Company NameCaribbean Holdings Ltd
Company StatusDissolved
Company NumberSC435325
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hector Lazcano
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameEduardo Sanchez
StatusClosed
Appointed27 April 2015(2 years, 6 months after company formation)
Appointment Duration8 years (closed 25 April 2023)
RoleCompany Director
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameMr Hector Lazcano
StatusResigned
Appointed30 June 2014(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 26 April 2015)
RoleCompany Director
Correspondence Address297 Leith Walk
Edinburgh
EH6 8SA
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed23 October 2012(same day as company formation)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Contact

Websitejmcsutton.co.uk

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mambo Bars & Clubs Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£727
Cash£936
Current Liabilities£146,343

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 June 2013Delivered 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

Filing History

30 October 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
19 October 2020Notification of Hector Lazcano as a person with significant control on 15 October 2020 (2 pages)
19 October 2020Cessation of Mambo Bars and Clubs Group Limited as a person with significant control on 15 October 2020 (1 page)
26 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
31 May 2019Change of details for Mambo Bars and Clubs Group Limited as a person with significant control on 31 May 2019 (2 pages)
31 May 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
13 March 2018Director's details changed for Mr Hector Lazcano on 13 March 2018 (2 pages)
7 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
22 February 2017Second filing of Confirmation Statement dated 23/10/2016 (24 pages)
22 February 2017Second filing of Confirmation Statement dated 23/10/2016 (24 pages)
16 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 22/02/2017
(5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 22/02/2017
(5 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
2 November 2015Appointment of Eduardo Sanchez as a secretary on 27 April 2015 (3 pages)
2 November 2015Appointment of Eduardo Sanchez as a secretary on 27 April 2015 (3 pages)
20 October 2015Termination of appointment of Hector Lazcano as a secretary on 26 April 2015 (2 pages)
20 October 2015Termination of appointment of Hector Lazcano as a secretary on 26 April 2015 (2 pages)
24 September 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
24 September 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 April 2015Company name changed serrano manchego LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
7 April 2015Company name changed serrano manchego LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
30 June 2014Appointment of Mr Hector Lazcano as a secretary (2 pages)
30 June 2014Appointment of Mr Hector Lazcano as a secretary (2 pages)
30 June 2014Termination of appointment of Whitelaw Wells as a secretary (1 page)
30 June 2014Termination of appointment of Whitelaw Wells as a secretary (1 page)
6 June 2014Registered office address changed from 2 2 Belford Road Edinburgh EH4 3BL Scotland on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 2 2 Belford Road Edinburgh EH4 3BL Scotland on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 2 2 Belford Road Edinburgh EH4 3BL Scotland on 6 June 2014 (1 page)
28 May 2014Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 28 May 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
9 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
13 June 2013Company name changed el barrio (leith walk) LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Company name changed el barrio (leith walk) LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2013Registration of charge 4353250001 (15 pages)
5 June 2013Registration of charge 4353250001 (15 pages)
14 November 2012Appointment of Mr Hector Lazcano as a director (2 pages)
14 November 2012Appointment of Mr Hector Lazcano as a director (2 pages)
14 November 2012Appointment of Whitelaw Wells as a secretary (2 pages)
14 November 2012Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
14 November 2012Appointment of Whitelaw Wells as a secretary (2 pages)
14 November 2012Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
23 October 2012Termination of appointment of Stephen Hemmings as a director (1 page)
23 October 2012Termination of appointment of Stephen Hemmings as a director (1 page)
23 October 2012Incorporation (28 pages)
23 October 2012Incorporation (28 pages)