Anderson Street
Dunblane
Stirlingshire
FK15 6AJ
Scotland
Director Name | Mrs Catriona Elizabeth Cameron |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2000(8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Rfl House Anderson Street Dunblane Stirlingshire FK15 6AJ Scotland |
Secretary Name | Mrs Catriona Elizabeth Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2000(8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Rfl House Anderson Street Dunblane Stirlingshire FK15 6AJ Scotland |
Director Name | John Peter Mellon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2004) |
Role | Chef |
Correspondence Address | 9 McDuff Street East Wemyss Fife KY1 4QN Scotland |
Director Name | Mrs Christine Margaret Robertson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 April 2024) |
Role | Restaurant Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Rfl House Anderson Street Dunblane Stirlingshire FK15 6AJ Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Unit 9 Rfl House Anderson Street Dunblane Stirlingshire FK15 6AJ Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
29.6k at £1 | Catriona Elizabeth Cameron 49.29% Preference |
---|---|
29.6k at £1 | Simon Howard Littlejohn 49.29% Preference |
425 at £1 | Catriona Elizabeth Cameron 0.71% Ordinary |
425 at £1 | Simon Howard Littlejohn 0.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £539,884 |
Cash | £35,091 |
Current Liabilities | £328,384 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
31 December 2007 | Delivered on: 7 January 2008 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 |
---|---|
4 September 2001 | Delivered on: 18 September 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: The lease of the property known as 16 fraser street, inverness. Outstanding |
20 November 2020 | Previous accounting period extended from 30 April 2020 to 30 September 2020 (1 page) |
---|---|
8 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
8 April 2019 | Change of details for Mr Simon Howard Littlejohn as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mrs Christine Margaret Robertson on 8 April 2019 (2 pages) |
8 April 2019 | Secretary's details changed for Mrs Catriona Elizabeth Cameron on 8 April 2019 (1 page) |
8 April 2019 | Director's details changed for Mrs Catriona Elizabeth Cameron on 8 April 2019 (2 pages) |
8 April 2019 | Change of details for Mrs Catriona Elizabeth Cameron as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Simon Howard Littlejohn on 8 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with updates (5 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
12 April 2018 | Confirmation statement made on 7 April 2018 with updates (5 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
5 January 2018 | Appointment of Mrs Christine Margaret Robertson as a director on 1 January 2018 (2 pages) |
5 January 2018 | Appointment of Mrs Christine Margaret Robertson as a director on 1 January 2018 (2 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Amended accounts made up to 30 April 2011 (7 pages) |
14 March 2013 | Amended accounts made up to 30 April 2011 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 September 2012 | Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012 (2 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 April 2011 | Annual return made up to 7 April 2011 (5 pages) |
7 April 2011 | Annual return made up to 7 April 2011 (5 pages) |
7 April 2011 | Annual return made up to 7 April 2011 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 April 2010 | Director's details changed for Mr Simon Howard Littlejohn on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Simon Howard Littlejohn on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Mr Simon Howard Littlejohn on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Catriona Elizabeth Cameron on 22 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Catriona Elizabeth Cameron on 22 January 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Catriona Elizabeth Cameron on 22 January 2010 (1 page) |
18 February 2010 | Secretary's details changed for Catriona Elizabeth Cameron on 22 January 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
7 April 2009 | Director's change of particulars / simon littlejohn / 01/12/2008 (2 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
7 April 2009 | Director's change of particulars / simon littlejohn / 01/12/2008 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
7 January 2008 | Partic of mort/charge * (3 pages) |
7 January 2008 | Partic of mort/charge * (3 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: macfarlane gray chartered accountants 15 gladstone place stirling FK8 2NX (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: macfarlane gray chartered accountants 15 gladstone place stirling FK8 2NX (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Return made up to 07/04/07; full list of members (3 pages) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Return made up to 07/04/07; full list of members (3 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
31 March 2006 | Return made up to 07/04/06; full list of members
|
31 March 2006 | Return made up to 07/04/06; full list of members
|
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
13 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
16 July 2004 | Return made up to 20/04/04; full list of members
|
16 July 2004 | Return made up to 20/04/04; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: ledingham chalmers kintail house, beechwood park inverness inverness shire IV2 3BW (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: ledingham chalmers kintail house, beechwood park inverness inverness shire IV2 3BW (1 page) |
1 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
20 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
20 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
18 September 2001 | Partic of mort/charge * (6 pages) |
18 September 2001 | Partic of mort/charge * (6 pages) |
19 June 2001 | £ nc 1000/80000 14/06/01 (2 pages) |
19 June 2001 | Company name changed ledge 537 LIMITED\certificate issued on 19/06/01 (2 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Memorandum and Articles of Association (20 pages) |
19 June 2001 | Memorandum and Articles of Association (20 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Ad 14/06/01--------- £ si 79000@1=79000 £ ic 1/79001 (2 pages) |
19 June 2001 | £ nc 1000/80000 14/06/01 (2 pages) |
19 June 2001 | Ad 14/06/01--------- £ si 999@1=999 £ ic 79001/80000 (2 pages) |
19 June 2001 | Ad 14/06/01--------- £ si 79000@1=79000 £ ic 1/79001 (2 pages) |
19 June 2001 | Company name changed ledge 537 LIMITED\certificate issued on 19/06/01 (2 pages) |
19 June 2001 | Ad 14/06/01--------- £ si 999@1=999 £ ic 79001/80000 (2 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | New director appointed (2 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
29 May 2001 | Return made up to 20/04/01; full list of members (5 pages) |
29 May 2001 | Location of register of members (1 page) |
29 May 2001 | Return made up to 20/04/01; full list of members (5 pages) |
29 May 2001 | Location of register of members (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
20 April 2000 | Incorporation (25 pages) |
20 April 2000 | Incorporation (25 pages) |