Company NameRed Poppy Restaurant Ltd.
DirectorNicolas Aburrow
Company StatusActive
Company NumberSC296994
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Previous NameThe Red Poppy Catering Company Ltd.

Business Activity

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

Directors

Director NameMr Nicolas Aburrow
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence AddressSunnyfield Windhill
Beauly
IV4 7AS
Scotland
Secretary NameLorraine May Aburrow
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCatering
Correspondence AddressSunnyfield Windhill
Beauly
IV4 7AS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteredpoppyrestaurant.co.uk
Telephone01463 871775
Telephone regionInverness

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Lorraine May Aburrow
50.00%
Ordinary
50 at £1Nicolas Aburrow
50.00%
Ordinary

Financials

Year2014
Net Worth£125,882
Cash£21,403
Current Liabilities£164,636

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

8 August 2013Delivered on: 17 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 February 2012Delivered on: 18 February 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Maya (formerly bluebells) main street strathpeffer.
Outstanding

Filing History

28 February 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
28 February 2023Termination of appointment of Lorraine May Aburrow as a secretary on 23 February 2023 (1 page)
28 February 2022Total exemption full accounts made up to 28 February 2021 (15 pages)
24 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
11 May 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 28 February 2020 (13 pages)
17 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
19 March 2019Confirmation statement made on 10 February 2019 with updates (5 pages)
30 August 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
1 May 2018Change of share class name or designation (2 pages)
1 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
14 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
12 February 2018Change of details for Mr Nicolas Aburrow as a person with significant control on 30 June 2016 (2 pages)
12 February 2018Change of details for Lorraine May Aburrow as a person with significant control on 30 June 2016 (2 pages)
12 February 2018Secretary's details changed for Lorraine May Aburrow on 30 June 2016 (1 page)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
30 March 2017Director's details changed for Nicolas Aburrow on 30 June 2016 (2 pages)
30 March 2017Director's details changed for Nicolas Aburrow on 30 June 2016 (2 pages)
20 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 August 2013Registration of charge 2969940002 (19 pages)
17 August 2013Registration of charge 2969940002 (19 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
12 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
24 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 February 2010Director's details changed for Nicolas Aburrow on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Nicolas Aburrow on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Nicolas Aburrow on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 February 2009Return made up to 10/02/09; full list of members (3 pages)
20 February 2009Return made up to 10/02/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
7 March 2008Return made up to 10/02/08; full list of members (3 pages)
7 March 2008Return made up to 10/02/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 February 2007Return made up to 10/02/07; full list of members (2 pages)
26 February 2007Return made up to 10/02/07; full list of members (2 pages)
17 August 2006Company name changed the red poppy catering company l td.\certificate issued on 17/08/06 (2 pages)
17 August 2006Company name changed the red poppy catering company l td.\certificate issued on 17/08/06 (2 pages)
30 June 2006Ad 10/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 2006Ad 10/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
10 February 2006Incorporation (16 pages)
10 February 2006Incorporation (16 pages)