Company NameAlanda's (UK) Limited
Company StatusActive
Company NumberSC232000
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Previous NameJ D Catering (Scotland) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Dorothy Black
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address43 Quality Street
North Berwick
EH39 4HR
Scotland
Director NameMr Jason Black
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address43 Quality Street
North Berwick
EH39 4HR
Scotland
Secretary NameMr Jason Black
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence AddressUnit 6 Gosford Estate
Longniddry
EH32 0PX
Scotland
Director NameMiss Alanda Dior Black
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(12 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Quality Street
North Berwick
EH39 4HR
Scotland
Director NameValentina Black
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(14 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Quality Street
North Berwick
EH39 4HR
Scotland
Director NameCarla Black
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleDirector Of Design And Marketing
Country of ResidenceScotland
Correspondence Address43 Quality Street
North Berwick
EH39 4HR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01875 815999
Telephone regionTranent

Location

Registered AddressUnit 6 Gosford Estate
Longniddry
EH32 0PX
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

1 at £1Mr Jason Black
50.00%
Ordinary
1 at £1Mrs Dorothy Black
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,445
Cash£4,619
Current Liabilities£113,861

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

28 November 2023Secretary's details changed for Mr Jason Black on 12 November 2023 (1 page)
28 November 2023Change of details for Mrs Dorothy Black as a person with significant control on 12 November 2023 (2 pages)
28 November 2023Change of details for Mr Jason Black as a person with significant control on 12 November 2023 (2 pages)
21 November 2023Registered 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 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
28 March 2023Registered 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 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
27 July 2022Appointment of Carla Black as a director on 27 June 2022 (2 pages)
20 June 2022Change of details for Mr Jason Black as a person with significant control on 15 June 2022 (2 pages)
17 June 2022Director's details changed for Mrs Dorothy Black on 15 June 2022 (2 pages)
17 June 2022Director's details changed for Valentina Black on 15 June 2022 (2 pages)
17 June 2022Director's details changed for Mr Jason Black on 15 June 2022 (2 pages)
17 June 2022Director's details changed for Miss Alanda Dior Black on 15 June 2022 (2 pages)
17 June 2022Change of details for Mrs Dorothy Black as a person with significant control on 15 June 2022 (2 pages)
16 June 2022Change of details for Mr Jason Black as a person with significant control on 15 June 2022 (2 pages)
16 June 2022Director's details changed for Valentina Black on 15 June 2022 (2 pages)
16 June 2022Director's details changed for Miss Alanda Dior Black on 15 June 2022 (2 pages)
16 June 2022Director's details changed for Mrs Dorothy Black on 15 June 2022 (2 pages)
16 June 2022Change of details for Mrs Dorothy Black as a person with significant control on 15 June 2022 (2 pages)
16 June 2022Secretary's details changed for Mr Jason Black on 15 June 2022 (1 page)
16 June 2022Director's details changed for Mr Jason Black on 15 June 2022 (2 pages)
27 May 2022Change of details for Mr Jason Black as a person with significant control on 23 May 2022 (2 pages)
27 May 2022Statement of capital following an allotment of shares on 23 May 2022
  • GBP 100
(3 pages)
24 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
17 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 May 2020 (15 pages)
6 July 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (14 pages)
16 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (14 pages)
14 September 2018Registered 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 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 May 2017 (12 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 June 2016Director's details changed for Dorothy Black on 12 May 2016 (2 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(6 pages)
1 June 2016Director's details changed for Dorothy Black on 12 May 2016 (2 pages)
1 June 2016Director's details changed for Jason Black on 12 May 2016 (2 pages)
1 June 2016Appointment of Valentina Black as a director on 1 June 2016 (2 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(6 pages)
1 June 2016Appointment of Valentina Black as a director on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Jason Black on 12 May 2016 (2 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(15 pages)
10 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(15 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 June 2014Company name changed j d catering (scotland) LIMITED\certificate issued on 24/06/14
  • CONNOT ‐
(3 pages)
24 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-20
(1 page)
24 June 2014Appointment of Alanda Black as a director (3 pages)
24 June 2014Company name changed j d catering (scotland) LIMITED\certificate issued on 24/06/14
  • CONNOT ‐
(3 pages)
24 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-20
(1 page)
24 June 2014Appointment of Alanda Black as a director (3 pages)
11 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(14 pages)
11 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(14 pages)
6 February 2014Accounts for a dormant company made up to 31 May 2013 (14 pages)
6 February 2014Accounts for a dormant company made up to 31 May 2013 (14 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (15 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (15 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (14 pages)
14 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (14 pages)
21 December 2011Total exemption full accounts made up to 31 May 2011 (13 pages)
21 December 2011Total exemption full accounts made up to 31 May 2011 (13 pages)
10 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (14 pages)
10 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (14 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
25 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 May 2009Return made up to 12/05/09; full list of members (5 pages)
22 May 2009Return made up to 12/05/09; full list of members (5 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 June 2008Return made up to 12/05/08; no change of members (7 pages)
12 June 2008Return made up to 12/05/08; no change of members (7 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 June 2007Return made up to 12/05/07; no change of members (7 pages)
25 June 2007Return made up to 12/05/07; no change of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 June 2006Return made up to 12/05/06; full list of members (8 pages)
1 June 2006Return made up to 12/05/06; full list of members (8 pages)
16 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 May 2005Return made up to 12/05/05; full list of members (7 pages)
20 May 2005Return made up to 12/05/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 May 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2002Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2002Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
24 May 2002Incorporation (17 pages)
24 May 2002Incorporation (17 pages)