Edinburgh
Lothian
EH11 1QG
Scotland
Secretary Name | Nicola Jane Clemence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2005(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shandon Road Edinburgh Midlothian EH11 1QG Scotland |
Director Name | Mr Bruce Calder Weir |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 May 2005) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Torsonce Mains Stow Galashiels TD1 2SN Scotland |
Secretary Name | Mr Jonathan Michael Offer Clemence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 May 2005) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shandon Road Edinburgh Lothian EH11 1QG Scotland |
Director Name | Colin Birrell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigruie North Street Annan Dumfriesshire DG12 5DG Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | www.wannaburger.com |
---|
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
252.4k at £0.001 | Gourmet Grillrooms LTD 9.85% Ordinary |
---|---|
1.8m at £0.001 | Jonathan Michael Offer Clemence 68.45% Ordinary |
133.3k at £0.001 | Jeremy Hitchin 5.20% Ordinary |
100k at £0.001 | James Clemence 3.90% Ordinary |
66.7k at £0.001 | Shaw House Investments LTD 2.60% Ordinary |
256.3k at £0.001 | Alistair Stewart 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£373,942 |
Cash | £5,329 |
Current Liabilities | £380,539 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2015 | Final Gazette dissolved following liquidation (1 page) |
1 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2015 | Notice of final meeting of creditors (4 pages) |
1 May 2015 | Notice of final meeting of creditors (4 pages) |
31 May 2013 | Registered office address changed from Wannaburger 7/8 Queensferry Street Edinburgh Midlothian EH2 4PA United Kingdom on 31 May 2013 (2 pages) |
31 May 2013 | Registered office address changed from Wannaburger 7/8 Queensferry Street Edinburgh Midlothian EH2 4PA United Kingdom on 31 May 2013 (2 pages) |
24 April 2013 | Court order notice of winding up (1 page) |
24 April 2013 | Notice of winding up order (1 page) |
24 April 2013 | Court order notice of winding up (1 page) |
24 April 2013 | Notice of winding up order (1 page) |
21 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
20 March 2013 | Company name changed wannaburger restaurants LTD.\certificate issued on 20/03/13
|
20 March 2013 | Resolutions
|
20 March 2013 | Company name changed wannaburger restaurants LTD.\certificate issued on 20/03/13
|
20 March 2013 | Resolutions
|
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
25 July 2011 | Statement of capital following an allotment of shares on 31 October 2010
|
25 July 2011 | Statement of capital following an allotment of shares on 31 October 2010
|
30 November 2010 | Termination of appointment of Colin Birrell as a director (1 page) |
30 November 2010 | Termination of appointment of Colin Birrell as a director (1 page) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 January 2010 | Registered office address changed from 217 High Street Edinburgh Lothian EH1 1PE on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 217 High Street Edinburgh Lothian EH1 1PE on 27 January 2010 (1 page) |
17 December 2009 | Director's details changed for Jonathan Michael Offer Clemence on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Jonathan Michael Offer Clemence on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Capitals not rolled up (2 pages) |
15 June 2009 | Capitals not rolled up (2 pages) |
15 June 2009 | Gbp nc 2000/10000\01/11/07 (1 page) |
15 June 2009 | Resolutions
|
15 June 2009 | Gbp nc 2000/10000\01/11/07 (1 page) |
12 January 2009 | Return made up to 09/10/08; full list of members (4 pages) |
12 January 2009 | Return made up to 09/10/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 December 2007 | Return made up to 09/10/07; full list of members (3 pages) |
21 December 2007 | Return made up to 09/10/07; full list of members (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Ad 26/02/07--------- £ si [email protected]=300 £ ic 1700/2000 (2 pages) |
5 March 2007 | New director appointed (4 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Ad 26/02/07--------- £ si [email protected]=300 £ ic 1700/2000 (2 pages) |
5 March 2007 | New director appointed (4 pages) |
23 February 2007 | Nc inc already adjusted 22/02/07 (1 page) |
23 February 2007 | Ad 22/02/07--------- £ si [email protected]=1600 £ ic 100/1700 (2 pages) |
23 February 2007 | Particulars of contract relating to shares (3 pages) |
23 February 2007 | Ad 22/02/07--------- £ si [email protected]=1600 £ ic 100/1700 (2 pages) |
23 February 2007 | Particulars of contract relating to shares (3 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
23 February 2007 | S-div 22/02/07 (1 page) |
23 February 2007 | S-div 22/02/07 (1 page) |
23 February 2007 | Nc inc already adjusted 22/02/07 (1 page) |
2 February 2007 | Company name changed relish bars and restaurants LTD.\certificate issued on 02/02/07 (2 pages) |
2 February 2007 | Company name changed relish bars and restaurants LTD.\certificate issued on 02/02/07 (2 pages) |
30 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
30 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
31 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 20 young street edinburgh EH2 4JB (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 20 young street edinburgh EH2 4JB (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New secretary appointed (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New secretary appointed (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
13 October 2004 | Return made up to 09/10/04; full list of members
|
13 October 2004 | Return made up to 09/10/04; full list of members
|
12 October 2004 | Partic of mort/charge * (6 pages) |
12 October 2004 | Partic of mort/charge * (6 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
12 May 2004 | Company name changed macrocom (861) LIMITED\certificate issued on 12/05/04 (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 152 bath street glasgow G2 4TB (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 152 bath street glasgow G2 4TB (1 page) |
12 May 2004 | Company name changed macrocom (861) LIMITED\certificate issued on 12/05/04 (2 pages) |
9 October 2003 | Incorporation (15 pages) |
9 October 2003 | Incorporation (15 pages) |