Company NameBarcadia Limited
Company StatusDissolved
Company NumberSC227679
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous NameEdinburgh Fast Foods Limited

Business Activity

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

Directors

Director NameMr Huseyin Cahit Sanli
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address33 Garricks House
Wadbrook Street
Kingston-Upon-Thames
Surrey
KT1 1HS
Secretary NameMr Christopher John Sayer
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPratis House
Largo
Fife
KY8 5NX
Scotland
Director NameMuharrem Gursoy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityTurkish
StatusResigned
Appointed02 March 2003(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2004)
RoleCaterer
Correspondence Address57 Buckstone Loan East
Edinburgh
Midlothian
EH10 6UZ
Scotland
Director NameTimothy Gunning
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 August 2004)
RoleManager/Director
Correspondence Address3 The Retreat
Surbiton
Surrey
KT5 8RN
Director NameTimothy Gunning
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 August 2004)
RoleManager/Director
Correspondence Address3 The Retreat
Surbiton
Surrey
KT5 8RN

Location

Registered Address43-45 Circus Lane
Edinburgh
EH3 6SU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

8.5k at £1Huseyin Cahit Sanli
85.00%
Ordinary
1.5k at £1Darryl Griggs
15.00%
Ordinary

Financials

Year2014
Net Worth-£272,120
Current Liabilities£64,374

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 10,000
(4 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 10,000
(4 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 10,000
(4 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Huseyin Cahit Sanli on 4 February 2010 (2 pages)
20 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Huseyin Cahit Sanli on 4 February 2010 (2 pages)
20 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Huseyin Cahit Sanli on 4 February 2010 (2 pages)
2 March 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 99,900
(4 pages)
2 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 99,900
(4 pages)
2 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 99,900
(4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 November 2009Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 10 November 2009 (1 page)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 40 howe street edinburgh EH3 6TH (1 page)
9 February 2009Return made up to 04/02/09; full list of members (3 pages)
9 February 2009Return made up to 04/02/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 40 howe street edinburgh EH3 6TH (1 page)
24 July 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
13 August 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
13 August 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
11 July 2007Dec mort/charge * (2 pages)
11 July 2007Dec mort/charge * (2 pages)
11 July 2007Dec mort/charge * (2 pages)
11 July 2007Dec mort/charge * (2 pages)
5 July 2007Dec mort/charge * (2 pages)
5 July 2007Dec mort/charge * (2 pages)
13 February 2007Return made up to 04/02/07; full list of members (6 pages)
13 February 2007Return made up to 04/02/07; full list of members (6 pages)
8 May 2006Return made up to 04/02/06; full list of members (6 pages)
8 May 2006Return made up to 04/02/06; full list of members (6 pages)
5 May 2006Dec mort/charge * (2 pages)
5 May 2006Dec mort/charge * (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 40 howe street edinburgh EH3 6TH (1 page)
5 April 2006Registered office changed on 05/04/06 from: 40 howe street edinburgh EH3 6TH (1 page)
16 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
16 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
1 February 2006Partic of mort/charge * (3 pages)
1 February 2006Partic of mort/charge * (3 pages)
12 January 2006Registered office changed on 12/01/06 from: 20A royal crescent edinburgh EH3 6QA (1 page)
12 January 2006Registered office changed on 12/01/06 from: 20A royal crescent edinburgh EH3 6QA (1 page)
2 April 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/05
(6 pages)
2 April 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/05
(6 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
26 July 2004Partic of mort/charge * (5 pages)
26 July 2004Partic of mort/charge * (5 pages)
24 June 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 June 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
14 May 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
14 May 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
29 March 2004Company name changed edinburgh fast foods LIMITED\certificate issued on 29/03/04 (2 pages)
29 March 2004Company name changed edinburgh fast foods LIMITED\certificate issued on 29/03/04 (2 pages)
16 February 2004Partic of mort/charge * (5 pages)
16 February 2004Partic of mort/charge * (5 pages)
11 February 2004Return made up to 04/02/04; full list of members (7 pages)
11 February 2004Return made up to 04/02/04; full list of members (7 pages)
12 January 2004Partic of mort/charge * (6 pages)
12 January 2004Partic of mort/charge * (6 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
4 April 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
(6 pages)
4 April 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
(6 pages)
4 February 2002Incorporation (20 pages)
4 February 2002Incorporation (20 pages)