Company NameCastle Terrace Restaurant Limited
Company StatusDissolved
Company NumberSC375000
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameKinburn (138) Limited

Business Activity

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

Directors

Director NameMr Ronald John McLellan Kitchin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(1 month, 2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 23 August 2022)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director NameMr Thomas William Kitchin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(1 month, 2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 23 August 2022)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director NameMrs Michaela Berselius Kitchin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySwedish
StatusClosed
Appointed06 May 2010(1 month, 2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 23 August 2022)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director NamePatricia Madeline Kitchin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(3 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 23 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director NameMr Alistair James Lang
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinburn Castle Double Dykes Road
St. Andrews
Fife
KY16 9DR
Scotland
Director NameMr Dominic Scott Jack
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 14 November 2021)
RoleChef Patron
Country of ResidenceScotland
Correspondence AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director NameVeronica Southcott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacDonald House 108 Commercial Street
Leith
Edinburgh
EH6 6NF
Scotland
Director NameMr Philippe Yves Nicolas Nublat
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2017(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2021)
RoleChef
Country of ResidenceScotland
Correspondence AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director NameMr Sylvain Ranc
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2017(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 October 2021)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Secretary NameMurray Donald Llp (Corporation)
StatusResigned
Appointed17 March 2010(same day as company formation)
Correspondence AddressKinburn Castle Double Dykes Road
St. Andrews
Fife
KY16 9DR
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 November 2014(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 March 2019)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitewww.castleterracerestaurant.com
Email address[email protected]
Telephone0131 2291222
Telephone regionEdinburgh

Location

Registered AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Shareholders

29 at £1Thomas William Kitchin
29.00%
Ordinary A
28 at £1Michaela Berselius Kitchin
28.00%
Ordinary A
28 at £1Patricia Madeline Kitchin
28.00%
Ordinary A
15 at £1Dominic Scott Jack
15.00%
Ordinary B

Financials

Year2014
Net Worth£159,265
Cash£171,231
Current Liabilities£377,284

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

12 May 2010Delivered on: 14 May 2010
Persons entitled: Aib Group (UK) 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

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
26 May 2022Application to strike the company off the register (2 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
22 November 2021Termination of appointment of Veronica Southcott as a director on 14 November 2021 (1 page)
22 November 2021Termination of appointment of Dominic Scott Jack as a director on 14 November 2021 (1 page)
22 November 2021Termination of appointment of Philippe Yves Nicolas Nublat as a director on 14 November 2021 (1 page)
12 October 2021Termination of appointment of Sylvain Ranc as a director on 8 October 2021 (1 page)
24 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
31 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
6 July 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
23 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Thorntons Law Llp as a secretary on 6 March 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
28 March 2018Appointment of Mr Philippe Yves Nicholas Nublat as a director on 1 April 2017 (2 pages)
6 December 2017Appointment of Mr Sylvain Ranc as a director on 1 December 2017 (2 pages)
6 December 2017Appointment of Mr Sylvain Ranc as a director on 1 December 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 October 2017Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR to Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR to Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF on 9 October 2017 (1 page)
17 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(7 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(7 pages)
5 February 2016Appointment of Veronica Southcott as a director on 1 January 2016 (3 pages)
5 February 2016Appointment of Veronica Southcott as a director on 1 January 2016 (3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Director's details changed (2 pages)
16 July 2015Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015 (2 pages)
16 July 2015Director's details changed (2 pages)
16 July 2015Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015 (2 pages)
16 July 2015Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015 (2 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
24 March 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
24 March 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
24 March 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
24 March 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
24 March 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
24 March 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(6 pages)
5 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(6 pages)
21 November 2013Memorandum and Articles of Association (33 pages)
21 November 2013Memorandum and Articles of Association (33 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2013Appointment of Patricia Madeline Kitchin as a director (2 pages)
19 August 2013Appointment of Patricia Madeline Kitchin as a director (2 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
25 April 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (2 pages)
25 April 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Second filing of AR01 previously delivered to Companies House made up to 17 March 2011 (18 pages)
31 May 2011Second filing of AR01 previously delivered to Companies House made up to 17 March 2011 (18 pages)
18 May 2011Annual return made up to 17 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/05/2011
(17 pages)
18 May 2011Annual return made up to 17 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/05/2011
(17 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(35 pages)
29 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100.00
(12 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(35 pages)
29 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100.00
(12 pages)
29 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100.00
(12 pages)
20 May 2010Termination of appointment of Alistair Lang as a director (1 page)
20 May 2010Termination of appointment of Alistair Lang as a director (1 page)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2010Appointment of Mr Dominic Scott Jack as a director (2 pages)
14 May 2010Appointment of Mr Dominic Scott Jack as a director (2 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2010Company name changed kinburn (138) LIMITED\certificate issued on 13/05/10
  • CONNOT ‐
(3 pages)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
13 May 2010Company name changed kinburn (138) LIMITED\certificate issued on 13/05/10
  • CONNOT ‐
(3 pages)
12 May 2010Appointment of Mrs Michaela Berselius Kitchin as a director (2 pages)
12 May 2010Appointment of Mr Ronald John Kitchin as a director (2 pages)
12 May 2010Appointment of Mr Thomas William Kitchin as a director (2 pages)
12 May 2010Appointment of Mr Ronald John Kitchin as a director (2 pages)
12 May 2010Appointment of Mrs Michaela Berselius Kitchin as a director (2 pages)
12 May 2010Appointment of Mr Thomas William Kitchin as a director (2 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)