Company NameThe Scran & Scallie Limited
Company StatusActive
Company NumberSC437785
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 4 months ago)
Previous NameKinburn (177) Limited

Business Activity

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

Directors

Director NameMr Ronald John McLellan Kitchin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director NameMrs Michaela Berselius Kitchin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed01 January 2013(1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director NameMr Thomas William Kitchin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(1 month after company formation)
Appointment Duration11 years, 3 months
RoleChef
Country of ResidenceScotland
Correspondence AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director NameMr Alistair James Lang
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinburn Castle Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland
Director NameDominic Scott Jack
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 14 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director NameMr Philippe Yves Nicolas Nublat
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2013(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 14 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director NameVeronica Southcott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMacDonald House 108 Commercial Street
Leith
Edinburgh
EH6 6NF
Scotland
Director NameMr Sylvain Ranc
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2017(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 08 October 2021)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Secretary NameMurray Donald Llp (Corporation)
StatusResigned
Appointed28 November 2012(same day as company formation)
Correspondence AddressKinburn Castle Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 November 2014(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 March 2019)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitewww.murraydonald.co.uk

Location

Registered AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

13 March 2013Delivered on: 21 March 2013
Persons entitled: Aib Group (UK) 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

21 January 2021Second filing of Confirmation Statement dated 28 November 2020 (4 pages)
2 December 2020Confirmation statement made on 28 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/01/2021
(3 pages)
6 July 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Thorntons Law Llp as a secretary on 6 March 2019 (1 page)
28 November 201828/11/18 Statement of Capital gbp 100 (5 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 December 2017Appointment of Mr Sylvain Ranc as a director on 1 December 2017 (2 pages)
6 December 2017Appointment of Mr Sylvain Ranc as a director on 1 December 2017 (2 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
23 November 2017Change of details for Mr Ronald John Mclellan Kitchin as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Change of details for Mr Ronald John Mclellan Kitchin as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 October 2017Registered office address changed from Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR to Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR to Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF on 9 October 2017 (1 page)
30 November 2016Confirmation statement made on 28 November 2016 with updates (8 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (8 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 February 2016Appointment of Veronica Southcott as a director on 1 January 2016 (3 pages)
5 February 2016Appointment of Veronica Southcott as a director on 1 January 2016 (3 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(10 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(10 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Thomas William Kitchin on 2 July 2015 (2 pages)
16 July 2015Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015 (2 pages)
16 July 2015Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Thomas William Kitchin on 2 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Thomas William Kitchin on 2 July 2015 (2 pages)
19 June 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
19 June 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
19 June 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
19 June 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
19 June 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
19 June 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
11 June 2015Change of share class name or designation (2 pages)
11 June 2015Change of share class name or designation (2 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 December 2014Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
23 December 2014Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page)
23 December 2014Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
23 December 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
23 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
3 June 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 100
(4 pages)
3 June 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 100
(4 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 January 2013Termination of appointment of Alistair Lang as a director (1 page)
31 January 2013Termination of appointment of Alistair Lang as a director (1 page)
24 January 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
24 January 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
17 January 2013Appointment of Mr Thomas William Kitchin as a director (2 pages)
17 January 2013Appointment of Philippe Yves Nicolas Nublat as a director (2 pages)
17 January 2013Appointment of Mrs Michaela Berselius Kitchin as a director (2 pages)
17 January 2013Appointment of Philippe Yves Nicolas Nublat as a director (2 pages)
17 January 2013Appointment of Dominic Scott Jack as a director (2 pages)
17 January 2013Appointment of Ronald John Mclellan Kitchin as a director (2 pages)
17 January 2013Appointment of Mrs Michaela Berselius Kitchin as a director (2 pages)
17 January 2013Appointment of Ronald John Mclellan Kitchin as a director (2 pages)
17 January 2013Appointment of Mr Thomas William Kitchin as a director (2 pages)
17 January 2013Appointment of Dominic Scott Jack as a director (2 pages)
10 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-07
(2 pages)
10 December 2012Company name changed kinburn (177) LIMITED\certificate issued on 10/12/12
  • CONNOT ‐
(3 pages)
10 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-07
(2 pages)
10 December 2012Company name changed kinburn (177) LIMITED\certificate issued on 10/12/12
  • CONNOT ‐
(3 pages)
28 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)