2006Return made up to 24/06/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
18 July 2005Return made up to 24/06/05; full list of members (7 pages)
18 July 2005Return made up to 24/06/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 January 2005Dec mort/charge * (2 pages)
25 January 2005Dec mort/charge * (2 pages)
18 August 2004Dec mort/charge * (4 pages)
18 August 2004Dec mort/charge * (4 pages)
13 August 2004Partic of mort/charge * (6 pages)
13 August 2004Partic of mort/charge * (6 pages)
12 August 2004Partic of mort/charge * (7 pages)
12 August 2004Partic of mort/charge * (7 pages)
3 August 2004Return made up to 24/06/04; full list of members (7 pages)
3 August 2004Return made up to 24/06/04; full list of members (7 pages)
2 July 2004Partic of mort/charge * (5 pages)
2 July 2004Partic of mort/charge * (5 pages)
22 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
22 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
25 May 2004Company name changed skippers bistro LIMITED\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed skippers bistro LIMITED\certificate issued on 25/05/04 (2 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
15 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 July 2002Return made up to 24/06/02; full list of members (7 pages)
31 July 2002Return made up to 24/06/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2000£ ic 110002/10002 27/11/00 £ sr 100000@1=100000 (1 page)
12 December 2000£ ic 110002/10002 27/11/00 £ sr 100000@1=100000 (1 page)
28 November 2000Memorandum and Articles of Association (5 pages)
28 November 2000Memorandum and Articles of Association (5 pages)
28 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
28 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 November 2000Return made up to 24/06/00; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 November 2000Return made up to 24/06/00; full list of members (6 pages)
31 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 October 2000Memorandum and Articles of Association (6 pages)
31 October 2000Ad 31/01/99--------- £ si 100000@1 (2 pages)
31 October 2000Memorandum and Articles of Association (6 pages)
31 October 2000Ad 31/01/99--------- £ si 100000@1 (2 pages)
31 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 August 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
1 June 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
8 February 1999Ad 25/01/99--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
8 February 1999£ nc 200000/399000 25/01/99 (1 page)
8 February 1999£ nc 200000/399000 25/01/99 (1 page)
8 February 1999Ad 25/01/99--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 54-66 frederick street edinburgh EH2 1LS (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1999Registered office changed on 04/02/99 from: 54-66 frederick street edinburgh EH2 1LS (1 page)
2 February 1999Partic of mort/charge * (5 pages)
2 February 1999Partic of mort/charge * (5 pages)
22 January 1999Partic of mort/charge * (6 pages)
22 January 1999Partic of mort/charge * (6 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
11 September 1998Company name changed balfman (no.106) LIMITED\certificate issued on 14/09/98 (2 pages)
11 September 1998Company name changed balfman (no.106) LIMITED\certificate issued on 14/09/98 (2 pages)
24 June 1998Incorporation (16 pages)
24 June 1998Incorporation (16 pages)