Company NameV Teviot Limited
Company StatusActive
Company NumberSC448090
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)

Business Activity

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

Directors

Director NameKannika Tapparat
Date of BirthJuly 1973 (Born 50 years ago)
NationalityThai
StatusCurrent
Appointed31 March 2015(1 year, 11 months after company formation)
Appointment Duration9 years
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Kannika Nanthasang
Date of BirthJuly 1973 (Born 50 years ago)
NationalityThai
StatusCurrent
Appointed31 March 2015(1 year, 11 months after company formation)
Appointment Duration9 years
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Malcolm Thom Ogilvy Innes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameInnlaw Limited (Corporation)
StatusCurrent
Appointed11 October 2013(5 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2022(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Malcolm Thom Ogilvy Innes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameAnurat Tapparat
Date of BirthDecember 1973 (Born 50 years ago)
NationalityThai
StatusResigned
Appointed04 October 2013(5 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2022)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameIlanna Jane Middleton
Date of BirthMay 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed11 October 2013(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2013(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

750 at £1Innlaw LTD
75.00%
Ordinary A
125 at £1Anurat Tapparat
12.50%
Ordinary B
125 at £1Kannika Tapparat
12.50%
Ordinary B

Financials

Year2014
Net Worth-£64,405
Cash£14,622
Current Liabilities£140,626

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Filing History

24 January 2024Director's details changed for Kannika Tapparat on 5 January 2024 (2 pages)
6 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 125
(4 pages)
4 September 2023Resolutions
  • RES13 ‐ Agreement for company to purchase shares approved 08/05/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 September 2023Memorandum and Articles of Association (16 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Anurat Tapparat as a director on 19 December 2022 (1 page)
29 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
28 June 2022Appointment of Mr Malcolm Thom Ogilvy Innes as a director on 27 June 2022 (2 pages)
20 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
5 April 2022Registered office address changed from C/O Facts and Figures 4-6 Polwarth Gardens Edinburgh EH11 1LW Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 5 April 2022 (1 page)
5 April 2022Appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 January 2022 (2 pages)
5 October 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
26 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
7 April 2021Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 31 March 2021 (1 page)
7 April 2021Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Facts and Figures 4-6 Polwarth Gardens Edinburgh EH11 1LW on 7 April 2021 (1 page)
7 April 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
30 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
1 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
9 October 2018Change of details for Innlaw Limited as a person with significant control on 9 October 2018 (2 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
11 April 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(6 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(6 pages)
1 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(6 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 April 2015Appointment of Kannika Tapparat as a director on 31 March 2015 (3 pages)
9 April 2015Appointment of Kannika Tapparat as a director on 31 March 2015 (3 pages)
1 April 2015Termination of appointment of Ilanna Jane Middleton as a director on 21 October 2014 (1 page)
1 April 2015Termination of appointment of Ilanna Jane Middleton as a director on 21 October 2014 (1 page)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(7 pages)
10 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(7 pages)
13 November 2013Appointment of Anurat Tapparat as a director (3 pages)
13 November 2013Appointment of Anurat Tapparat as a director (3 pages)
21 October 2013Appointment of Innlaw Limited as a director (3 pages)
21 October 2013Appointment of Innlaw Limited as a director (3 pages)
15 October 2013Termination of appointment of Malcolm Innes as a director (2 pages)
15 October 2013Appointment of Ilanna Jane Middleton as a director (3 pages)
15 October 2013Appointment of Ilanna Jane Middleton as a director (3 pages)
15 October 2013Resolutions
  • RES13 ‐ The shares have been redesignated as (I) 750 a ordinary shares of £1.00 each and (ii) 250 b ordinary shares of £1.00 each 11/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 October 2013Resolutions
  • RES13 ‐ The shares have been redesignated as (I) 750 a ordinary shares of £1.00 each and (ii) 250 b ordinary shares of £1.00 each 11/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 October 2013Termination of appointment of Malcolm Innes as a director (2 pages)
15 October 2013Change of share class name or designation (2 pages)
15 October 2013Change of share class name or designation (2 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)