Company NameRestaurant Mw Ltd
DirectorsCecile Monique Wishart and Martin Wishart
Company StatusActive
Company NumberSC251369
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Previous NamesMartin Wishart Ltd and Martin Wishart Restaurants Ltd

Business Activity

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

Directors

Director NameCecile Monique Wishart
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed19 June 2003(1 day after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Director NameMartin Wishart
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(1 day after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Secretary NameCecile Monique Wishart
NationalityFrench
StatusCurrent
Appointed19 June 2003(1 day after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cecile Monique Wishart
50.00%
Ordinary
1 at £1Martin Wishart
50.00%
Ordinary

Financials

Year2014
Net Worth£1,076,911
Cash£750,435
Current Liabilities£527,003

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

10 February 2011Delivered on: 19 February 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58A north castle street edinburgh MID47779.
Outstanding
13 September 2006Delivered on: 26 September 2006
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.
Outstanding

Filing History

24 January 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
1 September 2023Secretary's details changed for Cecile Monique Wishart on 1 September 2023 (1 page)
1 September 2023Director's details changed for Cecile Monique Wishart on 1 September 2023 (2 pages)
1 September 2023Director's details changed for Martin Wishart on 1 September 2023 (2 pages)
1 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
26 January 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
6 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
7 April 2021Cessation of Martin Wishart as a person with significant control on 1 September 2020 (1 page)
7 April 2021Notification of Martin Wishart Ltd as a person with significant control on 1 September 2020 (2 pages)
7 April 2021Cessation of Cecile Wishart as a person with significant control on 1 September 2020 (1 page)
7 April 2021Satisfaction of charge 2 in full (1 page)
21 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
(3 pages)
17 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
(3 pages)
16 September 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
13 February 2018Secretary's details changed for Cecile Monique Wishart on 12 February 2018 (1 page)
12 February 2018Director's details changed for Martin Wishart on 12 February 2018 (2 pages)
12 February 2018Director's details changed for Cecile Monique Wishart on 12 February 2018 (2 pages)
12 February 2018Director's details changed for Martin Wishart on 12 February 2018 (2 pages)
13 November 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
13 November 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Martin Wishart on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Cecile Monique Wishart on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Cecile Monique Wishart on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Martin Wishart on 18 June 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 July 2009Return made up to 18/06/09; full list of members (4 pages)
15 July 2009Return made up to 18/06/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 July 2008Return made up to 18/06/08; full list of members (4 pages)
9 July 2008Return made up to 18/06/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 June 2007Return made up to 18/06/07; full list of members (2 pages)
26 June 2007Return made up to 18/06/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 September 2006Partic of mort/charge * (4 pages)
26 September 2006Partic of mort/charge * (4 pages)
14 July 2006Return made up to 18/06/06; full list of members (2 pages)
14 July 2006Return made up to 18/06/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
19 July 2005Return made up to 18/06/05; full list of members (7 pages)
19 July 2005Return made up to 18/06/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
8 July 2004Return made up to 18/06/04; full list of members (7 pages)
8 July 2004Return made up to 18/06/04; full list of members (7 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New secretary appointed;new director appointed (2 pages)
9 December 2003New secretary appointed;new director appointed (2 pages)
4 December 2003Ad 19/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 2003Ad 19/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
18 June 2003Incorporation (9 pages)
18 June 2003Incorporation (9 pages)