Company NameDeacon1788 Limited
DirectorsPhilippe Christophe, Jules Bachelet and Nathalie Annette Helene Bachelet
Company StatusActive
Company NumberSC480381
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Philippe Christophe, Jules Bachelet
Date of BirthMay 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressSk Tax & Accounts Ltd 1a Craigs Avenue
Edinburgh
EH12 8HP
Scotland
Director NameMrs Nathalie Annette Helene Bachelet
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed18 March 2019(4 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Mansionhouse Road
Edinburgh
EH9 2JD
Scotland

Location

Registered AddressSk Tax & Accounts Ltd
1a Craigs Avenue
Edinburgh
EH12 8HP
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

8 August 2023Registered office address changed from Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland to Sk Tax & Accounts Ltd 1a Craigs Avenue Edinburgh EH12 8HP on 8 August 2023 (1 page)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
2 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
27 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 March 2019Notification of Nathalie Bachelet as a person with significant control on 18 March 2019 (2 pages)
18 March 2019Appointment of Mrs Nathalie Annette Helene Bachelet as a director on 18 March 2019 (2 pages)
18 March 2019Change of details for Mr Philippe Christophe, Jules Bachelet as a person with significant control on 18 March 2019 (2 pages)
28 December 2018Registered office address changed from 14-15 Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland to Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF on 28 December 2018 (1 page)
27 December 2018Registered office address changed from City Point, 65 Haymarket Terrace Edinburgh EH12 5HD to 14-15 Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF on 27 December 2018 (1 page)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (16 pages)
29 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
29 June 2017Notification of Philippe Christophe Jules Bachelet as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Philippe Christophe Jules Bachelet as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Philippe Christophe Jules Bachelet as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
10 October 2014Director's details changed for Mr Phillipe Christophe, Jules Bachelet on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Phillipe Christophe, Jules Bachelet on 10 October 2014 (2 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)