East Linton
East Lothian
EH40 3AN
Scotland
Director Name | Mr Timothy George Edward Butler |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 4 Gilchrist Row St. Andrews Fife KY16 8XU Scotland |
Secretary Name | Mr Timothy George Edward Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2005(7 years after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 4 Gilchrist Row St. Andrews Fife KY16 8XU Scotland |
Director Name | Dorothy Angela Schofield |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 September 2005) |
Role | Restaurateur |
Correspondence Address | Poolside Portesberry Hill Drive Camberley Surrey GU15 3TP |
Secretary Name | Dorothy Angela Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 September 2005) |
Role | Restaurateur |
Correspondence Address | Poolside Portesberry Hill Drive Camberley Surrey GU15 3TP |
Director Name | Craig Campbell Millar |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 2011) |
Role | Head Chef |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Cottage Main Road Arncroach Fife KY10 2RQ Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 8 Linklatersca Darnaway Street Edinburgh EH3 6BG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£67,132 |
Cash | £498 |
Current Liabilities | £415,187 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
13 January 2003 | Delivered on: 22 January 2003 Satisfied on: 10 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 west end, st. Monans. Fully Satisfied |
---|---|
15 June 1999 | Delivered on: 24 June 1999 Satisfied on: 10 April 2015 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 west end, st monans and cabin bar, st monans. Fully Satisfied |
15 June 1999 | Delivered on: 24 June 1999 Satisfied on: 10 April 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 west end, st monans and cabin bar, st monans. Fully Satisfied |
1 February 1999 | Delivered on: 4 February 1999 Satisfied on: 10 April 2015 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
24 July 2002 | Delivered on: 31 July 2002 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 |
13 September 1999 | Delivered on: 21 September 1999 Persons entitled: Belhaven Brewery Company Limited 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 |
21 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
20 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
29 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
5 December 2018 | Registered office address changed from C/O Linklaters Ca 6 Darnaway Street Edinburgh EH3 6BG to 8 Linklatersca Darnaway Street Edinburgh EH3 6BG on 5 December 2018 (1 page) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
26 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
25 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
10 April 2015 | Satisfaction of charge 1 in full (4 pages) |
10 April 2015 | Satisfaction of charge 3 in full (4 pages) |
10 April 2015 | Satisfaction of charge 6 in full (4 pages) |
10 April 2015 | Satisfaction of charge 6 in full (4 pages) |
10 April 2015 | Satisfaction of charge 2 in full (4 pages) |
10 April 2015 | Satisfaction of charge 1 in full (4 pages) |
10 April 2015 | Satisfaction of charge 2 in full (4 pages) |
10 April 2015 | Satisfaction of charge 3 in full (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Leslie Butler on 10 November 2012 (2 pages) |
18 September 2013 | Director's details changed for Leslie Butler on 10 November 2012 (2 pages) |
22 August 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
22 August 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
23 August 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
23 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Termination of appointment of Craig Millar as a director (1 page) |
14 September 2011 | Termination of appointment of Craig Millar as a director (1 page) |
4 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
29 September 2010 | Registered office address changed from Linklaters Ca 7 Brandon Street Edinburgh EH3 5DX on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Linklaters Ca 7 Brandon Street Edinburgh EH3 5DX on 29 September 2010 (1 page) |
20 September 2010 | Director's details changed for Leslie Butler on 17 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Timothy George Edward Butler on 17 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Craig Campbell Millar on 17 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Leslie Butler on 17 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Craig Campbell Millar on 17 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Timothy George Edward Butler on 17 September 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
30 September 2009 | Director and secretary's change of particulars / timothy butler / 01/12/2008 (1 page) |
30 September 2009 | Director and secretary's change of particulars / timothy butler / 01/12/2008 (1 page) |
30 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
3 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
3 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
31 October 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
31 October 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
24 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 7 brandon street edinburgh EH3 5DX (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 7 brandon street edinburgh EH3 5DX (1 page) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 42 moray place edinburgh EH3 6BT (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 42 moray place edinburgh EH3 6BT (1 page) |
11 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New secretary appointed (1 page) |
1 March 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
1 March 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
22 September 2004 | Return made up to 17/09/04; full list of members (9 pages) |
22 September 2004 | Return made up to 17/09/04; full list of members (9 pages) |
17 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
17 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
23 September 2003 | Return made up to 17/09/03; full list of members
|
23 September 2003 | Return made up to 17/09/03; full list of members
|
22 January 2003 | Partic of mort/charge * (5 pages) |
22 January 2003 | Partic of mort/charge * (5 pages) |
18 October 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
18 October 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
23 September 2002 | Return made up to 17/09/02; full list of members (8 pages) |
23 September 2002 | Return made up to 17/09/02; full list of members (8 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Ad 24/07/02--------- £ si 24000@1=24000 £ ic 133468/157468 (2 pages) |
7 August 2002 | Ad 24/07/02--------- £ si 24000@1=24000 £ ic 133468/157468 (2 pages) |
7 August 2002 | New director appointed (2 pages) |
31 July 2002 | Partic of mort/charge * (5 pages) |
31 July 2002 | Partic of mort/charge * (5 pages) |
24 September 2001 | Return made up to 17/09/01; full list of members
|
24 September 2001 | Return made up to 17/09/01; full list of members
|
10 July 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
10 July 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
26 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
26 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
27 June 2000 | Full accounts made up to 29 February 2000 (11 pages) |
27 June 2000 | Full accounts made up to 29 February 2000 (11 pages) |
21 June 2000 | Statement of affairs (6 pages) |
21 June 2000 | Ad 19/02/99--------- £ si 88368@1 (2 pages) |
21 June 2000 | Statement of affairs (6 pages) |
21 June 2000 | Ad 19/02/99--------- £ si 88368@1 (2 pages) |
3 November 1999 | Return made up to 17/09/99; full list of members (6 pages) |
3 November 1999 | Ad 19/02/99--------- £ si 45000@1=45000 £ ic 100/45100 (2 pages) |
3 November 1999 | Return made up to 17/09/99; full list of members (6 pages) |
3 November 1999 | Ad 19/02/99--------- £ si 45000@1=45000 £ ic 100/45100 (2 pages) |
5 October 1999 | Alterations to a floating charge (8 pages) |
5 October 1999 | Alterations to a floating charge (8 pages) |
5 October 1999 | Alterations to a floating charge (8 pages) |
5 October 1999 | Alterations to a floating charge (8 pages) |
21 September 1999 | Partic of mort/charge * (5 pages) |
21 September 1999 | Partic of mort/charge * (5 pages) |
24 June 1999 | Partic of mort/charge * (5 pages) |
24 June 1999 | Partic of mort/charge * (5 pages) |
24 June 1999 | Partic of mort/charge * (5 pages) |
24 June 1999 | Partic of mort/charge * (5 pages) |
4 February 1999 | Partic of mort/charge * (6 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Partic of mort/charge * (6 pages) |
23 December 1998 | Ad 13/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Ad 13/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Nc inc already adjusted 11/12/98 (1 page) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | Nc inc already adjusted 11/12/98 (1 page) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
23 December 1998 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
24 November 1998 | Resolutions
|
24 November 1998 | Resolutions
|
24 November 1998 | Registered office changed on 24/11/98 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
17 September 1998 | Incorporation (16 pages) |
17 September 1998 | Incorporation (16 pages) |