Company NameS & S Fish And Chips Limited
DirectorRakesh Babu Varanasi
Company StatusActive
Company NumberSC372295
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Rakesh Babu Varanasi
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Fairview Terrace
Danestone
Aberdeen
AB22 8ZH
Scotland
Director NameMr Hassan Aghai Sereshky
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBourtie Lodge Philipstown
Oldmeldrum
Aberdeenshire
AB51 0BJ
Scotland
Director NameMrs Soraya Ann Ruddell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourtie Lodge Philipstown
Oldmeldrum
Aberdeenshire
AB51 0BJ
Scotland
Director NameMrs Lorna Mary Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Stewart Murray Paterson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Location

Registered Address3 Fairview Terrace
Danestone
Aberdeen
AB22 8ZH
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Hassan Sereshky
50.00%
Ordinary
1 at £1Soraya Ann Ruddell
50.00%
Ordinary

Financials

Year2014
Net Worth£82,159
Cash£125,504
Current Liabilities£81,966

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
12 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
30 July 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
8 May 2018Previous accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
3 May 2018Termination of appointment of Soraya Ann Ruddell as a director on 2 May 2018 (1 page)
3 May 2018Appointment of Mr Stewart Murray Paterson as a director on 2 May 2018 (2 pages)
3 May 2018Notification of Stewart Murray Paterson as a person with significant control on 2 May 2018 (2 pages)
3 May 2018Cessation of Lorna Anne Sereshky as a person with significant control on 2 May 2018 (1 page)
3 May 2018Appointment of Mrs Lorna Mary Paterson as a director on 2 May 2018 (2 pages)
3 May 2018Cessation of Soyara Ann Ruddell as a person with significant control on 2 May 2018 (1 page)
3 May 2018Registered office address changed from Bourtie Lodge Philipstown Oldmeldrum Aberdeenshire AB51 0BJ to 1 East Craibstone Street Aberdeen AB11 6YQ on 3 May 2018 (1 page)
3 May 2018Notification of Lorna Mary Paterson as a person with significant control on 2 May 2018 (2 pages)
5 March 2018Notification of Lorna Anne Sereshky as a person with significant control on 1 February 2018 (2 pages)
5 March 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
5 March 2018Cessation of Hassan Aghai Sereshky as a person with significant control on 1 February 2018 (1 page)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
10 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 November 2011Termination of appointment of Hassan Sereshky as a director (1 page)
18 November 2011Termination of appointment of Hassan Sereshky as a director (1 page)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2010Incorporation (24 pages)
4 February 2010Incorporation (24 pages)