Edinburgh
EH1 2AE
Scotland
Director Name | Mr John Andrew David Tindal |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 13 August 2019) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Secretary Name | Mr Peter Alan Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 13 August 2019) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | John Maxwell Hodge |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Frederick Street Edinburgh EH2 1LS Scotland |
Director Name | Mr Alastair John Keatinge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 54-66 Frederick Street Edinburgh EH2 1LS Scotland |
Director Name | Gavin Paul Edward Ferguson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 January 2008) |
Role | Restauranteur |
Correspondence Address | 15 Brunstane Mill Road Edinburgh EH15 2LY Scotland |
Director Name | Karen Louise Ferguson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 January 2008) |
Role | Restauranteur |
Correspondence Address | 15 Brunstane Mill Road Edinburgh EH15 2LY Scotland |
Secretary Name | Karen Louise Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(7 months after company formation) |
Appointment Duration | 9 years (resigned 23 January 2008) |
Role | Restauranteur |
Correspondence Address | 15 Brunstane Mill Road Edinburgh EH15 2LY Scotland |
Secretary Name | Balfour & Manson (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 54-66 Frederick Street Edinburgh EH2 1LN Scotland |
Website | skippers.co.uk |
---|
Registered Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Archie & Richie LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 January 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
13 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2019 | Satisfaction of charge 6 in full (4 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
13 July 2017 | Change of details for Archie & Richie Ltd as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Change of details for Archie & Richie Ltd as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
16 May 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
12 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Registered office address changed from 18 Howe Street Edinburgh Midlothian EH3 6TG on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from 18 Howe Street Edinburgh Midlothian EH3 6TG on 21 June 2013 (1 page) |
14 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
4 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
4 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
4 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
4 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Mr Peter Alan Knight on 24 June 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Peter Alan Knight on 24 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mr Peter Alan Knight on 24 June 2010 (1 page) |
15 July 2010 | Director's details changed for Mr John Andrew David Tindal on 24 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Peter Alan Knight on 24 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr John Andrew David Tindal on 24 June 2010 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
20 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
4 December 2008 | Return made up to 24/06/08; full list of members (4 pages) |
4 December 2008 | Return made up to 24/06/08; full list of members (4 pages) |
8 February 2008 | New secretary appointed;new director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New secretary appointed;new director appointed (2 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 1A dock place leith edinburgh EH6 6LU (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 1A dock place leith edinburgh EH6 6LU (1 page) |
30 January 2008 | Secretary resigned;director resigned (1 page) |
30 January 2008 | Resolutions
|
30 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
30 January 2008 | Secretary resigned;director resigned (1 page) |
30 January 2008 | Resolutions
|
28 January 2008 | Partic of mort/charge * (3 pages) |
28 January 2008 | Partic of mort/charge * (3 pages) |
28 January 2008 | Partic of mort/charge * (3 pages) |
28 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
25 January 2008 | Dec mort/charge * (2 pages) |
25 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
9 January 2008 | Nc inc already adjusted 31/01/99 (1 page) |
9 January 2008 | Nc inc already adjusted 31/01/99 (1 page) |
8 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
8 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
24 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 January 2005 | Dec mort/charge * (2 pages) |
25 January 2005 | Dec mort/charge * (2 pages) |
18 August 2004 | Dec mort/charge * (4 pages) |
18 August 2004 | Dec mort/charge * (4 pages) |
13 August 2004 | Partic of mort/charge * (6 pages) |
13 August 2004 | Partic of mort/charge * (6 pages) |
12 August 2004 | Partic of mort/charge * (7 pages) |
12 August 2004 | Partic of mort/charge * (7 pages) |
3 August 2004 | Return made up to 24/06/04; full list of members (7 pages) |
3 August 2004 | Return made up to 24/06/04; full list of members (7 pages) |
2 July 2004 | Partic of mort/charge * (5 pages) |
2 July 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
22 June 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
25 May 2004 | Company name changed skippers bistro LIMITED\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed skippers bistro LIMITED\certificate issued on 25/05/04 (2 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
15 July 2003 | Return made up to 24/06/03; full list of members
|
15 July 2003 | Return made up to 24/06/03; full list of members
|
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
6 July 2001 | Return made up to 24/06/01; full list of members
|
6 July 2001 | Return made up to 24/06/01; full list of members
|
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 2000 | Memorandum and Articles of Association (5 pages) |
28 November 2000 | Memorandum and Articles of Association (5 pages) |
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
15 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 November 2000 | Return made up to 24/06/00; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 November 2000 | Return made up to 24/06/00; full list of members (6 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | Memorandum and Articles of Association (6 pages) |
31 October 2000 | Ad 31/01/99--------- £ si 100000@1 (2 pages) |
31 October 2000 | Memorandum and Articles of Association (6 pages) |
31 October 2000 | Ad 31/01/99--------- £ si 100000@1 (2 pages) |
31 October 2000 | Resolutions
|
20 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 August 1999 | Return made up to 24/06/99; full list of members
|
11 August 1999 | Return made up to 24/06/99; full list of members
|
1 June 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
1 June 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
8 February 1999 | Ad 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 1999 | Ad 25/01/99--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 54-66 frederick street edinburgh EH2 1LS (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Registered office changed on 04/02/99 from: 54-66 frederick street edinburgh EH2 1LS (1 page) |
2 February 1999 | Partic of mort/charge * (5 pages) |
2 February 1999 | Partic of mort/charge * (5 pages) |
22 January 1999 | Partic of mort/charge * (6 pages) |
22 January 1999 | Partic of mort/charge * (6 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
11 September 1998 | Company name changed balfman (no.106) LIMITED\certificate issued on 14/09/98 (2 pages) |
11 September 1998 | Company name changed balfman (no.106) LIMITED\certificate issued on 14/09/98 (2 pages) |
24 June 1998 | Incorporation (16 pages) |
24 June 1998 | Incorporation (16 pages) |