Edinburgh
EH2 3NH
Scotland
Director Name | Mrs Stephanie Grant |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 46/4 Queen Street Edinburgh EH2 3NH Scotland |
Director Name | Francis Grant |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | East Nemphlar Farm Hall Road Nemphlar Lanark ML1 9JF Scotland |
Director Name | Stephanie Grant |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | East Nemphlar Farm Hall Road Nemphlar Lanark ML1 9JF Scotland |
Secretary Name | Francis Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | East Nemphlar Farm Hall Road Nemphlar Lanark ML1 9JF Scotland |
Director Name | Mr Colin Francis Grant |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Secretary Name | Mr James Fagan |
---|---|
Status | Resigned |
Appointed | 22 August 2014(6 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 19 February 2015) |
Role | Company Director |
Correspondence Address | 5 Helmsdale Avenue Priory Bridge Blantyre Glasgow G72 9NY Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|---|
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Colin Grant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,506 |
Cash | £5,811 |
Current Liabilities | £129,929 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
21 July 2009 | Delivered on: 6 August 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
20 November 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
---|---|
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
16 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
18 October 2022 | Registered office address changed from C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 31 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 18 October 2022 (1 page) |
22 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
1 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
13 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
4 January 2018 | Appointment of Mrs Stephanie Grant as a director on 3 January 2018 (2 pages) |
4 January 2018 | Notification of Francis Grant as a person with significant control on 3 January 2018 (2 pages) |
4 January 2018 | Cessation of Colin Francis Grant as a person with significant control on 3 January 2018 (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
4 January 2018 | Notification of Stephanie Grant as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Colin Francis Grant as a director on 3 January 2018 (1 page) |
3 January 2018 | Appointment of Mr Francis Grant as a director on 3 January 2018 (2 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 February 2015 | Termination of appointment of James Fagan as a secretary on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of James Fagan as a secretary on 19 February 2015 (1 page) |
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
22 August 2014 | Appointment of Mr James Fagan as a secretary on 22 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr James Fagan as a secretary on 22 August 2014 (2 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 January 2014 | Termination of appointment of Francis Grant as a secretary (1 page) |
24 January 2014 | Termination of appointment of Francis Grant as a director (1 page) |
24 January 2014 | Termination of appointment of Francis Grant as a secretary (1 page) |
24 January 2014 | Termination of appointment of Francis Grant as a director (1 page) |
24 January 2014 | Termination of appointment of Stephanie Grant as a director (1 page) |
24 January 2014 | Termination of appointment of Stephanie Grant as a director (1 page) |
20 December 2013 | Appointment of Mr Colin Grant as a director (2 pages) |
20 December 2013 | Registered office address changed from the Stables East Nemphlar Farm Hall Road Nemphlar Lanarkshire ML11 9JF on 20 December 2013 (1 page) |
20 December 2013 | Appointment of Mr Colin Grant as a director (2 pages) |
20 December 2013 | Registered office address changed from the Stables East Nemphlar Farm Hall Road Nemphlar Lanarkshire ML11 9JF on 20 December 2013 (1 page) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (14 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (14 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (14 pages) |
30 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages) |
30 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages) |
30 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders
|
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders
|
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 May 2011 | Director's details changed for Stephanie Grant on 27 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Director's details changed for Stephanie Grant on 27 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
10 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
10 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
10 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
24 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
24 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
20 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
6 March 2008 | Director appointed stephanie grant (2 pages) |
6 March 2008 | Ad 09/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
6 March 2008 | Director and secretary appointed frank grant (2 pages) |
6 March 2008 | Ad 09/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
6 March 2008 | Director appointed stephanie grant (2 pages) |
6 March 2008 | Director and secretary appointed frank grant (2 pages) |
6 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
6 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
9 February 2008 | Incorporation (15 pages) |
9 February 2008 | Incorporation (15 pages) |