Company NameHope Street (No. 141) Limited
Company StatusDissolved
Company NumberSC376960
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date3 August 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMatthias Jose George Llorente
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address118b Ocean Drive
Edinburgh
EH6 6JG
Scotland
Director NameRoisin Ann Llorente
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address118b Ocean Drive
Edinburgh
EH6 6JG
Scotland

Location

Registered Address118b Ocean Drive
Edinburgh
EH6 6JG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

10 at £1Mattias Jose George Llorente
50.00%
Ordinary
10 at £1Roisin Ann Llorente
50.00%
Ordinary

Financials

Year2014
Net Worth£7,489
Cash£67,362
Current Liabilities£58,878

Accounts

Latest Accounts19 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End19 March

Filing History

16 March 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
10 March 2021Registered office address changed from 118B 118B Ocean Drive Edinburgh EH6 6JG Scotland to 118B Ocean Drive Edinburgh EH6 6JG on 10 March 2021 (1 page)
14 September 2020Registered office address changed from 118B Ocean Drive Edinburgh EH6 6JG Scotland to 118B 118B Ocean Drive Edinburgh EH6 6JG on 14 September 2020 (1 page)
14 September 2020Registered office address changed from 19 Colinton Road Edinburgh Midlothian EH10 5DP to 118B Ocean Drive Edinburgh EH6 6JG on 14 September 2020 (1 page)
21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
2 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20
(3 pages)
27 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20
(3 pages)
21 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20
(3 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20
(3 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 April 2013Director's details changed for Matthias Jose George Llorente on 1 March 2013 (2 pages)
22 April 2013Director's details changed for Matthias Jose George Llorente on 1 March 2013 (2 pages)
22 April 2013Director's details changed for Matthias Jose George Llorente on 1 March 2013 (2 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
22 April 2013Director's details changed for Roisin Ann Llorente on 1 March 2013 (2 pages)
22 April 2013Director's details changed for Roisin Ann Llorente on 1 March 2013 (2 pages)
22 April 2013Director's details changed for Roisin Ann Llorente on 1 March 2013 (2 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 April 2012Director's details changed for Roisin Ann Llorente on 1 April 2012 (2 pages)
23 April 2012Director's details changed for Matthias Jose George Llorente on 1 April 2012 (2 pages)
23 April 2012Director's details changed for Matthias Jose George Llorente on 1 April 2012 (2 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Roisin Ann Llorente on 1 April 2012 (2 pages)
23 April 2012Director's details changed for Matthias Jose George Llorente on 1 April 2012 (2 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Roisin Ann Llorente on 1 April 2012 (2 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 August 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
1 August 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
17 December 2010Change of share class name or designation (2 pages)
17 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
17 December 2010Change of share class name or designation (2 pages)
17 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
26 April 2010Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 26 April 2010 (2 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)