Company NameGreat Restaurants Limited
DirectorsKatie Sara Millar and David Miller Workman
Company StatusActive
Company NumberSC203407
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Previous NamePhoenix Energy Ltd.

Business Activity

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

Directors

Director NameMs Katie Sara Millar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RolePetroleum Engineer
Country of ResidenceEngland
Correspondence AddressBath Hill House Bath Hill
Wellow
Bath
BA2 8QZ
Director NameMr David Miller Workman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBath Hill House Bath Hill
Wellow
Bath
BA2 8QZ
Secretary NameKatie Sara Millar
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBath Hill House Bath Hill
Wellow
Bath
BA2 8QZ

Location

Registered Address2/3 York Lane
Edinburgh
EH1 3HY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

400k at £1David Miller Workman
50.00%
Ordinary
400k at £1Katie Sara Millar
50.00%
Ordinary

Financials

Year2014
Net Worth£721,699
Cash£268,372
Current Liabilities£23,501

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

29 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
18 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
6 February 2018Notification of David Miller Workman as a person with significant control on 1 February 2017 (2 pages)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 800,000
(5 pages)
18 February 2016Director's details changed for Mr David Miller Workman on 1 January 2016 (2 pages)
18 February 2016Director's details changed for Katie Sara Millar on 1 January 2016 (2 pages)
18 February 2016Director's details changed for Katie Sara Millar on 1 January 2016 (2 pages)
18 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 800,000
(5 pages)
18 February 2016Secretary's details changed for Katie Sara Millar on 1 January 2016 (1 page)
18 February 2016Secretary's details changed for Katie Sara Millar on 1 January 2016 (1 page)
18 February 2016Director's details changed for Mr David Miller Workman on 1 January 2016 (2 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 May 2015Registered office address changed from C/O Katie Millar 43 Rubislaw Den South Aberdeen AB15 4BD to 2/3 York Lane Edinburgh EH1 3HY on 19 May 2015 (1 page)
19 May 2015Registered office address changed from C/O Katie Millar 43 Rubislaw Den South Aberdeen AB15 4BD to 2/3 York Lane Edinburgh EH1 3HY on 19 May 2015 (1 page)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 800,000
(5 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 800,000
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 800,000
(5 pages)
1 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 800,000
(5 pages)
24 July 2013Registered office address changed from Johnstone House,52-54 Rose Street,Aberdeen AB10 1HA on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Johnstone House,52-54 Rose Street,Aberdeen AB10 1HA on 24 July 2013 (1 page)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 February 2009Return made up to 28/01/09; full list of members (4 pages)
17 February 2009Return made up to 28/01/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 March 2008Return made up to 28/01/08; full list of members (4 pages)
17 March 2008Return made up to 28/01/08; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 March 2007Return made up to 28/01/07; full list of members (2 pages)
26 March 2007Return made up to 28/01/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 March 2006Return made up to 28/01/06; full list of members (5 pages)
14 March 2006Return made up to 28/01/06; full list of members (5 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 June 2005Company name changed phoenix energy LTD.\certificate issued on 16/06/05 (2 pages)
16 June 2005Company name changed phoenix energy LTD.\certificate issued on 16/06/05 (2 pages)
8 February 2005Return made up to 28/01/05; full list of members (5 pages)
8 February 2005Return made up to 28/01/05; full list of members (5 pages)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 May 2004Return made up to 28/01/04; full list of members (5 pages)
12 May 2004Return made up to 28/01/04; full list of members (5 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
13 February 2003Return made up to 28/01/03; full list of members (5 pages)
13 February 2003Return made up to 28/01/03; full list of members (5 pages)
24 December 2002Amended accounts made up to 31 October 2001 (8 pages)
24 December 2002Amended accounts made up to 31 October 2001 (8 pages)
14 August 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
14 August 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
12 February 2002Return made up to 28/01/02; full list of members (5 pages)
12 February 2002Return made up to 28/01/02; full list of members (5 pages)
23 October 2001Ad 01/10/01--------- £ si 119000@1=119000 £ ic 681000/800000 (2 pages)
23 October 2001Ad 01/10/01--------- £ si 119000@1=119000 £ ic 681000/800000 (2 pages)
23 October 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
23 October 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
7 August 2001Registered office changed on 07/08/01 from: 1 golden square aberdeen AB10 1HA (1 page)
7 August 2001Registered office changed on 07/08/01 from: 1 golden square aberdeen AB10 1HA (1 page)
27 July 2001Ad 22/06/01--------- £ si 575000@1=575000 £ ic 106000/681000 (2 pages)
27 July 2001Ad 22/06/01--------- £ si 575000@1=575000 £ ic 106000/681000 (2 pages)
25 May 2001Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
25 May 2001Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Ad 23/03/01--------- £ si 100000@1=100000 £ ic 6000/106000 (2 pages)
3 April 2001£ nc 10000/900000 23/03/01 (2 pages)
3 April 2001£ nc 10000/900000 23/03/01 (2 pages)
3 April 2001Ad 23/03/01--------- £ si 100000@1=100000 £ ic 6000/106000 (2 pages)
31 March 2001Registered office changed on 31/03/01 from: inchmarlo cottage inchmarlo road banchory kincardineshire AB31 4AH (1 page)
31 March 2001Registered office changed on 31/03/01 from: inchmarlo cottage inchmarlo road banchory kincardineshire AB31 4AH (1 page)
16 February 2001Return made up to 28/01/01; full list of members (6 pages)
16 February 2001Return made up to 28/01/01; full list of members (6 pages)
28 January 2000Incorporation (22 pages)
28 January 2000Incorporation (22 pages)