Company NameOndine Restaurants Ltd.
DirectorsRoy Stewart Brett and Karin Elizabeth Brett
Company StatusActive
Company NumberSC427362
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Roy Stewart Brett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Woodhall Bank
Edinburgh
EH13 0HJ
Scotland
Director NameMrs Karin Elizabeth Brett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Woodhall Bank
Edinburgh
EH13 0HJ
Scotland
Secretary NameMr Andrew Melville
StatusCurrent
Appointed15 March 2020(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressGatehouse Glenfoot Estate
Ardrossan
Ayrshire
KA22 8PQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Steven Alexander Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address36 Woodhall Bank
Edinburgh
EH13 0HJ
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Financials

Year2013
Net Worth-£141,722
Cash£173,200
Current Liabilities£851,344

Accounts

Latest Accounts31 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 Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

25 March 2016Delivered on: 8 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 November 2012Delivered on: 20 November 2012
Satisfied on: 8 October 2013
Persons entitled: Adam & Company PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

13 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
24 February 2023Appointment of Mr Euan Scott Mcglashan as a director on 22 February 2023 (2 pages)
1 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
3 July 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
3 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
27 April 2021Unaudited abridged accounts made up to 30 April 2020 (11 pages)
9 March 2021Secretary's details changed for Mr Andrew Melville on 8 March 2021 (1 page)
16 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
15 March 2020Appointment of Mr Andrew Melville as a secretary on 15 March 2020 (2 pages)
15 March 2020Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 36 Woodhall Bank Edinburgh EH13 0HJ on 15 March 2020 (1 page)
18 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
15 July 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
17 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA Scotland to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA Scotland to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
12 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 April 2016Registration of charge SC4273620002, created on 25 March 2016 (9 pages)
8 April 2016Registration of charge SC4273620002, created on 25 March 2016 (9 pages)
5 October 2015Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 5 Melville Crescent Edinburgh EH3 7JA on 5 October 2015 (1 page)
5 October 2015Director's details changed for Mrs Karin Elizabeth Brett on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mrs Karin Elizabeth Brett on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 5 Melville Crescent Edinburgh EH3 7JA on 5 October 2015 (1 page)
5 October 2015Director's details changed for Mrs Karin Elizabeth Brett on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 5 Melville Crescent Edinburgh EH3 7JA on 5 October 2015 (1 page)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 June 2015Termination of appointment of Steven Alexander Jones as a director on 5 June 2015 (1 page)
10 June 2015Appointment of Mrs Karin Elizabeth Brett as a director on 5 June 2015 (2 pages)
10 June 2015Termination of appointment of Steven Alexander Jones as a director on 5 June 2015 (1 page)
10 June 2015Appointment of Mrs Karin Elizabeth Brett as a director on 5 June 2015 (2 pages)
10 June 2015Termination of appointment of Steven Alexander Jones as a director on 5 June 2015 (1 page)
10 June 2015Appointment of Mrs Karin Elizabeth Brett as a director on 5 June 2015 (2 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 October 2013Satisfaction of charge 1 in full (1 page)
8 October 2013Satisfaction of charge 1 in full (1 page)
7 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 November 2012Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages)
16 November 2012Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages)
9 July 2012Appointment of Mr Steven Alexander Jones as a director (2 pages)
9 July 2012Appointment of Roy Stewart Brett as a director (2 pages)
9 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 100
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 100
(3 pages)
9 July 2012Appointment of Roy Stewart Brett as a director (2 pages)
9 July 2012Appointment of Mr Steven Alexander Jones as a director (2 pages)
9 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 100
(3 pages)
2 July 2012Termination of appointment of Peter Trainer as a secretary (1 page)
2 July 2012Incorporation (25 pages)
2 July 2012Incorporation (25 pages)
2 July 2012Termination of appointment of Peter Trainer as a director (1 page)
2 July 2012Termination of appointment of Peter Trainer as a secretary (1 page)
2 July 2012Termination of appointment of Susan Mcintosh as a director (1 page)
2 July 2012Termination of appointment of Susan Mcintosh as a director (1 page)
2 July 2012Termination of appointment of Peter Trainer as a director (1 page)