Company NameL'Art Du Vin Limited
Company StatusActive
Company NumberSC328370
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NamePhilippe Larue
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed26 July 2007(same day as company formation)
RoleWine Merchant
Country of ResidenceScotland
Correspondence Address21 Redford Drive
Edinburgh
EH13 0BG
Scotland
Director NameRichard Bouglet
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed23 October 2007(2 months, 4 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hazel 1 Ballencrieff Steading
Ballencrieff
Longniddry
East Lothian
EH32 0QH
Scotland
Director NameEdward Francis Bowen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(5 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months
RoleWine Merchant
Country of ResidenceGuernsey
Correspondence AddressBrackendale Becquet Road
St Peter Port
GY1 2TQ
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 March 2011(3 years, 7 months after company formation)
Appointment Duration13 years, 1 month
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameLindsays (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Contact

Websiteaduv.co.uk

Location

Registered Address18 Taxi Way
Dalgety Bay
KY11 9JT
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

48 at £1Emma Bouglet
4.80%
Ordinary
252 at £1Richard Bouglet
25.20%
Ordinary
251 at £1Philippe Larue
25.10%
Ordinary
250 at £1Emma Larue
25.00%
Ordinary
184 at £1Edward Francis Bowen
18.40%
Preference
15 at £1Valerie Watson
1.50%
Ordinary

Financials

Year2014
Net Worth£454,569
Cash£45,412
Current Liabilities£539,226

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

8 March 2019Delivered on: 15 March 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit at taxi way, hillend industrial estate, dalgety bay in the county of fife being the whole subjects registered in the land register of scotland under title number FFE70528.
Outstanding
16 October 2014Delivered on: 22 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
24 May 2010Delivered on: 2 June 2010
Satisfied on: 21 January 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 August 2007Delivered on: 22 August 2007
Satisfied on: 3 September 2014
Persons entitled: Adelphi Distillery Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The stock owned by the company.
Fully Satisfied

Filing History

28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
16 June 2023Appointment of Mrs Valerie Macdonald as a secretary on 16 June 2023 (2 pages)
15 June 2023Termination of appointment of Brodies Secretarial Services Limited as a secretary on 15 June 2023 (1 page)
14 June 2023Appointment of Mrs Valerie Macdonald as a director on 14 June 2023 (2 pages)
18 January 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
9 February 2022Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 18 Taxi Way Dalgety Bay KY11 9JT on 9 February 2022 (1 page)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
11 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
9 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
31 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
15 July 2019Director's details changed for Edward Francis Bowen on 15 July 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
15 March 2019Registration of charge SC3283700004, created on 8 March 2019 (12 pages)
3 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
10 August 2017Notification of Richard Bouglet as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Cessation of Richard Bouglet as a person with significant control on 7 April 2017 (1 page)
10 August 2017Notification of Richard Bouglet as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Director's details changed for Philippe Larue on 1 August 2017 (2 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Philippe Larue on 1 August 2017 (2 pages)
10 August 2017Cessation of Richard Bouglet as a person with significant control on 7 April 2017 (1 page)
10 August 2017Notification of Philippe Larue as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
10 August 2017Change of details for Philippe Larue as a person with significant control on 1 August 2017 (2 pages)
10 August 2017Notification of Philippe Larue as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Change of details for Philippe Larue as a person with significant control on 1 August 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
13 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 April 2016Change of share class name or designation (2 pages)
13 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 April 2016Change of share class name or designation (2 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(7 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(7 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
21 January 2015Satisfaction of charge 2 in full (4 pages)
21 January 2015Satisfaction of charge 2 in full (4 pages)
22 October 2014Registration of charge SC3283700003, created on 16 October 2014 (19 pages)
22 October 2014Registration of charge SC3283700003, created on 16 October 2014 (19 pages)
3 September 2014Satisfaction of charge 1 in full (4 pages)
3 September 2014Satisfaction of charge 1 in full (4 pages)
14 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(7 pages)
14 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(7 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(7 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(7 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
27 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
28 April 2011Termination of appointment of Lindsays as a secretary (1 page)
28 April 2011Termination of appointment of Lindsays as a secretary (1 page)
1 April 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 April 2011 (2 pages)
1 April 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 April 2011 (2 pages)
1 April 2011Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
1 April 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 April 2011 (2 pages)
1 April 2011Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 September 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 September 2010 (1 page)
6 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
6 September 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 September 2010 (1 page)
6 September 2010Director's details changed for Philippe Larue on 26 July 2010 (2 pages)
6 September 2010Director's details changed for Richard Bouglet on 26 July 2010 (2 pages)
6 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Philippe Larue on 26 July 2010 (2 pages)
6 September 2010Director's details changed for Edward Francis Bowen on 26 July 2010 (2 pages)
6 September 2010Secretary's details changed for Lindsays Ws on 26 July 2010 (2 pages)
6 September 2010Director's details changed for Richard Bouglet on 26 July 2010 (2 pages)
6 September 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 September 2010 (1 page)
6 September 2010Secretary's details changed for Lindsays Ws on 26 July 2010 (2 pages)
6 September 2010Director's details changed for Edward Francis Bowen on 26 July 2010 (2 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 June 2010Alterations to floating charge 2 (5 pages)
2 June 2010Alterations to floating charge 2 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 August 2009Return made up to 26/07/09; full list of members (4 pages)
3 August 2009Registered office changed on 03/08/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
3 August 2009Registered office changed on 03/08/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
3 August 2009Return made up to 26/07/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 August 2008Return made up to 26/07/08; full list of members (4 pages)
15 August 2008Secretary's change of particulars / lindsays ws / 26/07/2008 (1 page)
15 August 2008Registered office changed on 15/08/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
15 August 2008Registered office changed on 15/08/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
15 August 2008Return made up to 26/07/08; full list of members (4 pages)
15 August 2008Secretary's change of particulars / lindsays ws / 26/07/2008 (1 page)
1 August 2008Director appointed edward francis bowen (2 pages)
1 August 2008Director appointed edward francis bowen (2 pages)
1 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
1 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
1 August 2008Ad 10/01/08\gbp si 184@1=184\gbp ic 816/1000\ (2 pages)
1 August 2008Ad 10/01/08\gbp si 184@1=184\gbp ic 816/1000\ (2 pages)
9 November 2007Ad 23/10/07--------- £ si 315@1=315 £ ic 501/816 (2 pages)
9 November 2007Ad 23/10/07--------- £ si 315@1=315 £ ic 501/816 (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
12 September 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
12 September 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
22 August 2007Partic of mort/charge * (3 pages)
22 August 2007Partic of mort/charge * (3 pages)
26 July 2007Incorporation (24 pages)
26 July 2007Incorporation (24 pages)