Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary Name | Eduardo Sanchez |
---|---|
Status | Closed |
Appointed | 27 April 2015(2 years, 6 months after company formation) |
Appointment Duration | 8 years (closed 25 April 2023) |
Role | Company Director |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Mr Hector Lazcano |
---|---|
Status | Resigned |
Appointed | 30 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 10 months (resigned 26 April 2015) |
Role | Company Director |
Correspondence Address | 297 Leith Walk Edinburgh EH6 8SA Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Website | jmcsutton.co.uk |
---|
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mambo Bars & Clubs Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£727 |
Cash | £936 |
Current Liabilities | £146,343 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 June 2013 | Delivered on: 5 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 297-299 leith walk and 2 dalmeny street edinburgh. Notification of addition to or amendment of charge. Outstanding |
---|
30 October 2020 | Confirmation statement made on 23 October 2020 with updates (5 pages) |
---|---|
19 October 2020 | Notification of Hector Lazcano as a person with significant control on 15 October 2020 (2 pages) |
19 October 2020 | Cessation of Mambo Bars and Clubs Group Limited as a person with significant control on 15 October 2020 (1 page) |
26 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
31 May 2019 | Change of details for Mambo Bars and Clubs Group Limited as a person with significant control on 31 May 2019 (2 pages) |
31 May 2019 | Registered office address changed from 297 Leith Walk Edinburgh EH6 8SA to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 31 May 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 November 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
13 March 2018 | Director's details changed for Mr Hector Lazcano on 13 March 2018 (2 pages) |
7 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
22 February 2017 | Second filing of Confirmation Statement dated 23/10/2016 (24 pages) |
22 February 2017 | Second filing of Confirmation Statement dated 23/10/2016 (24 pages) |
16 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates
|
24 October 2016 | Confirmation statement made on 23 October 2016 with updates
|
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
2 November 2015 | Appointment of Eduardo Sanchez as a secretary on 27 April 2015 (3 pages) |
2 November 2015 | Appointment of Eduardo Sanchez as a secretary on 27 April 2015 (3 pages) |
20 October 2015 | Termination of appointment of Hector Lazcano as a secretary on 26 April 2015 (2 pages) |
20 October 2015 | Termination of appointment of Hector Lazcano as a secretary on 26 April 2015 (2 pages) |
24 September 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
24 September 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
7 April 2015 | Company name changed serrano manchego LIMITED\certificate issued on 07/04/15
|
7 April 2015 | Company name changed serrano manchego LIMITED\certificate issued on 07/04/15
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 June 2014 | Appointment of Mr Hector Lazcano as a secretary (2 pages) |
30 June 2014 | Appointment of Mr Hector Lazcano as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Whitelaw Wells as a secretary (1 page) |
30 June 2014 | Termination of appointment of Whitelaw Wells as a secretary (1 page) |
6 June 2014 | Registered office address changed from 2 2 Belford Road Edinburgh EH4 3BL Scotland on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 2 2 Belford Road Edinburgh EH4 3BL Scotland on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 2 2 Belford Road Edinburgh EH4 3BL Scotland on 6 June 2014 (1 page) |
28 May 2014 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 28 May 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
9 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
13 June 2013 | Company name changed el barrio (leith walk) LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Company name changed el barrio (leith walk) LIMITED\certificate issued on 13/06/13
|
5 June 2013 | Registration of charge 4353250001 (15 pages) |
5 June 2013 | Registration of charge 4353250001 (15 pages) |
14 November 2012 | Appointment of Mr Hector Lazcano as a director (2 pages) |
14 November 2012 | Appointment of Mr Hector Lazcano as a director (2 pages) |
14 November 2012 | Appointment of Whitelaw Wells as a secretary (2 pages) |
14 November 2012 | Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page) |
14 November 2012 | Appointment of Whitelaw Wells as a secretary (2 pages) |
14 November 2012 | Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page) |
23 October 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |
23 October 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |
23 October 2012 | Incorporation (28 pages) |
23 October 2012 | Incorporation (28 pages) |