Company NameM B C C (Foods) Limited
DirectorsRaju Tuli and Sundeep Tuli
Company StatusActive
Company NumberSC196478
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Raju Tuli
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Barnton Avenue
Edinburgh
EH4 6JJ
Scotland
Director NameMr Sundeep Tuli
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWinton Hall
61 Gamekeepers Road
Edinburgh
Midlothian
EH4 6LR
Scotland
Secretary NameMr Sekar Natarajan
NationalityBritish
StatusCurrent
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dundas Place
Kirkliston
West Lothian
EH29 9BJ
Scotland
Director NameMrs Savitri Tuli
Date of BirthMay 1934 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed10 September 2001(2 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Barnton Avenue
Edinburgh
EH4 6JJ
Scotland

Contact

Telephone0131 2261010
Telephone regionEdinburgh

Location

Registered Address7 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Tuli (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,630,324
Gross Profit£3,838,128
Net Worth-£289,832
Cash£119,709
Current Liabilities£1,791,284

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

9 June 2010Delivered on: 18 June 2010
Satisfied on: 27 May 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the premises known as and forming drive thru restaurant unit 11 almondvale south retail park livingston.
Fully Satisfied
30 December 2003Delivered on: 7 January 2004
Satisfied on: 27 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002.
Particulars: The tenant's interest in the lease relating to the premises known as and forming 134/136 leith walk business centre, leith walk, edinburgh.
Fully Satisfied
18 December 2003Delivered on: 23 December 2003
Satisfied on: 27 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002.
Particulars: The tenant's interest in the lease relating to those shop premises known as 36 nicolson street, edinburgh.
Fully Satisfied
18 December 2003Delivered on: 23 December 2003
Satisfied on: 27 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002.
Particulars: The tenant's interest in the sub-lease relating to the subjects comprising the fast food unit within meadowbank retail park, marionville road, edinburgh (title number MID38548).
Fully Satisfied
9 December 2003Delivered on: 19 December 2003
Satisfied on: 27 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

1 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
18 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
5 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000
(6 pages)
5 August 2016Director's details changed for Mr Sundeep Tuli on 30 September 2015 (2 pages)
16 July 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
27 May 2015Satisfaction of charge 4 in full (1 page)
27 May 2015Satisfaction of charge 3 in full (1 page)
27 May 2015Satisfaction of charge 2 in full (1 page)
27 May 2015Satisfaction of charge 1 in full (1 page)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 May 2015Satisfaction of charge 5 in full (1 page)
16 December 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
13 August 2014Termination of appointment of Savitri Tuli as a director on 7 October 2013 (1 page)
13 August 2014Termination of appointment of Savitri Tuli as a director on 7 October 2013 (1 page)
13 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
18 February 2014Compulsory strike-off action has been discontinued (1 page)
17 February 2014Total exemption full accounts made up to 31 January 2013 (10 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-05-27
  • GBP 1,000
(6 pages)
20 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
31 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
2 May 2012Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland on 2 May 2012 (1 page)
1 May 2012Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 7 Coates Crescent Edinburgh EH2 7AL Scotland on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 7 Coates Crescent Edinburgh EH2 7AL Scotland on 1 May 2012 (1 page)
30 April 2012Registered office address changed from 1 Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5DR on 30 April 2012 (1 page)
4 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
10 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
13 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Mr Raju Tuli on 24 May 2010 (2 pages)
13 August 2010Director's details changed for Mrs Savitri Tuli on 24 May 2010 (2 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 August 2009Return made up to 24/05/09; full list of members (5 pages)
1 June 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
16 September 2008Return made up to 24/05/08; full list of members (4 pages)
5 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
15 August 2007Return made up to 24/05/07; full list of members (3 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
23 October 2006Return made up to 24/05/06; full list of members (7 pages)
5 January 2006Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 June 2004Return made up to 24/05/04; full list of members (7 pages)
7 January 2004Partic of mort/charge * (5 pages)
23 December 2003Partic of mort/charge * (5 pages)
23 December 2003Partic of mort/charge * (5 pages)
19 December 2003Partic of mort/charge * (6 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
16 June 2003Return made up to 24/05/03; full list of members (7 pages)
13 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
21 August 2002Return made up to 24/05/02; full list of members (7 pages)
2 August 2002Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page)
1 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
13 December 2001Company name changed boston coffee company LIMITED\certificate issued on 13/12/01 (2 pages)
11 September 2001Return made up to 24/05/01; full list of members (6 pages)
11 September 2001New director appointed (2 pages)
23 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
27 July 2000Return made up to 24/05/00; full list of members (6 pages)
24 May 1999Incorporation (22 pages)