Company NameRestaurant Directories Ltd.
Company StatusDissolved
Company NumberSC335528
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 58120Publishing of directories and mailing lists

Directors

Director NameMr Paul Graham Knell
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 21 February 2017)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address110b Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameMr Neil Paterson Fox Arnott
Date of BirthMay 1955 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed07 November 2012(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 21 February 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence Address110b Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameDiane Gray
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleAdminsitrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Coltbridge Vale
Edinburgh
Midlothian
EH12 6AG
Scotland
Secretary NameHenry John Edmunds
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Coltbridge Vale
Edinburgh
EH12 6AG
Scotland
Director NameMr David Richard Findlay
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence Address108 Gorgie Road
Edinburgh
Midlothian
EH11 2NP
Scotland

Location

Registered Address110b Gorgie Road
Edinburgh
EH11 2NP
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

50 at £1Neil Arnott
50.00%
Ordinary
50 at £1Paul Knell
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
26 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Termination of appointment of Henry Edmunds as a secretary (1 page)
5 March 2014Termination of appointment of Henry Edmunds as a secretary (1 page)
5 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
16 January 2013Registered office address changed from 108 Gorgie Road Edinburgh Midlothian EH11 2NP on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 108 Gorgie Road Edinburgh Midlothian EH11 2NP on 16 January 2013 (1 page)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
4 January 2013Director's details changed for Mr Neil Patterson Fox Arnott on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Neil Patterson Fox Arnott on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Neil Patterson Fox Arnott on 4 January 2013 (2 pages)
8 November 2012Appointment of Mr Neil Patterson Fox Arnott as a director (2 pages)
8 November 2012Appointment of Mr Neil Patterson Fox Arnott as a director (2 pages)
7 November 2012Termination of appointment of David Findlay as a director (1 page)
7 November 2012Termination of appointment of David Findlay as a director (1 page)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 May 2012Appointment of Mr Paul Graham Knell as a director (2 pages)
14 May 2012Appointment of Mr Paul Graham Knell as a director (2 pages)
13 February 2012Termination of appointment of Diane Gray as a director (1 page)
13 February 2012Termination of appointment of Diane Gray as a director (1 page)
13 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 September 2011Appointment of Mr David Richard Findlay as a director (2 pages)
20 September 2011Appointment of Mr David Richard Findlay as a director (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
21 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 June 2009Appointment terminate, director mark gilhooley logged form (1 page)
4 June 2009Appointment terminate, director mark gilhooley logged form (1 page)
13 January 2009Return made up to 20/12/08; full list of members (3 pages)
13 January 2009Return made up to 20/12/08; full list of members (3 pages)
20 December 2007Incorporation (16 pages)
20 December 2007Incorporation (16 pages)