North Berwick
EH39 4HR
Scotland
Director Name | Mr Jason Black |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2002(same day as company formation) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 43 Quality Street North Berwick EH39 4HR Scotland |
Secretary Name | Mr Jason Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2002(same day as company formation) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Gosford Estate Longniddry EH32 0PX Scotland |
Director Name | Miss Alanda Dior Black |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2014(12 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Quality Street North Berwick EH39 4HR Scotland |
Director Name | Valentina Black |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(14 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Quality Street North Berwick EH39 4HR Scotland |
Director Name | Carla Black |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Director Of Design And Marketing |
Country of Residence | Scotland |
Correspondence Address | 43 Quality Street North Berwick EH39 4HR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01875 815999 |
---|---|
Telephone region | Tranent |
Registered Address | Unit 6 Gosford Estate Longniddry EH32 0PX Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
1 at £1 | Mr Jason Black 50.00% Ordinary |
---|---|
1 at £1 | Mrs Dorothy Black 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,445 |
Cash | £4,619 |
Current Liabilities | £113,861 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
28 November 2023 | Secretary's details changed for Mr Jason Black on 12 November 2023 (1 page) |
---|---|
28 November 2023 | Change of details for Mrs Dorothy Black as a person with significant control on 12 November 2023 (2 pages) |
28 November 2023 | Change of details for Mr Jason Black as a person with significant control on 12 November 2023 (2 pages) |
21 November 2023 | Registered office address changed from 1 Forrest Road Edinburgh EH1 2QH Scotland to Unit 6 Gosford Estate Longniddry EH32 0PX on 21 November 2023 (1 page) |
5 June 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
28 March 2023 | Registered office address changed from Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD Scotland to 1 Forrest Road Edinburgh EH1 2QH on 28 March 2023 (1 page) |
2 March 2023 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
27 July 2022 | Appointment of Carla Black as a director on 27 June 2022 (2 pages) |
20 June 2022 | Change of details for Mr Jason Black as a person with significant control on 15 June 2022 (2 pages) |
17 June 2022 | Director's details changed for Mrs Dorothy Black on 15 June 2022 (2 pages) |
17 June 2022 | Director's details changed for Valentina Black on 15 June 2022 (2 pages) |
17 June 2022 | Director's details changed for Mr Jason Black on 15 June 2022 (2 pages) |
17 June 2022 | Director's details changed for Miss Alanda Dior Black on 15 June 2022 (2 pages) |
17 June 2022 | Change of details for Mrs Dorothy Black as a person with significant control on 15 June 2022 (2 pages) |
16 June 2022 | Change of details for Mr Jason Black as a person with significant control on 15 June 2022 (2 pages) |
16 June 2022 | Director's details changed for Valentina Black on 15 June 2022 (2 pages) |
16 June 2022 | Director's details changed for Miss Alanda Dior Black on 15 June 2022 (2 pages) |
16 June 2022 | Director's details changed for Mrs Dorothy Black on 15 June 2022 (2 pages) |
16 June 2022 | Change of details for Mrs Dorothy Black as a person with significant control on 15 June 2022 (2 pages) |
16 June 2022 | Secretary's details changed for Mr Jason Black on 15 June 2022 (1 page) |
16 June 2022 | Director's details changed for Mr Jason Black on 15 June 2022 (2 pages) |
27 May 2022 | Change of details for Mr Jason Black as a person with significant control on 23 May 2022 (2 pages) |
27 May 2022 | Statement of capital following an allotment of shares on 23 May 2022
|
24 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
17 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 May 2020 (15 pages) |
6 July 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
16 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
14 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 14 September 2018 (1 page) |
30 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 31 May 2017 (12 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 June 2016 | Director's details changed for Dorothy Black on 12 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Dorothy Black on 12 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Jason Black on 12 May 2016 (2 pages) |
1 June 2016 | Appointment of Valentina Black as a director on 1 June 2016 (2 pages) |
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Appointment of Valentina Black as a director on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Jason Black on 12 May 2016 (2 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 June 2014 | Company name changed j d catering (scotland) LIMITED\certificate issued on 24/06/14
|
24 June 2014 | Resolutions
|
24 June 2014 | Appointment of Alanda Black as a director (3 pages) |
24 June 2014 | Company name changed j d catering (scotland) LIMITED\certificate issued on 24/06/14
|
24 June 2014 | Resolutions
|
24 June 2014 | Appointment of Alanda Black as a director (3 pages) |
11 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 February 2014 | Accounts for a dormant company made up to 31 May 2013 (14 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 May 2013 (14 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (15 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (15 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (14 pages) |
14 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (14 pages) |
21 December 2011 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
21 December 2011 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
10 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (14 pages) |
10 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 May 2009 | Return made up to 12/05/09; full list of members (5 pages) |
22 May 2009 | Return made up to 12/05/09; full list of members (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 June 2008 | Return made up to 12/05/08; no change of members (7 pages) |
12 June 2008 | Return made up to 12/05/08; no change of members (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 June 2006 | Return made up to 12/05/06; full list of members (8 pages) |
1 June 2006 | Return made up to 12/05/06; full list of members (8 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
20 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
27 May 2003 | Return made up to 24/05/03; full list of members
|
27 May 2003 | Return made up to 24/05/03; full list of members
|
18 June 2002 | Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2002 | Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
24 May 2002 | Incorporation (17 pages) |
24 May 2002 | Incorporation (17 pages) |