Company NameBroughton Delicatessen Limited
Company StatusDissolved
Company NumberSC297039
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Ailith Anne Campbell Anderson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Silverknowes Grove
Edinburgh
Lothian
EH4 5NH
Scotland
Secretary NameMrs Ailith Anderson
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Silverknowes Grove
Edinburgh
Lothian
EH4 5NH
Scotland
Director NameMr Euan James Fryer
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Silverknowes Grove
Edinburgh
Lothian
EH4 5NH
Scotland

Contact

Websitebroughton-deli.co.uk
Email address[email protected]
Telephone0131 5587111
Telephone regionEdinburgh

Location

Registered Address1 Lochrin Squre
92 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

50 at £1Ailith Anderson
50.00%
Ordinary
50 at £1Euan Fryer
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,741
Cash£737
Current Liabilities£13,007

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

25 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
28 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 February 2016Annual return made up to 13 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 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Termination of appointment of Euan Fryer as a director (1 page)
22 April 2014Termination of appointment of Euan Fryer as a director (1 page)
22 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
25 February 2014Termination of appointment of Euan Fryer as a director (1 page)
25 February 2014Termination of appointment of Euan Fryer as a director (1 page)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Mr Euan Fryer on 30 July 2011 (2 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Mr Euan Fryer on 30 July 2011 (2 pages)
20 February 2012Director's details changed for Mrs Ailith Anderson on 30 July 2011 (2 pages)
20 February 2012Director's details changed for Mrs Ailith Anderson on 30 July 2011 (2 pages)
20 February 2012Secretary's details changed for Mrs Ailith Anderson on 30 July 2011 (2 pages)
20 February 2012Secretary's details changed for Mrs Ailith Anderson on 30 July 2011 (2 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
2 March 2010Secretary's details changed for Mrs Ailith Anderson on 2 March 2010 (1 page)
2 March 2010Secretary's details changed for Mrs Ailith Anderson on 2 March 2010 (1 page)
2 March 2010Director's details changed for Euan Fryer on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Ailith Anderson on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Mrs Ailith Anderson on 2 March 2010 (1 page)
2 March 2010Director's details changed for Euan Fryer on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Euan Fryer on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Ailith Anderson on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Ailith Anderson on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 March 2009Return made up to 13/02/09; full list of members (4 pages)
2 March 2009Return made up to 13/02/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 March 2008Director and secretary's change of particulars / ailith anderson / 01/12/2007 (2 pages)
10 March 2008Return made up to 13/02/08; full list of members (4 pages)
10 March 2008Director's change of particulars / euan fryer / 01/12/2007 (1 page)
10 March 2008Return made up to 13/02/08; full list of members (4 pages)
10 March 2008Director's change of particulars / euan fryer / 01/12/2007 (1 page)
10 March 2008Director and secretary's change of particulars / ailith anderson / 01/12/2007 (2 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
13 March 2007Return made up to 13/02/07; full list of members (2 pages)
13 March 2007Return made up to 13/02/07; full list of members (2 pages)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
4 May 2006Registered office changed on 04/05/06 from: 31 dublin street lane north edinburgh EH3 6NT (1 page)
4 May 2006Registered office changed on 04/05/06 from: 31 dublin street lane north edinburgh EH3 6NT (1 page)
13 February 2006Incorporation (13 pages)
13 February 2006Incorporation (13 pages)