Company NameTinderbox (Scotland) Limited
DirectorCarlo Stefano Ventisei
Company StatusActive
Company NumberSC187434
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Carlo Stefano Ventisei
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1998(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMr Andrew Logan
NationalityBritish
StatusCurrent
Appointed17 April 2008(9 years, 9 months after company formation)
Appointment Duration16 years
RoleChartered Accountants
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameVittorio Aldo Ventisei
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleRestauranteur
Correspondence Address21 Fotheringay Road
Glasgow
Lanarkshire
G41 4NL
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Fabrizio Giovanni Ventisei
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address12 Forres Gate
Giffnock
Glasgow
G46 6NT
Scotland
Director NameDavid Robert Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(1 year, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 April 2008)
RoleManaging Director
Correspondence Address74 Partickhill Road
Glasgow
Lanarkshire
G11 5AB
Scotland
Secretary NameMr Carlo Stefano Ventisei
NationalityBritish
StatusResigned
Appointed30 September 2003(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 2008)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address28 Rowan Road
Glasgow
G41 5BZ
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£491,049
Cash£138,123
Current Liabilities£699,680

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return8 July 2023 (9 months, 1 week ago)
Next Return Due22 July 2024 (3 months from now)

Charges

7 September 2000Delivered on: 19 September 2000
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
20 August 1998Delivered on: 27 August 1998
Satisfied on: 23 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

19 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (11 pages)
26 September 2022Unaudited abridged accounts made up to 30 September 2021 (11 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
20 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
19 August 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
10 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
16 June 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
21 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
13 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
14 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
14 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
18 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 47,000
(4 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 47,000
(4 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 47,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 47,000
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 47,000
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 47,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 September 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
27 September 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
27 September 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
24 July 2012Director's details changed for Mr Carlo Ventisei on 23 July 2012 (2 pages)
24 July 2012Secretary's details changed for Mr Andrew Logan on 23 July 2012 (1 page)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
24 July 2012Director's details changed for Mr Carlo Ventisei on 23 July 2012 (2 pages)
24 July 2012Secretary's details changed for Mr Andrew Logan on 23 July 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
21 May 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
21 May 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
11 December 2008Appointment terminate, director david robert williamson logged form (1 page)
11 December 2008Return made up to 08/07/08; full list of members (4 pages)
11 December 2008Appointment terminate, director david robert williamson logged form (1 page)
11 December 2008Return made up to 08/07/08; full list of members (4 pages)
10 December 2008Secretary appointed mr andrew logan (1 page)
10 December 2008Secretary appointed mr andrew logan (1 page)
9 December 2008Appointment terminated secretary carlo ventisei (1 page)
9 December 2008Appointment terminated director david williamson (1 page)
9 December 2008Appointment terminated secretary carlo ventisei (1 page)
9 December 2008Appointment terminated director david williamson (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 08/07/07; full list of members (3 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Return made up to 08/07/07; full list of members (3 pages)
19 July 2007Secretary's particulars changed (1 page)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 July 2006Return made up to 08/07/06; full list of members (3 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
28 July 2006Return made up to 08/07/06; full list of members (3 pages)
28 July 2006Secretary's particulars changed (1 page)
10 August 2005Return made up to 08/07/05; full list of members (3 pages)
10 August 2005Return made up to 08/07/05; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 July 2004Return made up to 08/07/04; full list of members (7 pages)
27 July 2004Return made up to 08/07/04; full list of members (7 pages)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
15 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
15 December 2003Director resigned (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
28 July 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(7 pages)
28 July 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(7 pages)
22 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
22 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2002Return made up to 08/07/02; full list of members (7 pages)
5 August 2002Return made up to 08/07/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
6 August 2001Return made up to 08/07/01; full list of members; amend (7 pages)
6 August 2001Return made up to 08/07/01; full list of members; amend (7 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
16 July 2001Return made up to 08/07/01; full list of members (7 pages)
16 July 2001Return made up to 08/07/01; full list of members (7 pages)
6 March 2001Secretary's particulars changed (1 page)
6 March 2001Secretary's particulars changed (1 page)
23 October 2000Dec mort/charge * (4 pages)
23 October 2000Dec mort/charge * (4 pages)
19 September 2000Partic of mort/charge * (5 pages)
19 September 2000Partic of mort/charge * (5 pages)
16 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 August 1999Return made up to 08/07/99; full list of members (6 pages)
25 August 1999Return made up to 08/07/99; full list of members (6 pages)
29 June 1999Registered office changed on 29/06/99 from: per sd business management suite 142 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
29 June 1999Registered office changed on 29/06/99 from: per sd business management suite 142 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
27 April 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
27 April 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998Ad 26/08/98--------- £ si 46998@1=46998 £ ic 2/47000 (2 pages)
17 September 1998Ad 26/08/98--------- £ si 46998@1=46998 £ ic 2/47000 (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Registered office changed on 17/09/98 from: 142/143 baltic chambers, 50 wellington street, glasgow G2 6HJ (1 page)
17 September 1998Registered office changed on 17/09/98 from: 142/143 baltic chambers, 50 wellington street, glasgow G2 6HJ (1 page)
27 August 1998Partic of mort/charge * (6 pages)
27 August 1998Partic of mort/charge * (6 pages)
9 July 1998Director resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Secretary resigned (1 page)
8 July 1998Incorporation (17 pages)
8 July 1998Incorporation (17 pages)