Edinburgh
EH10 4EJ
Scotland
Director Name | Ms Layla Gassabi |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36/38 Victoria Street Edinburgh Midlothian EH1 2JW Scotland |
Director Name | Joanne Gassabi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 December 2009) |
Role | Restaurateur |
Correspondence Address | 16 Edgefield Road Edinburgh EH20 9DY Scotland |
Secretary Name | Joanne Gassabi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 December 2009) |
Role | Restaurateur |
Correspondence Address | 16 Edgefield Road Edinburgh EH20 9DY Scotland |
Director Name | Mr George Thomas McKenzie |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
Director Name | Bruce Fraser Mackay |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(6 months, 1 week after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/6 East Pilton Farm Crescent Edinburgh Midlothian EH5 2GF Scotland |
Director Name | Gary Still |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Merchiston Avenue Edinburgh EH10 4NT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0131 2205250 |
---|---|
Telephone region | Edinburgh |
Registered Address | 3 Queen Street Edinburgh EH2 1JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Eddine Gassabi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,262 |
Cash | £93,995 |
Current Liabilities | £211,971 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
6 July 2005 | Delivered on: 12 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenant's interest in the lease of the oxygen bar and grill, 3/5 infirmary street, edinburgh. Outstanding |
---|---|
6 July 2005 | Delivered on: 12 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenant's interest in the lease of 36/38 victoria street, edinburgh. Outstanding |
18 February 2002 | Delivered on: 21 February 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
20 September 2023 | Director's details changed for Mr Eddine Nasr Gassabi on 19 September 2023 (2 pages) |
---|---|
20 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
20 September 2023 | Director's details changed for Ms Layla Gassabi on 19 September 2023 (2 pages) |
20 September 2023 | Change of details for Mr Eddine Gassabi as a person with significant control on 13 September 2023 (2 pages) |
20 September 2023 | Change of details for Mr Eddine Gassabi as a person with significant control on 13 September 2023 (2 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
20 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
21 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
25 March 2021 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 25 March 2021 (1 page) |
26 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
27 August 2020 | Registered office address changed from Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD Scotland to 7 Howe Street Edinburgh EH3 6TE on 27 August 2020 (1 page) |
24 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
23 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
4 September 2018 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD on 4 September 2018 (1 page) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (18 pages) |
13 December 2017 | Appointment of Ms Layla Gassabi as a director on 31 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Eddine Gassabi on 1 October 2015 (2 pages) |
11 October 2017 | Director's details changed for Mr Eddine Gassabi on 1 October 2015 (2 pages) |
11 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 August 2017 | Termination of appointment of Bruce Fraser Mackay as a director on 31 July 2017 (2 pages) |
15 August 2017 | Termination of appointment of Bruce Fraser Mackay as a director on 31 July 2017 (2 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 October 2015 | Director's details changed for Eddine Gassabi on 15 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Bruce Fraser Mackay on 15 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Eddine Gassabi on 15 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Bruce Fraser Mackay on 15 September 2015 (2 pages) |
7 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 December 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 December 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (14 pages) |
5 December 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (14 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 November 2011 | Director's details changed for Bruce Fraser Mackay on 6 December 2010 (3 pages) |
15 November 2011 | Director's details changed for Bruce Fraser Mackay on 6 December 2010 (3 pages) |
15 November 2011 | Annual return made up to 15 September 2011 (14 pages) |
15 November 2011 | Annual return made up to 15 September 2011 (14 pages) |
15 November 2011 | Director's details changed for Bruce Fraser Mackay on 6 December 2010 (3 pages) |
15 June 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
15 June 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
17 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (2 pages) |
10 November 2010 | Annual return made up to 15 September 2010 (14 pages) |
10 November 2010 | Annual return made up to 15 September 2010 (14 pages) |
10 November 2010 | Termination of appointment of Joanne Gassabi as a director (2 pages) |
10 November 2010 | Termination of appointment of Joanne Gassabi as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Joanne Gassabi as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Joanne Gassabi as a director (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 September 2009 | Return made up to 15/09/09; full list of members (7 pages) |
25 September 2009 | Return made up to 15/09/09; full list of members (7 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 November 2008 | Return made up to 15/09/08; no change of members
|
19 November 2008 | Return made up to 15/09/08; no change of members
|
27 September 2007 | Return made up to 15/09/07; no change of members (7 pages) |
27 September 2007 | Return made up to 15/09/07; no change of members (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 October 2006 | Return made up to 15/09/06; full list of members
|
16 October 2006 | Return made up to 15/09/06; full list of members
|
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 October 2005 | Return made up to 15/09/05; full list of members (7 pages) |
11 October 2005 | Return made up to 15/09/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
12 July 2005 | Partic of mort/charge * (3 pages) |
12 July 2005 | Partic of mort/charge * (3 pages) |
12 July 2005 | Partic of mort/charge * (3 pages) |
12 July 2005 | Partic of mort/charge * (3 pages) |
17 November 2004 | Return made up to 15/09/04; full list of members (8 pages) |
17 November 2004 | Return made up to 15/09/04; full list of members (8 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
20 February 2004 | Return made up to 15/09/03; full list of members (8 pages) |
20 February 2004 | Return made up to 15/09/03; full list of members (8 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
13 November 2002 | Return made up to 15/09/02; full list of members (8 pages) |
13 November 2002 | Return made up to 15/09/02; full list of members (8 pages) |
11 July 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
11 July 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
21 February 2002 | Partic of mort/charge * (6 pages) |
21 February 2002 | Partic of mort/charge * (6 pages) |
20 November 2001 | Return made up to 15/09/01; full list of members (7 pages) |
20 November 2001 | Return made up to 15/09/01; full list of members (7 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
19 April 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
19 April 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
27 October 2000 | New secretary appointed;new director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | New secretary appointed;new director appointed (2 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 September 2000 | Incorporation (13 pages) |
15 September 2000 | Incorporation (13 pages) |