Company NameFrance Tradition Limited
DirectorsFrederic Berkmiller and Betty Jourjon-Berkmiller
Company StatusActive
Company NumberSC343913
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Frederic Berkmiller
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Drummond Place
Edinburgh
EH3 6NR
Scotland
Director NameBetty Jourjon-Berkmiller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Drummond Place
Edinburgh
EH3 6NR
Scotland
Secretary NameBetty Jourjon-Berkmiller
NationalityFrench
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address39 Drummond Place
Edinburgh
EH3 6NR
Scotland
Director NameBell & Scott (Nominees) Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland

Location

Registered Address56 Broughton Street, Edinburgh
Broughton Street
Edinburgh
EH1 3SA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50 at £1Betty Jourjon-berkmiller
50.00%
Ordinary
50 at £1Frederic Berkmiller
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

19 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
16 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
9 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
16 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
18 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
18 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
18 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
19 May 2016Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to 56 Broughton Street, Edinburgh Broughton Street Edinburgh EH1 3SA on 19 May 2016 (1 page)
19 May 2016Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to 56 Broughton Street, Edinburgh Broughton Street Edinburgh EH1 3SA on 19 May 2016 (1 page)
28 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Director's details changed for Betty Jourjon-Berkmiller on 1 June 2015 (2 pages)
2 July 2015Secretary's details changed for Betty Jourjon-Berkmiller on 1 June 2015 (1 page)
2 July 2015Secretary's details changed for Betty Jourjon-Berkmiller on 1 June 2015 (1 page)
2 July 2015Director's details changed for Frederic Berkmiller on 1 June 2015 (2 pages)
2 July 2015Director's details changed for Betty Jourjon-Berkmiller on 1 June 2015 (2 pages)
2 July 2015Director's details changed for Betty Jourjon-Berkmiller on 1 June 2015 (2 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Director's details changed for Frederic Berkmiller on 1 June 2015 (2 pages)
2 July 2015Director's details changed for Frederic Berkmiller on 1 June 2015 (2 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Secretary's details changed for Betty Jourjon-Berkmiller on 1 June 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(14 pages)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(14 pages)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(14 pages)
13 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
13 February 2014Director's details changed for Frederic Berkmiller on 25 August 2013 (3 pages)
13 February 2014Secretary's details changed for Betty Jourjon-Berkmiller on 25 August 2013 (3 pages)
13 February 2014Secretary's details changed for Betty Jourjon-Berkmiller on 25 August 2013 (3 pages)
13 February 2014Director's details changed for Betty Jourjon-Berkmiller on 25 August 2013 (3 pages)
13 February 2014Director's details changed for Betty Jourjon-Berkmiller on 25 August 2013 (3 pages)
13 February 2014Director's details changed for Frederic Berkmiller on 25 August 2013 (3 pages)
13 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
16 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (14 pages)
16 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (14 pages)
16 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (14 pages)
1 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (14 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (14 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (14 pages)
4 May 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
4 May 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
26 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
26 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
26 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
17 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (3 pages)
17 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (3 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
18 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 June 2009Director's change of particulars / frederic berkmiller / 26/06/2009 (1 page)
26 June 2009Return made up to 05/06/09; full list of members (5 pages)
26 June 2009Director's change of particulars / frederic berkmiller / 26/06/2009 (1 page)
26 June 2009Return made up to 05/06/09; full list of members (5 pages)
26 June 2009Director and secretary's change of particulars / betty jourjon-berkmiller / 26/06/2009 (1 page)
26 June 2009Director and secretary's change of particulars / betty jourjon-berkmiller / 26/06/2009 (1 page)
17 June 2008Director appointed frederic berkmiller (2 pages)
17 June 2008Director and secretary appointed betty jourjon-berkmiller (2 pages)
17 June 2008Appointment terminated secretary bell & scott (secretarial services) LIMITED (1 page)
17 June 2008Director appointed frederic berkmiller (2 pages)
17 June 2008Appointment terminated secretary bell & scott (secretarial services) LIMITED (1 page)
17 June 2008Appointment terminated director bell & scott (nominees) LIMITED (1 page)
17 June 2008Appointment terminated director bell & scott (nominees) LIMITED (1 page)
17 June 2008Director and secretary appointed betty jourjon-berkmiller (2 pages)
5 June 2008Incorporation (33 pages)
5 June 2008Incorporation (33 pages)