Company NameKitchen Garden (Oban) Limited
Company StatusDissolved
Company NumberSC287630
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date22 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Mary Evelyn Frost
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCeolnamara Ganavan Road
Oban
Argyll
PA34 5TU
Scotland
Director NameMr Stewart Malcolm Frost
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressCeolnamara Ganavan Road
Oban
Argyll
PA34 5TU
Scotland
Secretary NameMr Stewart Malcolm Frost
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCeolnamara Ganavan Road
Oban
Argyll
PA34 5TU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitekitchengardenoban.co.uk
Email address[email protected]
Telephone01631 566332
Telephone regionOban

Location

Registered AddressGrant Thornton Uk Llp 7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

500 at £1Mary Evelyn Frost
50.00%
Ordinary
500 at £1Stewart Malcolm Frost
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,506
Cash£3,150
Current Liabilities£109,480

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

12 September 2005Delivered on: 27 September 2005
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(5 pages)
11 October 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
28 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 August 2011Secretary's details changed for Mr Stewart Malcolm Frost on 8 July 2011 (2 pages)
30 August 2011Secretary's details changed for Mr Stewart Malcolm Frost on 8 July 2011 (2 pages)
30 August 2011Director's details changed for Mr Stewart Malcolm Frost on 8 July 2011 (2 pages)
30 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
30 August 2011Director's details changed for Mrs Mary Evelyn Frost on 8 July 2011 (2 pages)
30 August 2011Director's details changed for Mr Stewart Malcolm Frost on 8 July 2011 (2 pages)
30 August 2011Director's details changed for Mrs Mary Evelyn Frost on 8 July 2011 (2 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mary Evelyn Frost on 12 July 2010 (3 pages)
17 August 2010Secretary's details changed for Stewart Malcolm Frost on 12 July 2010 (2 pages)
17 August 2010Director's details changed for Stewart Malcolm Frost on 12 July 2010 (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 August 2009Return made up to 19/07/09; full list of members (4 pages)
21 August 2009Return made up to 19/07/08; full list of members (4 pages)
1 July 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
29 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 February 2008Return made up to 19/07/07; full list of members (3 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
15 August 2006Return made up to 19/07/06; full list of members (7 pages)
10 May 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
27 September 2005Partic of mort/charge * (4 pages)
19 July 2005Incorporation (17 pages)
19 July 2005Secretary resigned (1 page)