Company NameMuchalls Inn Limited
DirectorsHermann Schmid and Lynne Schmid
Company StatusActive
Company NumberSC345190
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Hermann Schmid
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed02 July 2008(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address29a Bonnygate
Cupar
Fife
KY15 4BU
Scotland
Director NameMrs Lynne Schmid
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2008(same day as company formation)
RoleOffice Worker
Country of ResidenceScotland
Correspondence Address29a Bonnygate
Cupar
Fife
KY15 4BU
Scotland
Secretary NameMrs Lynne Schmid
NationalityBritish
StatusCurrent
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29a Bonnygate
Cupar
Fife
KY15 4BU
Scotland

Contact

Telephone01569 730393
Telephone regionStonehaven

Location

Registered Address29a Bonnygate
Cupar
Fife
KY15 4BU
Scotland
ConstituencyNorth East Fife
WardCupar

Financials

Year2013
Net Worth-£22,419
Cash£22,229
Current Liabilities£74,570

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
14 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
12 July 2022Change of details for Mrs Lynne Schmid as a person with significant control on 12 July 2022 (2 pages)
12 July 2022Change of details for Mr Hermann Schmid as a person with significant control on 12 July 2022 (2 pages)
12 July 2022Director's details changed for Mr Hermann Schmid on 12 July 2022 (2 pages)
12 July 2022Director's details changed for Mrs Lynne Schmid on 12 July 2022 (2 pages)
12 July 2022Secretary's details changed for Mrs Lynne Schmid on 12 July 2022 (1 page)
7 July 2022Director's details changed for Mrs Lynne Schmid on 6 July 2022 (2 pages)
7 July 2022Director's details changed for Mr Hermann Schmid on 6 July 2022 (2 pages)
7 July 2022Secretary's details changed for Mrs Lynne Schmid on 6 July 2022 (1 page)
21 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
12 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
14 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 July 2017Notification of Hermann Schmid as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Notification of Hermann Schmid as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
18 May 2016Registered office address changed from 14 Nethermains Road Muchalls Stonehaven Kincardineshire AB39 3RN to 29a Bonnygate Cupar Fife KY15 4BU on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 14 Nethermains Road Muchalls Stonehaven Kincardineshire AB39 3RN to 29a Bonnygate Cupar Fife KY15 4BU on 18 May 2016 (1 page)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 September 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
23 September 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 August 2013Director's details changed for Mr Hermann Schmid on 30 April 2013 (2 pages)
13 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
13 August 2013Director's details changed for Mrs Lynne Schmid on 30 April 2013 (2 pages)
13 August 2013Registered office address changed from 14 Dunnyfell Road Muchalls Stonehaven Kincardineshire AB39 3RP Scotland on 13 August 2013 (1 page)
13 August 2013Secretary's details changed for Mrs Lynne Schmid on 30 April 2013 (2 pages)
13 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
13 August 2013Secretary's details changed for Mrs Lynne Schmid on 30 April 2013 (2 pages)
13 August 2013Director's details changed for Mrs Lynne Schmid on 30 April 2013 (2 pages)
13 August 2013Director's details changed for Mr Hermann Schmid on 30 April 2013 (2 pages)
13 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
13 August 2013Registered office address changed from 14 Dunnyfell Road Muchalls Stonehaven Kincardineshire AB39 3RP Scotland on 13 August 2013 (1 page)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 January 2012Registered office address changed from Kirkton Steading Cookney Stonehaven AB39 3SA on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Kirkton Steading Cookney Stonehaven AB39 3SA on 12 January 2012 (1 page)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mrs Lynne Schmid on 2 July 2010 (2 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mrs Lynne Schmid on 2 July 2010 (2 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Hermann Schmid on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Mrs Lynne Schmid on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Hermann Schmid on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Hermann Schmid on 2 July 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 July 2009Return made up to 02/07/09; full list of members (4 pages)
28 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2008Incorporation (18 pages)
2 July 2008Incorporation (18 pages)