Company NameDeeside Cuisine Ltd.
DirectorsGraham Leslie Buchan and Joy Buchan
Company StatusActive
Company NumberSC208531
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Graham Leslie Buchan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address88 Don Street
Old Aberdeen
Aberdeen
AB24 1UL
Scotland
Secretary NameMrs Joy Buchan
NationalityBritish
StatusCurrent
Appointed26 November 2008(8 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleSecretary
Correspondence AddressCowshed Restaurant Raemoir Road
Banchory
Aberdeenshire
AB31 5QB
Scotland
Director NameMrs Joy Buchan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(9 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleAdministrative Director
Country of ResidenceScotland
Correspondence Address4 Cherry Tree Road
Hill Of Banchory West
Banchory
Aberdeenshire
AB31 5NW
Scotland
Director NameEdward McDonald
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleChef
Correspondence Address10 Minto Circle
Kemnay
Inverurie
Aberdeenshire
AB51 5FZ
Scotland
Secretary NameMr Graham Leslie Buchan
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cherry Tree Road
Hill Of Banchory West
Banchory
AB31 5NW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedeesidecuisine.co.uk

Location

Registered AddressCowshed Restaurant
Raemoir Road
Banchory
Aberdeenshire
AB31 5QB
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Shareholders

50 at £1Joy Buchan
50.00%
Ordinary
50 at £1Mr Graham Leslie Buchan
50.00%
Ordinary

Financials

Year2014
Net Worth£194,558
Cash£47,278
Current Liabilities£463,979

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Charges

16 January 2014Delivered on: 30 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming upper lochton banchory KNC20064.
Outstanding
30 October 2013Delivered on: 5 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 2010Delivered on: 3 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground known as upper lochton banchory, subjects to be known as the cowshed raemoir road banchory KNC20064.
Outstanding
18 March 2010Delivered on: 23 March 2010
Satisfied on: 6 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

26 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
5 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
29 June 2022Change of details for Mrs Joy Buchan as a person with significant control on 28 June 2022 (2 pages)
29 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
28 June 2022Change of details for Mr Graham Leslie Buchan as a person with significant control on 28 June 2022 (2 pages)
28 June 2022Secretary's details changed for Mrs Joy Buchan on 28 June 2022 (1 page)
28 June 2022Change of details for Mrs Joy Buchan as a person with significant control on 28 June 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
7 July 2021Confirmation statement made on 26 June 2021 with updates (3 pages)
7 July 2021Director's details changed for Mr Graham Leslie Buchan on 26 June 2021 (2 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
10 July 2020Notification of Joy Buchan as a person with significant control on 10 July 2020 (2 pages)
10 July 2020Withdrawal of a person with significant control statement on 10 July 2020 (2 pages)
10 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
10 July 2020Notification of Graham Buchan as a person with significant control on 10 July 2020 (2 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
3 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
3 April 2018Registered office address changed from 4 Cherry Tree Road Hill of Banchory West,Banchory Kincardineshire AB31 5NW to Cowshed Restaurant Raemoir Road Banchory Aberdeenshire AB31 5QB on 3 April 2018 (1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 March 2018Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 January 2014Registration of charge 2085310004 (7 pages)
30 January 2014Registration of charge 2085310004 (7 pages)
6 November 2013Satisfaction of charge 1 in full (6 pages)
6 November 2013Satisfaction of charge 1 in full (6 pages)
5 November 2013Registration of charge 2085310003 (5 pages)
5 November 2013Registration of charge 2085310003 (5 pages)
5 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Graham Leslie Buchan on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Graham Leslie Buchan on 26 June 2010 (2 pages)
21 April 2010Appointment of Joy Buchan as a director (3 pages)
21 April 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 99
(4 pages)
21 April 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 99
(4 pages)
21 April 2010Appointment of Joy Buchan as a director (3 pages)
21 April 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 99
(4 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 July 2009Secretary appointed mrs joy buchan (1 page)
20 July 2009Return made up to 26/06/09; full list of members (3 pages)
20 July 2009Secretary appointed mrs joy buchan (1 page)
20 July 2009Return made up to 26/06/09; full list of members (3 pages)
17 July 2009Appointment terminated secretary graham buchan (1 page)
17 July 2009Appointment terminated secretary graham buchan (1 page)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 December 2008Gbp ic 2/1\26/11/08\gbp sr 1@1=1\ (2 pages)
31 December 2008Gbp ic 2/1\26/11/08\gbp sr 1@1=1\ (2 pages)
17 December 2008Appointment terminated director edward mcdonald (1 page)
17 December 2008Appointment terminated director edward mcdonald (1 page)
17 December 2008Resolutions
  • RES13 ‐ Purchase approved 26/11/2008
(2 pages)
17 December 2008Resolutions
  • RES13 ‐ Purchase approved 26/11/2008
(2 pages)
13 November 2008Return made up to 26/06/08; full list of members (4 pages)
13 November 2008Return made up to 26/06/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 July 2007Return made up to 26/06/07; full list of members (2 pages)
24 July 2007Return made up to 26/06/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 August 2006Return made up to 26/06/06; full list of members (2 pages)
21 August 2006Return made up to 26/06/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 June 2005Return made up to 26/06/05; full list of members (7 pages)
28 June 2005Return made up to 26/06/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 June 2004Return made up to 26/06/04; full list of members (7 pages)
16 June 2004Return made up to 26/06/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 June 2003Return made up to 26/06/03; full list of members (7 pages)
27 June 2003Return made up to 26/06/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 June 2002Return made up to 26/06/02; full list of members (7 pages)
21 June 2002Return made up to 26/06/02; full list of members (7 pages)
12 March 2002Nc inc already adjusted 09/03/02 (1 page)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2002Nc inc already adjusted 09/03/02 (1 page)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Secretary's particulars changed;director's particulars changed (1 page)
19 June 2001Secretary's particulars changed;director's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 88 don street old aberdeen aberdeen aberdeenshire AB24 1UL (1 page)
4 June 2001Registered office changed on 04/06/01 from: 88 don street old aberdeen aberdeen aberdeenshire AB24 1UL (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 88 don street old aberdeen aberdeen aberdeenshire AB24 1UL (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: 88 don street old aberdeen aberdeen aberdeenshire AB24 1UL (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
26 June 2000Incorporation (15 pages)
26 June 2000Incorporation (15 pages)