Company NameThe Medlar Restaurant Limited
DirectorsJoseph Douglas Mercer-Nairne and David Andrew O'Connor
Company StatusActive
Company NumberSC389992
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Joseph Douglas Mercer-Nairne
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr David Andrew O'Connor
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Secretary NameRysaffe Secretaries (Corporation)
StatusCurrent
Appointed01 March 2012(1 year, 2 months after company formation)
Appointment Duration12 years, 1 month
Correspondence Address131 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Secretary NameChiene + Tait (Corporation)
StatusResigned
Appointed07 December 2010(same day as company formation)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Contact

Websitemedlarrestaurant.co.uk
Telephone020 73491900
Telephone regionLondon

Location

Registered Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75k at £1Joseph Douglas Mercer-nairne
60.00%
Ordinary
50k at £1David Andrew O'connor
40.00%
Ordinary

Financials

Year2014
Net Worth£380,170
Cash£355,575
Current Liabilities£325,415

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

6 April 2011Delivered on: 15 April 2011
Satisfied on: 18 February 2014
Persons entitled: The Trustees of Lord Robert Mercer-Nairne's 1976 Chicago Trust

Classification: Legal charge
Secured details: The obligations in terms of the agreement.
Particulars: Fixed charge over 438 kings road, london LN112663. Floating charge over all undertaking and assets.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 7 December 2023 with no updates (3 pages)
11 January 2024Registration of charge SC3899920002, created on 28 December 2023 (14 pages)
19 September 2023Total exemption full accounts made up to 25 December 2022 (12 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 26 December 2021 (13 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 27 December 2020 (12 pages)
18 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 29 December 2019 (12 pages)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 December 2018 (11 pages)
13 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 1 January 2017 (6 pages)
27 July 2017Total exemption small company accounts made up to 1 January 2017 (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 27 December 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 27 December 2015 (6 pages)
14 April 2016Registered office address changed from C/O Saffery Champness Edinburgh Quay 131 Fountainbridge Edinburgh EH3 9BA to 133 Fountainbridge Edinburgh EH3 9BA on 14 April 2016 (1 page)
14 April 2016Registered office address changed from C/O Saffery Champness Edinburgh Quay 131 Fountainbridge Edinburgh EH3 9BA to 133 Fountainbridge Edinburgh EH3 9BA on 14 April 2016 (1 page)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 125,000
(4 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 125,000
(4 pages)
22 June 2015Total exemption small company accounts made up to 28 December 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 28 December 2014 (6 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 125,000
(4 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 125,000
(4 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 125,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 29 December 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 29 December 2013 (6 pages)
18 February 2014Satisfaction of charge 1 in full (4 pages)
18 February 2014Satisfaction of charge 1 in full (4 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 125,000
(4 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 125,000
(4 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 125,000
(4 pages)
6 June 2013Total exemption small company accounts made up to 30 December 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 30 December 2012 (6 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Appointment of Rysaffe Secretaries as a secretary (3 pages)
23 March 2012Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL United Kingdom on 23 March 2012 (2 pages)
23 March 2012Appointment of Rysaffe Secretaries as a secretary (3 pages)
23 March 2012Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL United Kingdom on 23 March 2012 (2 pages)
12 January 2012Termination of appointment of Chiene + Tait as a secretary (1 page)
12 January 2012Termination of appointment of Chiene + Tait as a secretary (1 page)
29 December 2011Director's details changed for Mr David Andrew O'connor on 22 December 2011 (2 pages)
29 December 2011Director's details changed for Mr David Andrew O'connor on 22 December 2011 (2 pages)
29 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
29 December 2011Director's details changed for Mr Joseph Douglas Mercer-Nairne on 22 December 2011 (2 pages)
29 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
29 December 2011Director's details changed for Mr Joseph Douglas Mercer-Nairne on 22 December 2011 (2 pages)
29 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 December 2010Incorporation (24 pages)
7 December 2010Incorporation (24 pages)