Company NameTapas (Inverness) Limited
DirectorDuncan Macrae Chisholm
Company StatusActive
Company NumberSC212731
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Duncan Macrae Chisholm
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2000(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressT/A La Tortilla Asesina
99 Castle Street
Inverness
Highland
IV2 3EA
Scotland
Secretary NameDuncan Fraser Chisholm
StatusCurrent
Appointed16 February 2018(17 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressT/A La Tortilla Asesina 99 Castle Street
Inverness
Highland
IV2 3EA
Scotland
Secretary NameMary Rebecca Chisholm
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Grigor Drive
Inverness
Inverness Shire
IV2 4LS
Scotland

Location

Registered AddressT/A La Tortilla Asesina
99 Castle Street
Inverness
Highland
IV2 3EA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Financials

Year2013
Net Worth-£199,461
Cash£36,251
Current Liabilities£183,326

Accounts

Latest Accounts28 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Charges

3 March 2003Delivered on: 14 March 2003
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

Filing History

21 December 2023Unaudited abridged accounts made up to 28 March 2023 (7 pages)
20 November 2023Confirmation statement made on 10 November 2023 with updates (5 pages)
21 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
1 November 2022Statement of capital on 1 June 2022
  • GBP 27,500
(4 pages)
20 October 2022Unaudited abridged accounts made up to 28 March 2022 (7 pages)
10 May 2022Previous accounting period extended from 28 September 2021 to 28 March 2022 (1 page)
26 April 2022Change of details for Mr Duncan Macrae Chisholm as a person with significant control on 26 April 2022 (2 pages)
26 April 2022Secretary's details changed for Duncan Fraser Chisholm on 26 April 2022 (1 page)
20 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 28 September 2020 (4 pages)
17 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 28 September 2019 (4 pages)
19 January 2020Confirmation statement made on 10 November 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 28 September 2018 (4 pages)
26 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
6 March 2019Notification of Duncan Macrae Chisholm as a person with significant control on 6 April 2016 (2 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
8 November 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
7 November 2018Appointment of Duncan Fraser Chisholm as a secretary on 16 February 2018 (2 pages)
7 November 2018Confirmation statement made on 10 November 2016 with updates (5 pages)
7 November 2018Termination of appointment of Mary Rebecca Chisholm as a secretary on 16 February 2018 (1 page)
28 September 2018Micro company accounts made up to 29 September 2017 (4 pages)
15 August 2018Notice of completion of voluntary arrangement (10 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
31 July 2017Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2017 (13 pages)
31 July 2017Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2017 (13 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 July 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2016 (12 pages)
25 July 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2016 (12 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 July 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2015 (11 pages)
17 July 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2015 (11 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 August 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 37,500
(5 pages)
15 August 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 37,500
(5 pages)
31 July 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2014 (8 pages)
31 July 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2014 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 December 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2013Notice of report of meeting approving voluntary arrangement (10 pages)
21 June 2013Notice of report of meeting approving voluntary arrangement (10 pages)
1 May 2013Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 37,500
(5 pages)
1 May 2013Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 37,500
(5 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
24 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
6 February 2012Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Director's details changed for Mr Duncan Macrae Chisholm on 10 September 2010 (2 pages)
26 November 2010Director's details changed for Mr Duncan Macrae Chisholm on 10 September 2010 (2 pages)
26 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Director's details changed for Duncan Macrae Chisholm on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Director's details changed for Duncan Macrae Chisholm on 24 November 2009 (2 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Return made up to 10/11/08; full list of members (4 pages)
19 January 2009Return made up to 10/11/08; full list of members (4 pages)
7 February 2008Return made up to 10/11/07; no change of members (6 pages)
7 February 2008Return made up to 10/11/07; no change of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Return made up to 10/11/06; full list of members (7 pages)
18 December 2006Return made up to 10/11/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Return made up to 10/11/05; full list of members (7 pages)
12 December 2005Return made up to 10/11/05; full list of members (7 pages)
29 March 2005Return made up to 10/11/04; full list of members (7 pages)
29 March 2005Return made up to 10/11/04; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 March 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
1 March 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
8 December 2003Ad 26/02/03-05/03/03 £ si 37499@1 (3 pages)
8 December 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Ad 26/02/03-05/03/03 £ si 37499@1 (3 pages)
3 October 2003Registered office changed on 03/10/03 from: 61 argyle street inverness IV2 3BD (1 page)
3 October 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
3 October 2003Registered office changed on 03/10/03 from: 61 argyle street inverness IV2 3BD (1 page)
3 October 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
14 March 2003Partic of mort/charge * (5 pages)
14 March 2003Partic of mort/charge * (5 pages)
2 March 2003Nc inc already adjusted 24/02/03 (2 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 March 2003Nc inc already adjusted 24/02/03 (2 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 January 2003Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(6 pages)
7 January 2003Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(6 pages)
19 August 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
19 August 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
31 January 2002Return made up to 10/11/01; full list of members (6 pages)
31 January 2002Return made up to 10/11/01; full list of members (6 pages)
10 November 2000Incorporation (21 pages)
10 November 2000Incorporation (21 pages)