Company NameRestaurant Consultants Ltd.
DirectorChris Anderson
Company StatusActive
Company NumberSC404279
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Chris Anderson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Wellington Street
Suite 222 Baltic Chambers
Glasgow
G2 6HJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone0141 2371109
Telephone regionGlasgow

Location

Registered Address2nd Floor, 22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Chris Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£885
Cash£3,160
Current Liabilities£14,725

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

3 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
26 January 2023Director's details changed for Mr Chris Anderson on 26 January 2023 (2 pages)
26 January 2023Change of details for Mr Chris Anderson as a person with significant control on 26 January 2023 (2 pages)
12 January 2023Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page)
12 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
1 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
13 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 August 2016Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
27 November 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 August 2013Director's details changed for Chris Anderson on 1 May 2013 (2 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(3 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(3 pages)
2 August 2013Director's details changed for Chris Anderson on 1 May 2013 (2 pages)
11 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 October 2012Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 5 October 2012 (1 page)
5 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
5 October 2012Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 5 October 2012 (1 page)
5 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
23 September 2011Appointment of Chris Anderson as a director (3 pages)
23 September 2011Appointment of Chris Anderson as a director (3 pages)
2 August 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
2 August 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
2 August 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
2 August 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
2 August 2011Termination of appointment of Peter Trainer as a director (2 pages)
2 August 2011Termination of appointment of Peter Trainer as a director (2 pages)
27 July 2011Incorporation (24 pages)
27 July 2011Incorporation (24 pages)