Company NameByzantium Dundee Limited
Company StatusDissolved
Company NumberSC361242
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 4 months ago)

Business Activity

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

Directors

Secretary NameGerard Brady
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleAccountant
Correspondence AddressUnit 5 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMr Phillip Marshall Andrew Ritchie
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2015(6 years after company formation)
Appointment Duration3 years, 6 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Mary Countess Way
Glamis
Angus
DD8 1RF
Scotland
Director NameMr Nael Hanna
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairney Faulds
By Monikie
Angus
DD5 3QG
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePhillip Craig Ritchie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5, Lomond Business Park Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Phillip Marshall Andrew Ritchie
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Mary Countess Way
Glamis
Angus
DD8 1RF
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameGrant Macnicol
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 2015)
RoleChef
Country of ResidenceScotland
Correspondence AddressUnit 5 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland

Contact

Websitebyzantiumrestaurant.com

Location

Registered AddressUnit 5 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

100 at £1Phillip Ma Ritchie
100.00%
Ordinary

Financials

Year2014
Net Worth-£197,494
Cash£44,387
Current Liabilities£72,666

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

29 July 2011Delivered on: 2 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
14 September 2018Voluntary strike-off action has been suspended (1 page)
10 September 2018Application to strike the company off the register (2 pages)
10 October 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 July 2016Annual return made up to 15 June 2016
Statement of capital on 2016-07-11
  • GBP 1
(21 pages)
11 July 2016Annual return made up to 15 June 2016
Statement of capital on 2016-07-11
  • GBP 1
(21 pages)
9 March 2016Satisfaction of charge 1 in full (1 page)
9 March 2016Satisfaction of charge 1 in full (1 page)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 July 2015Termination of appointment of Grant Macnicol as a director on 14 June 2015 (1 page)
16 July 2015Appointment of Philip Marshall Andrew Ritchie as a director on 14 June 2015 (2 pages)
16 July 2015Termination of appointment of Grant Macnicol as a director on 14 June 2015 (1 page)
16 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(14 pages)
16 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(14 pages)
16 July 2015Appointment of Philip Marshall Andrew Ritchie as a director on 14 June 2015 (2 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
6 July 2015Registered office address changed from 11 Hawkhill Dundee Tayside DD1 5DL to Unit 5 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 11 Hawkhill Dundee Tayside DD1 5DL to Unit 5 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 11 Hawkhill Dundee Tayside DD1 5DL to Unit 5 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 6 July 2015 (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Termination of appointment of Phillip Marshall Andrew Ritchie as a director on 1 February 2015 (2 pages)
31 March 2015Termination of appointment of Phillip Marshall Andrew Ritchie as a director on 1 February 2015 (2 pages)
31 March 2015Termination of appointment of Phillip Marshall Andrew Ritchie as a director on 1 February 2015 (2 pages)
8 July 2014Annual return made up to 15 June 2014
Statement of capital on 2014-07-08
  • GBP 100
(14 pages)
8 July 2014Annual return made up to 15 June 2014
Statement of capital on 2014-07-08
  • GBP 100
(14 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 November 2013Registered office address changed from Unit 5, Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Unit 5, Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Unit 5, Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 4 November 2013 (1 page)
11 July 2013Annual return made up to 15 June 2013 (13 pages)
11 July 2013Annual return made up to 15 June 2013 (13 pages)
16 May 2013Termination of appointment of Phillip Ritchie as a director (1 page)
16 May 2013Termination of appointment of Phillip Ritchie as a director (1 page)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
19 June 2012Director's details changed for Phillip Marshall Andrew Ritchie on 15 June 2012 (2 pages)
19 June 2012Director's details changed for Phillip Marshall Andrew Ritchie on 15 June 2012 (2 pages)
19 June 2012Director's details changed for Grant Macnicol on 15 June 2012 (2 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
19 June 2012Director's details changed for Grant Macnicol on 15 June 2012 (2 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
8 February 2012Appointment of Grant Macnicol as a director (2 pages)
8 February 2012Appointment of Grant Macnicol as a director (2 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
15 June 2011Secretary's details changed for Gerard Brady on 15 June 2011 (1 page)
15 June 2011Director's details changed for Phillip Craig Ritchie on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
15 June 2011Secretary's details changed for Gerard Brady on 15 June 2011 (1 page)
15 June 2011Director's details changed for Phillip Craig Ritchie on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Phillip Marshall Andrew Ritchie on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Phillip Marshall Andrew Ritchie on 15 June 2011 (2 pages)
17 May 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 December 2010Termination of appointment of Nael Hanna as a director (1 page)
23 December 2010Termination of appointment of Nael Hanna as a director (1 page)
26 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
26 July 2010Director's details changed for Phillip Marshall Andrew Ritchie on 22 July 2010 (2 pages)
26 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
26 July 2010Director's details changed for Phillip Marshall Andrew Ritchie on 22 July 2010 (2 pages)
2 July 2010Registered office address changed from Unit 1 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 2 July 2010 (1 page)
2 July 2010Registered office address changed from Unit 1 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 2 July 2010 (1 page)
2 July 2010Registered office address changed from Unit 1 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 2 July 2010 (1 page)
6 July 2009Director appointed phillip craig ritchie (2 pages)
6 July 2009Director appointed nael hanna (2 pages)
6 July 2009Secretary appointed gerard brady (2 pages)
6 July 2009Director appointed phillip marshall andrew ritchie (2 pages)
6 July 2009Director appointed nael hanna (2 pages)
6 July 2009Secretary appointed gerard brady (2 pages)
6 July 2009Director appointed phillip marshall andrew ritchie (2 pages)
6 July 2009Director appointed phillip craig ritchie (2 pages)
19 June 2009Appointment terminated secretary peter trainer (1 page)
19 June 2009Appointment terminated director susan mcintosh (1 page)
19 June 2009Appointment terminated secretary peter trainer (1 page)
19 June 2009Appointment terminated director peter trainer (1 page)
19 June 2009Appointment terminated director peter trainer (1 page)
19 June 2009Appointment terminated director susan mcintosh (1 page)
15 June 2009Incorporation (15 pages)
15 June 2009Incorporation (15 pages)