Company NameM & C Tapas Limited
DirectorsCara Nikolic and Milan Nikolic
Company StatusActive - Proposal to Strike off
Company NumberSC423241
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 12 months ago)

Business Activity

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

Directors

Director NameCara Nikolic
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMilan Nikolic
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland

Contact

Websitelabarcahelensburgh.co.uk
Telephone01436 268518
Telephone regionHelensburgh

Location

Registered Address41 West Clyde Street
Helensburgh
G84 8AW
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central

Shareholders

15k at £1Cara Nikolic
50.00%
Ordinary
15k at £1Milan Nikolic
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,294
Cash£10,505
Current Liabilities£71,575

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Charges

6 November 2012Delivered on: 8 November 2012
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

Filing History

27 October 2023Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to 41 West Clyde Street Helensburgh G84 8AW on 27 October 2023 (1 page)
23 September 2023Compulsory strike-off action has been suspended (1 page)
4 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
14 July 2022Second filing of Confirmation Statement dated 2 May 2017 (6 pages)
12 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
14 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
14 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 April 2020Satisfaction of charge 1 in full (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
24 October 2018Registered office address changed from Scottcourt House West Princes Street Helensburgh G84 8BP Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 24 October 2018 (1 page)
24 October 2018Director's details changed for Milan Nikolic on 24 October 2018 (2 pages)
24 October 2018Change of details for Mr Milan Nikolic as a person with significant control on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Cara Nikolic on 24 October 2018 (2 pages)
24 October 2018Change of details for Mrs Cara Nikolic as a person with significant control on 24 October 2018 (2 pages)
7 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
9 April 2018Registered office address changed from 17E East King Street Helensburgh Argyll and Bute G84 7QQ to Scottcourt House West Princes Street Helensburgh G84 8BP on 9 April 2018 (1 page)
26 May 2017Confirmation statement made on 2 May 2017 with updates
  • ANNOTATION Second Filing The information on part 5 of the form CS01 has been replaced by a second filing using form PSC01 on 14/07/2022
(6 pages)
26 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
3 May 2017Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
3 May 2017Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 November 2016Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 17E East King Street Helensburgh Argyll and Bute G84 7QQ on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 17E East King Street Helensburgh Argyll and Bute G84 7QQ on 21 November 2016 (1 page)
21 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 30,000
(4 pages)
21 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 30,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 30,000
(4 pages)
5 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 30,000
(4 pages)
5 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 30,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 May 2014Amended accounts made up to 31 May 2013 (5 pages)
29 May 2014Amended accounts made up to 31 May 2013 (5 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 30,000
(4 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 30,000
(4 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 30,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 30,000
(3 pages)
1 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 30,000
(3 pages)
2 May 2012Incorporation (22 pages)
2 May 2012Incorporation (22 pages)