Company NameViceroy Restaurants (Aberdeen) Limited
Company StatusDissolved
Company NumberSC228647
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Prakash Srinivasan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIndian
StatusClosed
Appointed20 November 2014(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 24 May 2016)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address4 Bridge Street
Aberdeen
AB11 6JJ
Scotland
Director NameAbdul Salam Khan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleChef
Correspondence Address40 Newburgh Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8SQ
Scotland
Director NameBibi Musarrat Khan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 December 2002)
RoleRestaunteur
Correspondence Address40 Newburgh Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8SQ
Scotland
Director NameStefano Marotta
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed20 December 2002(9 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 2006)
RoleRestaurateur
Correspondence Address4 Bridge Street
Aberdeen
AB11 6JJ
Scotland
Director NameAntonio Piedipalumbo
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2004)
RoleRestaurateur
Correspondence Address28 Market Street
Aberdeen
AB1 2PL
Scotland
Director NameGabriele Gabbriellini
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed20 December 2002(9 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 20 November 2014)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address46 Dee Court
Aberdeen
AB11 6DD
Scotland
Director NameChristine Alexis Burns
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Dee Court
Aberdeen
AB11 6DD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed20 December 2002(9 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 13 November 2014)
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland

Location

Registered Address4 Bridge Street
Aberdeen
AB11 6JJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

20 at £0.1Prakash Srinivasan
100.00%
Ordinary

Financials

Year2014
Net Worth-£158,269
Cash£1,129
Current Liabilities£180,336

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 June 2003Delivered on: 14 July 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of 4 bridge street, aberdeen.
Outstanding
12 February 2003Delivered on: 24 February 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

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
6 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(3 pages)
6 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(3 pages)
6 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(3 pages)
6 March 2015Appointment of Mr Prakash Srinivasan as a director on 20 November 2014 (2 pages)
6 March 2015Termination of appointment of Gabriele Gabbriellini as a director on 20 November 2014 (1 page)
6 March 2015Termination of appointment of Christine Alexis Burns as a director on 20 November 2014 (1 page)
6 March 2015Termination of appointment of Christine Alexis Burns as a director on 20 November 2014 (1 page)
6 March 2015Appointment of Mr Prakash Srinivasan as a director on 20 November 2014 (2 pages)
6 March 2015Termination of appointment of Gabriele Gabbriellini as a director on 20 November 2014 (1 page)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 4 Bridge Street Aberdeen AB11 6JJ on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Aberdein Considine & Co as a secretary on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 4 Bridge Street Aberdeen AB11 6JJ on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Aberdein Considine & Co as a secretary on 13 November 2014 (1 page)
27 March 2014Director's details changed for Chrisitne Alexis Burns on 26 March 2014 (2 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Director's details changed for Chrisitne Alexis Burns on 26 March 2014 (2 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2012Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 2 April 2012 (1 page)
2 April 2012Secretary's details changed for Messrs Aberdein Considine & Co on 1 October 2010 (2 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 April 2012Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 2 April 2012 (1 page)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 April 2012Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 2 April 2012 (1 page)
2 April 2012Secretary's details changed for Messrs Aberdein Considine & Co on 1 October 2010 (2 pages)
2 April 2012Secretary's details changed for Messrs Aberdein Considine & Co on 1 October 2010 (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Director's details changed for Gabriele Gabriellini on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Gabriele Gabriellini on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Gabriele Gabriellini on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Chrisitne Alexis Burns on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Chrisitne Alexis Burns on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Chrisitne Alexis Burns on 1 January 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 01/03/09; full list of members (4 pages)
15 April 2009Return made up to 01/03/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Director appointed chrisitne alexis burns (2 pages)
4 September 2008Director appointed chrisitne alexis burns (2 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2008Return made up to 01/03/08; full list of members (3 pages)
2 April 2008Return made up to 01/03/08; full list of members (3 pages)
25 June 2007Return made up to 01/03/07; full list of members (2 pages)
25 June 2007Return made up to 01/03/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 01/03/06; full list of members (2 pages)
31 March 2006Return made up to 01/03/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2005Return made up to 01/03/05; full list of members (7 pages)
26 May 2005Return made up to 01/03/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
14 July 2003Partic of mort/charge * (5 pages)
14 July 2003Partic of mort/charge * (5 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
5 April 2003Return made up to 01/03/03; full list of members (6 pages)
5 April 2003Return made up to 01/03/03; full list of members (6 pages)
24 March 2003Resolutions
  • RES13 ‐ Sub-divide shares 17/03/03
(1 page)
24 March 2003Director's particulars changed (1 page)
24 March 2003Resolutions
  • RES13 ‐ Sub-divide shares 17/03/03
(1 page)
24 March 2003Director's particulars changed (1 page)
24 February 2003Partic of mort/charge * (6 pages)
24 February 2003Partic of mort/charge * (6 pages)
17 February 2003Registered office changed on 17/02/03 from: 24 rose street aberdeen AB10 1UA (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 24 rose street aberdeen AB10 1UA (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002New director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
1 March 2002Incorporation (16 pages)
1 March 2002Incorporation (16 pages)