Company NameRoybridge Limited
DirectorsLeslie Butler and Timothy George Edward Butler
Company StatusActive
Company NumberSC189490
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)

Business Activity

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

Directors

Director NameLeslie Butler
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Langside
East Linton
East Lothian
EH40 3AN
Scotland
Director NameMr Timothy George Edward Butler
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address4 Gilchrist Row
St. Andrews
Fife
KY16 8XU
Scotland
Secretary NameMr Timothy George Edward Butler
NationalityBritish
StatusCurrent
Appointed26 September 2005(7 years after company formation)
Appointment Duration18 years, 7 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address4 Gilchrist Row
St. Andrews
Fife
KY16 8XU
Scotland
Director NameDorothy Angela Schofield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 26 September 2005)
RoleRestaurateur
Correspondence AddressPoolside
Portesberry Hill Drive
Camberley
Surrey
GU15 3TP
Secretary NameDorothy Angela Schofield
NationalityBritish
StatusResigned
Appointed13 November 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 26 September 2005)
RoleRestaurateur
Correspondence AddressPoolside
Portesberry Hill Drive
Camberley
Surrey
GU15 3TP
Director NameCraig Campbell Millar
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(3 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2011)
RoleHead Chef
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cottage
Main Road
Arncroach
Fife
KY10 2RQ
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address8 Linklatersca
Darnaway Street
Edinburgh
EH3 6BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£67,132
Cash£498
Current Liabilities£415,187

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

13 January 2003Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2002Delivered 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 1999Delivered 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

Filing History

21 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
20 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (6 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
29 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
23 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
5 December 2018Registered 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 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
25 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 157,468
(5 pages)
25 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 157,468
(5 pages)
10 April 2015Satisfaction of charge 1 in full (4 pages)
10 April 2015Satisfaction of charge 3 in full (4 pages)
10 April 2015Satisfaction of charge 6 in full (4 pages)
10 April 2015Satisfaction of charge 6 in full (4 pages)
10 April 2015Satisfaction of charge 2 in full (4 pages)
10 April 2015Satisfaction of charge 1 in full (4 pages)
10 April 2015Satisfaction of charge 2 in full (4 pages)
10 April 2015Satisfaction of charge 3 in full (4 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 157,468
(5 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 157,468
(5 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 157,468
(5 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 157,468
(5 pages)
18 September 2013Director's details changed for Leslie Butler on 10 November 2012 (2 pages)
18 September 2013Director's details changed for Leslie Butler on 10 November 2012 (2 pages)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
23 August 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
23 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
14 September 2011Termination of appointment of Craig Millar as a director (1 page)
14 September 2011Termination of appointment of Craig Millar as a director (1 page)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
29 September 2010Registered office address changed from Linklaters Ca 7 Brandon Street Edinburgh EH3 5DX on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Linklaters Ca 7 Brandon Street Edinburgh EH3 5DX on 29 September 2010 (1 page)
20 September 2010Director's details changed for Leslie Butler on 17 September 2010 (2 pages)
20 September 2010Director's details changed for Timothy George Edward Butler on 17 September 2010 (2 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Craig Campbell Millar on 17 September 2010 (2 pages)
20 September 2010Director's details changed for Leslie Butler on 17 September 2010 (2 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Craig Campbell Millar on 17 September 2010 (2 pages)
20 September 2010Director's details changed for Timothy George Edward Butler on 17 September 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
30 September 2009Director and secretary's change of particulars / timothy butler / 01/12/2008 (1 page)
30 September 2009Director and secretary's change of particulars / timothy butler / 01/12/2008 (1 page)
30 September 2009Return made up to 17/09/09; full list of members (4 pages)
30 September 2009Return made up to 17/09/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
22 September 2008Return made up to 17/09/08; full list of members (4 pages)
22 September 2008Return made up to 17/09/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
3 October 2007Return made up to 17/09/07; full list of members (3 pages)
3 October 2007Return made up to 17/09/07; full list of members (3 pages)
31 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
31 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
24 October 2006Return made up to 17/09/06; full list of members (3 pages)
24 October 2006Return made up to 17/09/06; full list of members (3 pages)
6 January 2006Registered office changed on 06/01/06 from: 7 brandon street edinburgh EH3 5DX (1 page)
6 January 2006Registered office changed on 06/01/06 from: 7 brandon street edinburgh EH3 5DX (1 page)
29 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
28 November 2005Registered office changed on 28/11/05 from: 42 moray place edinburgh EH3 6BT (1 page)
28 November 2005Registered office changed on 28/11/05 from: 42 moray place edinburgh EH3 6BT (1 page)
11 October 2005Return made up to 17/09/05; full list of members (3 pages)
11 October 2005Return made up to 17/09/05; full list of members (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New secretary appointed (1 page)
1 March 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
1 March 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
22 September 2004Return made up to 17/09/04; full list of members (9 pages)
22 September 2004Return made up to 17/09/04; full list of members (9 pages)
17 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
17 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
23 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 January 2003Partic of mort/charge * (5 pages)
22 January 2003Partic of mort/charge * (5 pages)
18 October 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
18 October 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
23 September 2002Return made up to 17/09/02; full list of members (8 pages)
23 September 2002Return made up to 17/09/02; full list of members (8 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Ad 24/07/02--------- £ si 24000@1=24000 £ ic 133468/157468 (2 pages)
7 August 2002Ad 24/07/02--------- £ si 24000@1=24000 £ ic 133468/157468 (2 pages)
7 August 2002New director appointed (2 pages)
31 July 2002Partic of mort/charge * (5 pages)
31 July 2002Partic of mort/charge * (5 pages)
24 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
10 July 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
26 September 2000Return made up to 17/09/00; full list of members (7 pages)
26 September 2000Return made up to 17/09/00; full list of members (7 pages)
27 June 2000Full accounts made up to 29 February 2000 (11 pages)
27 June 2000Full accounts made up to 29 February 2000 (11 pages)
21 June 2000Statement of affairs (6 pages)
21 June 2000Ad 19/02/99--------- £ si 88368@1 (2 pages)
21 June 2000Statement of affairs (6 pages)
21 June 2000Ad 19/02/99--------- £ si 88368@1 (2 pages)
3 November 1999Return made up to 17/09/99; full list of members (6 pages)
3 November 1999Ad 19/02/99--------- £ si 45000@1=45000 £ ic 100/45100 (2 pages)
3 November 1999Return made up to 17/09/99; full list of members (6 pages)
3 November 1999Ad 19/02/99--------- £ si 45000@1=45000 £ ic 100/45100 (2 pages)
5 October 1999Alterations to a floating charge (8 pages)
5 October 1999Alterations to a floating charge (8 pages)
5 October 1999Alterations to a floating charge (8 pages)
5 October 1999Alterations to a floating charge (8 pages)
21 September 1999Partic of mort/charge * (5 pages)
21 September 1999Partic of mort/charge * (5 pages)
24 June 1999Partic of mort/charge * (5 pages)
24 June 1999Partic of mort/charge * (5 pages)
24 June 1999Partic of mort/charge * (5 pages)
24 June 1999Partic of mort/charge * (5 pages)
4 February 1999Partic of mort/charge * (6 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Partic of mort/charge * (6 pages)
23 December 1998Ad 13/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 December 1998Ad 13/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 December 1998Nc inc already adjusted 11/12/98 (1 page)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998Nc inc already adjusted 11/12/98 (1 page)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
23 December 1998Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
24 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1998Registered office changed on 24/11/98 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998Director resigned (1 page)
17 September 1998Incorporation (16 pages)
17 September 1998Incorporation (16 pages)