Company NameFoodstory Limited
DirectorsLara Katherine Bishop and Alexander James McKinnon
Company StatusActive
Company NumberSC455194
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMiss Lara Katherine Bishop
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address13 - 15 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Director NameMr Alexander James McKinnon
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address13 - 15 Thistle Street
Aberdeen
AB10 1XZ
Scotland

Contact

Websitefoodstorycafe.co.uk
Email address[email protected]

Location

Registered Address13 - 15 Thistle Street
Aberdeen
AB10 1XZ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Alexander Mckinnon
50.00%
Ordinary
1 at £1Lara Bishop
50.00%
Ordinary

Financials

Year2014
Net Worth£26,907
Cash£42,963
Current Liabilities£33,154

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

3 July 2017Delivered on: 7 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
15 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
3 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
30 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Change of details for Mr Alexander James Mckinnon as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Change of details for Ms Lara Katherine Bishop as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Change of details for Mr Alexander James Mckinnon as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Change of details for Ms Lara Katherine Bishop as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Registration of charge SC4551940001, created on 3 July 2017 (8 pages)
7 July 2017Registration of charge SC4551940001, created on 3 July 2017 (8 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
7 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 August 2015Registered office address changed from 15 Thistle Street Aberdeen Aberdeenshire AB10 1XZ to 13 - 15 Thistle Street Aberdeen AB10 1XZ on 18 August 2015 (1 page)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Registered office address changed from 15 Thistle Street Aberdeen Aberdeenshire AB10 1XZ to 13 - 15 Thistle Street Aberdeen AB10 1XZ on 18 August 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)