Company NameThe Mustard Seed (Restaurants) Limited
DirectorsSimon Howard Littlejohn and Catriona Elizabeth Cameron
Company StatusActive
Company NumberSC206532
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Previous NameLedge 537 Limited

Business Activity

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

Directors

Director NameMr Simon Howard Littlejohn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9 Rfl House
Anderson Street
Dunblane
Stirlingshire
FK15 6AJ
Scotland
Director NameMrs Catriona Elizabeth Cameron
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(8 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9 Rfl House
Anderson Street
Dunblane
Stirlingshire
FK15 6AJ
Scotland
Secretary NameMrs Catriona Elizabeth Cameron
NationalityBritish
StatusCurrent
Appointed19 December 2000(8 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9 Rfl House
Anderson Street
Dunblane
Stirlingshire
FK15 6AJ
Scotland
Director NameJohn Peter Mellon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2004)
RoleChef
Correspondence Address9 McDuff Street
East Wemyss
Fife
KY1 4QN
Scotland
Director NameMrs Christine Margaret Robertson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(17 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 April 2024)
RoleRestaurant Manager
Country of ResidenceScotland
Correspondence AddressUnit 9 Rfl House
Anderson Street
Dunblane
Stirlingshire
FK15 6AJ
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressUnit 9 Rfl House
Anderson Street
Dunblane
Stirlingshire
FK15 6AJ
Scotland
Address Matches2 other UK companies use this postal address

Shareholders

29.6k at £1Catriona Elizabeth Cameron
49.29%
Preference
29.6k at £1Simon Howard Littlejohn
49.29%
Preference
425 at £1Catriona Elizabeth Cameron
0.71%
Ordinary
425 at £1Simon Howard Littlejohn
0.71%
Ordinary

Financials

Year2014
Net Worth£539,884
Cash£35,091
Current Liabilities£328,384

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Charges

31 December 2007Delivered 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 2001Delivered 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

Filing History

20 November 2020Previous accounting period extended from 30 April 2020 to 30 September 2020 (1 page)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
8 April 2019Change of details for Mr Simon Howard Littlejohn as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Mrs Christine Margaret Robertson on 8 April 2019 (2 pages)
8 April 2019Secretary's details changed for Mrs Catriona Elizabeth Cameron on 8 April 2019 (1 page)
8 April 2019Director's details changed for Mrs Catriona Elizabeth Cameron on 8 April 2019 (2 pages)
8 April 2019Change of details for Mrs Catriona Elizabeth Cameron as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Mr Simon Howard Littlejohn on 8 April 2019 (2 pages)
8 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
12 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
5 January 2018Appointment of Mrs Christine Margaret Robertson as a director on 1 January 2018 (2 pages)
5 January 2018Appointment of Mrs Christine Margaret Robertson as a director on 1 January 2018 (2 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 60,000
(6 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 60,000
(6 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 60,000
(6 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 60,000
(6 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 60,000
(6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 60,000
(6 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 60,000
(6 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 60,000
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
14 March 2013Amended accounts made up to 30 April 2011 (7 pages)
14 March 2013Amended accounts made up to 30 April 2011 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 September 2012Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012 (2 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 April 2011Annual return made up to 7 April 2011 (5 pages)
7 April 2011Annual return made up to 7 April 2011 (5 pages)
7 April 2011Annual return made up to 7 April 2011 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 April 2010Director's details changed for Mr Simon Howard Littlejohn on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Mr Simon Howard Littlejohn on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Mr Simon Howard Littlejohn on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Catriona Elizabeth Cameron on 22 January 2010 (2 pages)
18 February 2010Director's details changed for Catriona Elizabeth Cameron on 22 January 2010 (2 pages)
18 February 2010Secretary's details changed for Catriona Elizabeth Cameron on 22 January 2010 (1 page)
18 February 2010Secretary's details changed for Catriona Elizabeth Cameron on 22 January 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
7 April 2009Director's change of particulars / simon littlejohn / 01/12/2008 (2 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
7 April 2009Director's change of particulars / simon littlejohn / 01/12/2008 (2 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
7 January 2008Partic of mort/charge * (3 pages)
7 January 2008Partic of mort/charge * (3 pages)
27 September 2007Registered office changed on 27/09/07 from: macfarlane gray chartered accountants 15 gladstone place stirling FK8 2NX (1 page)
27 September 2007Registered office changed on 27/09/07 from: macfarlane gray chartered accountants 15 gladstone place stirling FK8 2NX (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Return made up to 07/04/07; full list of members (3 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Return made up to 07/04/07; full list of members (3 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
31 March 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 April 2005Return made up to 07/04/05; full list of members (7 pages)
13 April 2005Return made up to 07/04/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
16 July 2004Return made up to 20/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 July 2004Return made up to 20/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 May 2003Return made up to 20/04/03; full list of members (7 pages)
23 May 2003Return made up to 20/04/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 May 2002Return made up to 20/04/02; full list of members (7 pages)
1 May 2002Registered office changed on 01/05/02 from: ledingham chalmers kintail house, beechwood park inverness inverness shire IV2 3BW (1 page)
1 May 2002Registered office changed on 01/05/02 from: ledingham chalmers kintail house, beechwood park inverness inverness shire IV2 3BW (1 page)
1 May 2002Return made up to 20/04/02; full list of members (7 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
18 September 2001Partic of mort/charge * (6 pages)
18 September 2001Partic of mort/charge * (6 pages)
19 June 2001£ nc 1000/80000 14/06/01 (2 pages)
19 June 2001Company name changed ledge 537 LIMITED\certificate issued on 19/06/01 (2 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2001Memorandum and Articles of Association (20 pages)
19 June 2001Memorandum and Articles of Association (20 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Ad 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 2001Ad 14/06/01--------- £ si 999@1=999 £ ic 79001/80000 (2 pages)
19 June 2001Ad 14/06/01--------- £ si 79000@1=79000 £ ic 1/79001 (2 pages)
19 June 2001Company name changed ledge 537 LIMITED\certificate issued on 19/06/01 (2 pages)
19 June 2001Ad 14/06/01--------- £ si 999@1=999 £ ic 79001/80000 (2 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2001New director appointed (2 pages)
13 June 2001Resolutions
  • RES13 ‐ Section 320 31/05/01
(1 page)
13 June 2001Resolutions
  • RES13 ‐ Section 320 31/05/01
(1 page)
29 May 2001Return made up to 20/04/01; full list of members (5 pages)
29 May 2001Location of register of members (1 page)
29 May 2001Return made up to 20/04/01; full list of members (5 pages)
29 May 2001Location of register of members (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Secretary resigned (1 page)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001New secretary appointed;new director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
20 April 2000Incorporation (25 pages)
20 April 2000Incorporation (25 pages)