Company NameThe Bluebell Tearoom Limited
DirectorLisa Marion Sneddon
Company StatusActive - Proposal to Strike off
Company NumberSC436235
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 6 months ago)
Previous NameAndstrat (No.378) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMs Lisa Marion Sneddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(3 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed06 November 2012(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitewww.bluebelltearoom.com

Location

Registered Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 November 2018 (5 years, 6 months ago)
Next Return Due20 November 2019 (overdue)

Filing History

14 March 2020Compulsory strike-off action has been suspended (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
28 August 2019Total exemption full accounts made up to 30 November 2018 (2 pages)
11 December 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 30 November 2017 (2 pages)
21 March 2018Total exemption small company accounts made up to 30 November 2015 (2 pages)
21 March 2018Total exemption small company accounts made up to 30 November 2016 (2 pages)
21 March 2018Total exemption small company accounts made up to 30 November 2014 (2 pages)
21 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
19 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
14 February 2013Company name changed andstrat (no.378) LIMITED\certificate issued on 14/02/13
  • CONNOT ‐
(3 pages)
14 February 2013Termination of appointment of Simon Brown as a director (2 pages)
14 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-12
(2 pages)
14 February 2013Termination of appointment of John Kerr as a director (2 pages)
14 February 2013Company name changed andstrat (no.378) LIMITED\certificate issued on 14/02/13
  • CONNOT ‐
(3 pages)
14 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-12
(2 pages)
14 February 2013Termination of appointment of Simon Brown as a director (2 pages)
14 February 2013Termination of appointment of John Kerr as a director (2 pages)
14 February 2013Appointment of Lisa Marion Sneddon as a director (3 pages)
14 February 2013Appointment of Lisa Marion Sneddon as a director (3 pages)
6 November 2012Incorporation (40 pages)
6 November 2012Incorporation (40 pages)