Edinburgh
EH1 2AE
Scotland
Director Name | Mr John Andrew David Tindal |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months (closed 16 May 2023) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Secretary Name | Mr Peter Alan Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months (closed 16 May 2023) |
Role | Restrauratuer |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | aroomin.co.uk |
---|
Registered Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mrs Gillian Knight & Mr Peter Knight 50.00% Ordinary |
---|---|
100 at £1 | Mrs Susan Tindal & Mr John Tindal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,013 |
Cash | £178,036 |
Current Liabilities | £661,334 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 July 2012 | Delivered on: 17 July 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
11 October 2005 | Delivered on: 17 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/W, 22 william street, edinburgh. Outstanding |
2 April 2001 | Delivered on: 12 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 william street, edinburgh. Outstanding |
29 October 1999 | Delivered on: 15 November 1999 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. Outstanding |
30 August 2004 | Delivered on: 17 September 2004 Satisfied on: 4 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2F3, 22 william street, edinburgh. Fully Satisfied |
16 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2019 | Satisfaction of charge 2 in full (4 pages) |
4 April 2019 | Satisfaction of charge 6 in full (4 pages) |
17 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
19 June 2018 | Change of details for Mr John Andrew David Tindal as a person with significant control on 19 June 2018 (2 pages) |
19 June 2018 | Change of details for Mr Peter Alan Knight as a person with significant control on 19 June 2018 (2 pages) |
19 June 2018 | Cessation of Gillian Patricia Knight as a person with significant control on 19 June 2018 (1 page) |
19 June 2018 | Cessation of Susan Jane Tindal as a person with significant control on 19 June 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (8 pages) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 March 2013 | Registered office address changed from 18 Howe Street Edinburgh Midlothian EH3 6TG on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 18 Howe Street Edinburgh Midlothian EH3 6TG on 20 March 2013 (1 page) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
4 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
20 July 2012 | Director's details changed for Mr Peter Alan Knight on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Peter Alan Knight on 20 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 July 2010 | Secretary's details changed for Mr Peter Alan Knight on 8 July 2010 (1 page) |
15 July 2010 | Director's details changed for Mr John Andrew David Tindal on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr John Andrew David Tindal on 8 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr Peter Alan Knight on 8 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mr Peter Alan Knight on 8 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Mr Peter Alan Knight on 8 July 2010 (1 page) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr Peter Alan Knight on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr John Andrew David Tindal on 8 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr Peter Alan Knight on 8 July 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
20 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
20 November 2008 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page) |
20 November 2008 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page) |
14 October 2008 | Return made up to 08/07/08; full list of members (4 pages) |
14 October 2008 | Return made up to 08/07/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Memorandum and Articles of Association (5 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Memorandum and Articles of Association (5 pages) |
12 September 2007 | Return made up to 08/07/07; full list of members (3 pages) |
12 September 2007 | Return made up to 08/07/07; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
9 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
12 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 August 2005 | Return made up to 08/07/05; full list of members
|
5 August 2005 | Return made up to 08/07/05; full list of members
|
17 September 2004 | Partic of mort/charge * (5 pages) |
17 September 2004 | Partic of mort/charge * (5 pages) |
3 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
3 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
23 August 2004 | Return made up to 08/07/04; full list of members (8 pages) |
23 August 2004 | Return made up to 08/07/04; full list of members (8 pages) |
27 August 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
27 August 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
12 August 2003 | Ad 19/07/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
12 August 2003 | Ad 19/07/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
28 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
27 June 2002 | Return made up to 08/07/02; full list of members
|
27 June 2002 | Return made up to 08/07/02; full list of members
|
29 June 2001 | Return made up to 08/07/01; full list of members (6 pages) |
29 June 2001 | Return made up to 08/07/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
12 April 2001 | Partic of mort/charge * (6 pages) |
12 April 2001 | Partic of mort/charge * (6 pages) |
31 July 2000 | Return made up to 08/07/00; full list of members
|
31 July 2000 | Return made up to 08/07/00; full list of members
|
10 December 1999 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
10 December 1999 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
15 November 1999 | Partic of mort/charge * (5 pages) |
15 November 1999 | Partic of mort/charge * (5 pages) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
1 September 1999 | New director appointed (2 pages) |
27 August 1999 | Company name changed hms (313) LIMITED\certificate issued on 31/08/99 (2 pages) |
27 August 1999 | Company name changed hms (313) LIMITED\certificate issued on 31/08/99 (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned;director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned;director resigned (1 page) |
8 July 1999 | Incorporation (19 pages) |
8 July 1999 | Incorporation (19 pages) |