Edinburgh
EH1 2HE
Scotland
Director Name | Mr Majid Shahfar |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Victoria Street Edinburgh EH1 2HE Scotland |
Secretary Name | Mrs Diane Brown Shahfar |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Victoria Street Edinburgh EH1 2HE Scotland |
Director Name | Mr Matthew Shahfar |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 April 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Restaurant Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Victoria Street Edinburgh EH1 2HE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mariachi-restaurant.co.uk |
---|---|
Telephone | 0131 6230077 |
Telephone region | Edinburgh |
Registered Address | 7 Victoria Street Edinburgh EH1 2HE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
75 at £1 | Mr Majid Shahfar 75.00% Ordinary |
---|---|
25 at £1 | Mrs Diane Brown Shahfar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,100 |
Cash | £209,195 |
Current Liabilities | £80,010 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
15 February 2016 | Delivered on: 17 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
5 July 2005 | Delivered on: 14 July 2005 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
11 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
17 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
13 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
15 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
20 February 2020 | Notification of Matthew Shahfar as a person with significant control on 30 June 2019 (2 pages) |
20 February 2020 | Change of details for Mr Majid Shahfar as a person with significant control on 30 June 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
4 June 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
5 April 2019 | Appointment of Mr Matthew Shahfar as a director on 5 April 2019 (2 pages) |
18 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
9 May 2018 | Change of details for Mr Majid Shahfar as a person with significant control on 9 May 2018 (2 pages) |
9 May 2018 | Secretary's details changed for Mrs Diane Brown Shahfar on 9 May 2018 (1 page) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
26 April 2017 | Director's details changed for Diane Brown Shahfar on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Diane Brown Shahfar on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Majid Shahfar on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Majid Shahfar on 26 April 2017 (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
20 February 2016 | Satisfaction of charge 1 in full (4 pages) |
20 February 2016 | Satisfaction of charge 1 in full (4 pages) |
17 February 2016 | Registration of charge SC2840790002, created on 15 February 2016 (5 pages) |
17 February 2016 | Registration of charge SC2840790002, created on 15 February 2016 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
14 July 2011 | Director's details changed for Majid Shahfar on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Diane Brown Shahfar on 14 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Director's details changed for Diane Brown Shahfar on 14 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Director's details changed for Majid Shahfar on 14 July 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 September 2010 | Annual return made up to 3 May 2010 (15 pages) |
8 September 2010 | Annual return made up to 3 May 2010 (15 pages) |
8 September 2010 | Annual return made up to 3 May 2010 (15 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 July 2009 | Return made up to 03/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 03/05/09; full list of members (4 pages) |
8 April 2009 | Return made up to 03/05/08; full list of members (4 pages) |
8 April 2009 | Return made up to 03/05/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 May 2007 | Return made up to 03/05/07; full list of members
|
8 May 2007 | Return made up to 03/05/07; full list of members
|
6 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 February 2007 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
21 February 2007 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
14 July 2005 | Partic of mort/charge * (3 pages) |
14 July 2005 | Partic of mort/charge * (3 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Incorporation (17 pages) |
3 May 2005 | Incorporation (17 pages) |