Company NameMariachi (Scotland) Limited
Company StatusActive
Company NumberSC284079
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Diane Brown Shahfar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address7 Victoria Street
Edinburgh
EH1 2HE
Scotland
Director NameMr Majid Shahfar
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Victoria Street
Edinburgh
EH1 2HE
Scotland
Secretary NameMrs Diane Brown Shahfar
NationalityBritish
StatusCurrent
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Victoria Street
Edinburgh
EH1 2HE
Scotland
Director NameMr Matthew Shahfar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed05 April 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleRestaurant Manager
Country of ResidenceScotland
Correspondence Address7 Victoria Street
Edinburgh
EH1 2HE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemariachi-restaurant.co.uk
Telephone0131 6230077
Telephone regionEdinburgh

Location

Registered Address7 Victoria Street
Edinburgh
EH1 2HE
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

75 at £1Mr Majid Shahfar
75.00%
Ordinary
25 at £1Mrs Diane Brown Shahfar
25.00%
Ordinary

Financials

Year2014
Net Worth£188,100
Cash£209,195
Current Liabilities£80,010

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

15 February 2016Delivered on: 17 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 July 2005Delivered 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

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
11 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
17 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
13 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
15 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
20 February 2020Notification of Matthew Shahfar as a person with significant control on 30 June 2019 (2 pages)
20 February 2020Change of details for Mr Majid Shahfar as a person with significant control on 30 June 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
4 June 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
5 April 2019Appointment of Mr Matthew Shahfar as a director on 5 April 2019 (2 pages)
18 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
9 May 2018Change of details for Mr Majid Shahfar as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Secretary's details changed for Mrs Diane Brown Shahfar on 9 May 2018 (1 page)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
26 April 2017Director's details changed for Diane Brown Shahfar on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Diane Brown Shahfar on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Majid Shahfar on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Majid Shahfar on 26 April 2017 (2 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
20 February 2016Satisfaction of charge 1 in full (4 pages)
20 February 2016Satisfaction of charge 1 in full (4 pages)
17 February 2016Registration of charge SC2840790002, created on 15 February 2016 (5 pages)
17 February 2016Registration of charge SC2840790002, created on 15 February 2016 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(5 pages)
5 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(5 pages)
5 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 July 2011Director's details changed for Majid Shahfar on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Diane Brown Shahfar on 14 July 2011 (2 pages)
14 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
14 July 2011Director's details changed for Diane Brown Shahfar on 14 July 2011 (2 pages)
14 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
14 July 2011Director's details changed for Majid Shahfar on 14 July 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 September 2010Annual return made up to 3 May 2010 (15 pages)
8 September 2010Annual return made up to 3 May 2010 (15 pages)
8 September 2010Annual return made up to 3 May 2010 (15 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 July 2009Return made up to 03/05/09; full list of members (4 pages)
13 July 2009Return made up to 03/05/09; full list of members (4 pages)
8 April 2009Return made up to 03/05/08; full list of members (4 pages)
8 April 2009Return made up to 03/05/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 May 2007Return made up to 03/05/07; full list of members
  • 363(287) ‐ Registered office changed on 08/05/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2007Return made up to 03/05/07; full list of members
  • 363(287) ‐ Registered office changed on 08/05/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 February 2007Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
21 February 2007Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
14 July 2005Partic of mort/charge * (3 pages)
14 July 2005Partic of mort/charge * (3 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Incorporation (17 pages)
3 May 2005Incorporation (17 pages)