Edinburgh
EH9 2JD
Scotland
Secretary Name | Nathalie Annette Helene Bachelet |
---|---|
Nationality | French |
Status | Current |
Appointed | 12 May 2009(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Secretary |
Correspondence Address | 29 Mansionhouse Road Edinburgh Midlothian EH9 2JD Scotland |
Director Name | Frederic Berkmiller |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 2/1 Rosebery Crescent Edinburgh EH12 5JP Scotland |
Director Name | Mr Phillipe Christophe, Jules Bachelet |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 29 Mansionhouse Road Edinburgh EH9 2JD Scotland |
Secretary Name | Betty Jourjon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 2/1 Rosebery Crescent Edinburgh EH12 5JP Scotland |
Secretary Name | Morison Bishop (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Registered Address | Jamieson Campbell Kerr Ltd Ca'S 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Nathalie Bachelet 50.00% Ordinary |
---|---|
50 at £1 | Philippe Bachelet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,034 |
Cash | £120,680 |
Current Liabilities | £235,683 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 September 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2023 (6 months, 1 week from now) |
19 July 2004 | Delivered on: 4 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 38-40 grassmarket, edinburgh. Outstanding |
---|---|
25 June 2004 | Delivered on: 6 July 2004 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 |
5 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
---|---|
15 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
14 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
26 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
21 December 2018 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF on 21 December 2018 (1 page) |
16 November 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 October 2017 (11 pages) |
12 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
13 October 2016 | Director's details changed for Mr Phillipe Christophe, Jules Bachelet on 22 September 2015 (2 pages) |
13 October 2016 | Director's details changed for Mr Phillipe Christophe, Jules Bachelet on 22 September 2015 (2 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
25 November 2015 | Amended total exemption small company accounts made up to 31 October 2014 (8 pages) |
25 November 2015 | Amended total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 December 2013 | Amended accounts made up to 31 October 2012 (7 pages) |
27 December 2013 | Amended accounts made up to 31 October 2012 (7 pages) |
2 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (13 pages) |
15 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (13 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 May 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (3 pages) |
18 May 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (3 pages) |
27 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (14 pages) |
27 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (14 pages) |
20 May 2011 | Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 20 May 2011 (3 pages) |
20 May 2011 | Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 20 May 2011 (3 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
15 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
17 March 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
16 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
21 May 2009 | Secretary appointed nathalie annette helene bachelet (2 pages) |
21 May 2009 | Appointment terminated director frederic berkmiller (1 page) |
21 May 2009 | Appointment terminated secretary betty jourjon (1 page) |
21 May 2009 | Secretary appointed nathalie annette helene bachelet (2 pages) |
21 May 2009 | Appointment terminated director frederic berkmiller (1 page) |
21 May 2009 | Appointment terminated secretary betty jourjon (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 October 2008 | Return made up to 22/09/08; no change of members
|
28 October 2008 | Return made up to 22/09/08; no change of members
|
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 December 2007 | Return made up to 22/09/07; no change of members (7 pages) |
1 December 2007 | Return made up to 22/09/07; no change of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
12 March 2005 | Registered office changed on 12/03/05 from: 119 montgomery street edinburgh midlothian EH7 5EX (1 page) |
12 March 2005 | Registered office changed on 12/03/05 from: 119 montgomery street edinburgh midlothian EH7 5EX (1 page) |
22 October 2004 | Return made up to 22/09/04; full list of members
|
22 October 2004 | Return made up to 22/09/04; full list of members
|
4 August 2004 | Partic of mort/charge * (5 pages) |
4 August 2004 | Partic of mort/charge * (5 pages) |
6 July 2004 | Partic of mort/charge * (6 pages) |
6 July 2004 | Partic of mort/charge * (6 pages) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | New director appointed (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
24 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
1 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
1 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
17 October 2001 | Return made up to 22/09/01; full list of members
|
17 October 2001 | Return made up to 22/09/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
12 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
15 June 2000 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
15 June 2000 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 68 queen street edinburgh EH2 4NN (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 68 queen street edinburgh EH2 4NN (1 page) |
13 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
13 October 1999 | Secretary's particulars changed (1 page) |
13 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
13 October 1999 | Secretary's particulars changed (1 page) |
22 September 1998 | Incorporation (22 pages) |
22 September 1998 | Incorporation (22 pages) |