Company NameMonster Mash Cafe Ltd.
Company StatusLiquidation
Company NumberSC246308
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameTerry Soe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleManager
Correspondence Address(10) 21 Dunedin Street
Edinburgh
Midlothian
EH7 4JG
Scotland
Secretary NameTerry Soe
NationalityBritish
StatusCurrent
Appointed25 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleManager
Correspondence Address(10) 21 Dunedin Street
Edinburgh
Midlothian
EH7 4JG
Scotland
Director NameJoanne Katherine Soe
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleManager
Correspondence Address21/10 Dunedin Street
Edinburgh
Midlothian
EH7 4JG
Scotland
Director NamePhilip Varley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleManager
Correspondence AddressYoll Cottage
Helen Place, North Queensferry
Fife
KY11 1JS
Scotland
Director NameJohn Gordon Riederer
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed29 January 2007(3 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Chesters View
Bonnyrigg
Midlothian
EH19 3PU
Scotland
Director NameMr David Henry Ramsden
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(2 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Baberton Avenue
Edinburgh
EH14 5DS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressC/O Invocas Business Recovery & Insolvency Limited
2nd Floor Capital House
Edinburgh
EH3 9SU
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2007
Net Worth£368
Cash£5,505
Current Liabilities£146,639

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Next Accounts Due31 May 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due7 April 2017 (overdue)

Filing History

3 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
3 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
26 August 2008Registered office changed on 26/08/2008 from 4A forrest road edinburgh midlothian EH1 2QN (1 page)
26 August 2008Registered office changed on 26/08/2008 from 4A forrest road edinburgh midlothian EH1 2QN (1 page)
9 July 2008Court order notice of winding up (1 page)
9 July 2008Notice of winding up order (1 page)
9 July 2008Court order notice of winding up (1 page)
9 July 2008Notice of winding up order (1 page)
28 May 2008Appointment of a provisional liquidator (1 page)
28 May 2008Appointment of a provisional liquidator (1 page)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 April 2008Return made up to 24/03/08; no change of members (8 pages)
29 April 2008Return made up to 24/03/08; no change of members (8 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 April 2007Return made up to 24/03/07; full list of members (8 pages)
20 April 2007Return made up to 24/03/07; full list of members (8 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Return made up to 24/03/06; full list of members (8 pages)
31 March 2006Return made up to 24/03/06; full list of members (8 pages)
10 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
12 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 January 2005Delivery ext'd 3 mth 31/07/04 (1 page)
28 January 2005Delivery ext'd 3 mth 31/07/04 (1 page)
26 July 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
26 July 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
14 April 2004Return made up to 24/03/04; full list of members (7 pages)
14 April 2004Return made up to 24/03/04; full list of members (7 pages)
14 April 2004Ad 29/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2004Ad 29/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003Partic of mort/charge * (6 pages)
24 July 2003Partic of mort/charge * (6 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
12 July 2003Registered office changed on 12/07/03 from: 2 belgrave place edinburgh midlothian EH4 3AN (1 page)
12 July 2003Registered office changed on 12/07/03 from: 2 belgrave place edinburgh midlothian EH4 3AN (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
24 March 2003Incorporation (15 pages)
24 March 2003Incorporation (15 pages)