Dunbar
EH42 1GG
Scotland
Secretary Name | Mrs Patricia Anne Leckie |
---|---|
Status | Current |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Wilson Place Dunbar EH42 1GG Scotland |
Secretary Name | Mr Alexander William James Leckie |
---|---|
Status | Current |
Appointed | 03 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 36 Wilson Place Dunbar EH42 1GG Scotland |
Director Name | Mr Alexander William James Leckie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wilson Place Dunbar EH42 1GG Scotland |
Registered Address | 328 Morningside Road Edinburgh EH10 4QJ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
60 at £1 | Patricia Anne Leckie 60.00% Ordinary |
---|---|
40 at £1 | Alexander William James Leckie 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,885 |
Cash | £24,670 |
Current Liabilities | £90,060 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
6 October 2011 | Delivered on: 11 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
9 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 October 2022 | Director's details changed for Mr Alexander William James Leckie on 18 October 2022 (2 pages) |
18 October 2022 | Director's details changed for Mrs Patricia Anne Leckie on 18 October 2022 (2 pages) |
13 October 2022 | Change of details for Mrs Patricia Ann Leckie as a person with significant control on 13 October 2022 (2 pages) |
13 October 2022 | Change of details for Mr Alexander William James Leckie as a person with significant control on 13 October 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
17 February 2022 | Satisfaction of charge 1 in full (1 page) |
3 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 July 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
8 June 2020 | Appointment of Mr Alexander William James Leckie as a director on 5 June 2020 (2 pages) |
24 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
10 August 2017 | Change of details for Mrs Patricia Ann Leckie as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
10 August 2017 | Secretary's details changed for Mr Alexander William James Leckie on 10 August 2017 (1 page) |
10 August 2017 | Change of details for Mr Alexander William James Leckie as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Secretary's details changed for Mr Alexander William James Leckie on 10 August 2017 (1 page) |
10 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
10 August 2017 | Director's details changed for Mrs Patricia Anne Leckie on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Mrs Patricia Ann Leckie as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Secretary's details changed for Mrs Patricia Anne Leckie on 10 August 2017 (1 page) |
10 August 2017 | Director's details changed for Mrs Patricia Anne Leckie on 10 August 2017 (2 pages) |
10 August 2017 | Secretary's details changed for Mrs Patricia Anne Leckie on 10 August 2017 (1 page) |
10 August 2017 | Change of details for Mr Alexander William James Leckie as a person with significant control on 10 August 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
14 July 2016 | Registered office address changed from Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT to 328 Morningside Road Edinburgh EH10 4QJ on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT to 328 Morningside Road Edinburgh EH10 4QJ on 14 July 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 January 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
10 January 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
10 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 October 2011 | Appointment of Mr Alexander William James Leckie as a secretary (2 pages) |
3 October 2011 | Appointment of Mr Alexander William James Leckie as a secretary (2 pages) |
31 August 2011 | Company name changed cook food (edinburgh) LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Company name changed cook food (edinburgh) LIMITED\certificate issued on 31/08/11
|
18 July 2011 | Incorporation (23 pages) |
18 July 2011 | Incorporation (23 pages) |