Company NameGourmet Grillrooms Ltd.
Company StatusDissolved
Company NumberSC237978
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date29 November 2018 (5 years, 4 months ago)
Previous NameC & W Pubs Limited

Business Activity

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

Directors

Director NameMr Jonathan Michael Offer Clemence
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address5 Shandon Road
Edinburgh
Lothian
EH11 1QG
Scotland
Secretary NameMr Jonathan Michael Offer Clemence
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address5 Shandon Road
Edinburgh
Lothian
EH11 1QG
Scotland
Director NameMr Bruce Calder Weir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressTorsonce Mains
Stow
Galashiels
TD1 2SN
Scotland
Director NameNicola Jane Clemence
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(4 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 March 2013)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address5 Shandon Road
Edinburgh
Midlothian
EH11 1QG
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2009)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland

Contact

Websitethecambridgebar.co.uk
Telephone0131 2262120
Telephone regionEdinburgh

Location

Registered AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

100 at £1Jonathan Michael Offer Clemence
100.00%
Ordinary

Financials

Year2014
Net Worth-£152,081
Cash£6,373
Current Liabilities£147,465

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

26 April 2007Delivered on: 2 May 2007
Persons entitled: Scottish & Newcastle UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over the cambridge bar, 20 young street, edinburgh MID49142.
Outstanding
23 April 2007Delivered on: 26 April 2007
Satisfied on: 18 January 2013
Persons entitled: Scottish & Newcastle UK Limited

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.
Fully Satisfied
6 June 2003Delivered on: 9 June 2003
Satisfied on: 30 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

16 August 2016Registered office address changed from C/O 5 Shandon Road 5 Shandon Road Edinburgh EH11 1QG to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 16 August 2016 (2 pages)
15 August 2016Court order notice of winding up (1 page)
15 August 2016Notice of winding up order (1 page)
9 May 2016Satisfaction of charge 3 in full (4 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 March 2013Resolutions
  • RES13 ‐ Assignation of company authorised 19/03/2013
(1 page)
17 March 2013Termination of appointment of Nicola Clemence as a director (1 page)
22 January 2013Registered office address changed from 20 Young Street Edinburgh Midlothian EH2 4JB on 22 January 2013 (1 page)
21 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
30 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 November 2010Amended accounts made up to 31 October 2009 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
18 December 2009Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
12 January 2009Return made up to 10/10/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
20 December 2007Return made up to 10/10/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 May 2007Partic of mort/charge * (3 pages)
30 April 2007Dec mort/charge * (2 pages)
26 April 2007Partic of mort/charge * (3 pages)
15 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 March 2007Declaration of assistance for shares acquisition (6 pages)
12 February 2007New director appointed (3 pages)
2 February 2007Director resigned (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007Return made up to 10/10/06; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 November 2005Return made up to 10/10/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
2 March 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2003Ad 01/03/03--------- £ si 98@1 (2 pages)
10 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003Partic of mort/charge * (6 pages)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Registered office changed on 14/03/03 from: flat 1F3, 6 comely bank terrace edinburgh EH4 1AS (1 page)
31 January 2003Company name changed c & w pubs LIMITED\certificate issued on 31/01/03 (2 pages)
10 October 2002Incorporation (24 pages)