Company NameAlhambra Cafe Ltd.
DirectorJohn Longmuir
Company StatusActive
Company NumberSC364125
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr John Longmuir
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleFish Supplier
Country of ResidenceScotland
Correspondence AddressC/O Wynne Wynne Solutions Ltd 5 Church Street
Hamilton
ML3 6BA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMargaret Longmuir
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleFish Supplier
Country of ResidenceUnited Kingdom
Correspondence Address20 Turnberry Wynd
Bothwell
Lanarkshire
G71 8EE
Scotland
Secretary NameMargaret Longmuir
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleFish Supplier
Country of ResidenceUnited Kingdom
Correspondence Address20 Turnberry Wynd
Bothwell
Lanarkshire
G71 8EE
Scotland
Secretary NameMr Jordan Longmuir
StatusResigned
Appointed01 April 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 2018)
RoleCompany Director
Correspondence Address20 Turnberry Wynd
Bothwell
Lanarkshire
G71 8EE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 August 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Wynne Wynne Solutions Ltd
5 Church Street
Hamilton
ML3 6BA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Jack Longmuir
51.00%
Ordinary
49 at £1Margaret Longmuir
49.00%
Ordinary

Financials

Year2014
Net Worth-£113,299
Cash£45,052
Current Liabilities£93,531

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Charges

28 January 2021Delivered on: 30 January 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 453 main street, bellshill registered in the land register of scotland under title number LAN146712.
Outstanding
22 January 2021Delivered on: 29 January 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
20 February 2019Delivered on: 22 February 2019
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding
18 January 2018Delivered on: 24 January 2018
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding
11 September 2009Delivered on: 17 September 2009
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 453 main street bellshill.
Outstanding
3 September 2009Delivered on: 12 September 2009
Persons entitled: Airdrie Savings Bank

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

Filing History

14 December 2023Registered office address changed from C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Farm Blantyre Farm Road Uddingston G71 7RR Scotland to C/O Wynne Wynne Solutions Ltd 5 Church Street Hamilton ML3 6BA on 14 December 2023 (1 page)
26 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
31 December 2022Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Farm Blantyre Farm Road Uddingston G71 7RR on 31 December 2022 (1 page)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
27 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
12 January 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
18 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
24 March 2021Change of details for Mr John Longmuir as a person with significant control on 24 March 2021 (2 pages)
24 March 2021Registered office address changed from 20 Turnberry Wynd Bothwell Lanarkshire G71 8EE to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 March 2021 (1 page)
24 March 2021Director's details changed for Mr John Longmuir on 24 March 2021 (2 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 January 2021Registration of charge SC3641250006, created on 28 January 2021 (12 pages)
29 January 2021Registration of charge SC3641250005, created on 22 January 2021 (11 pages)
27 January 2021Satisfaction of charge SC3641250004 in full (1 page)
27 January 2021Satisfaction of charge SC3641250003 in full (1 page)
28 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
22 February 2019Registration of charge SC3641250004, created on 20 February 2019 (13 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
22 October 2018Termination of appointment of Jordan Longmuir as a secretary on 22 October 2018 (1 page)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
24 January 2018Registration of charge SC3641250003, created on 18 January 2018 (17 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
14 March 2017Director's details changed for Jack Longmuir on 1 March 2017 (2 pages)
14 March 2017Director's details changed for Jack Longmuir on 1 March 2017 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
28 July 2016Termination of appointment of Margaret Longmuir as a secretary on 1 April 2016 (1 page)
28 July 2016Termination of appointment of Margaret Longmuir as a secretary on 1 April 2016 (1 page)
28 July 2016Appointment of Mr Jordan Longmuir as a secretary on 1 April 2016 (2 pages)
28 July 2016Appointment of Mr Jordan Longmuir as a secretary on 1 April 2016 (2 pages)
28 July 2016Termination of appointment of Margaret Longmuir as a director on 1 April 2016 (1 page)
28 July 2016Termination of appointment of Margaret Longmuir as a director on 1 April 2016 (1 page)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
21 October 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 August 2009Registered office changed on 24/08/2009 from 20 turnberry wynd bothwell G71 8EE (1 page)
24 August 2009Ad 18/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 August 2009Ad 18/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 August 2009Director appointed jack longmuir (2 pages)
24 August 2009Registered office changed on 24/08/2009 from 20 turnberry wynd bothwell G71 8EE (1 page)
24 August 2009Director and secretary appointed margaret longmuir (2 pages)
24 August 2009Director and secretary appointed margaret longmuir (2 pages)
24 August 2009Director appointed jack longmuir (2 pages)
21 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
21 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
20 August 2009Appointment terminated director stephen mabbott (1 page)
20 August 2009Appointment terminated secretary brian reid LTD. (1 page)
20 August 2009Appointment terminated director stephen mabbott (1 page)
20 August 2009Appointment terminated secretary brian reid LTD. (1 page)
18 August 2009Incorporation (18 pages)
18 August 2009Incorporation (18 pages)