Company NameRoyce Scotland Limited
DirectorMarshona Pendrill
Company StatusActive
Company NumberSC482711
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Marshona Pendrill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address"Riversleigh" 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered AddressArran House 15d Skye Road
Shawfarm Industrial Estate
Prestwick
KA9 2TA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

24 March 2015Delivered on: 8 April 2015
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Outstanding
15 December 2014Delivered on: 24 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

31 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
17 March 2023Registered office address changed from Riversleigh 9 Kilwinning Road Irvine KA12 8RR to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 17 March 2023 (1 page)
2 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
31 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
26 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
9 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
3 September 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
3 August 2018Director's details changed for Mrs Marshona Pendrill on 3 August 2018 (2 pages)
3 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
4 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
11 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
15 July 2015Alterations to floating charge SC4827110002 (13 pages)
15 July 2015Alterations to floating charge SC4827110002 (13 pages)
14 July 2015Alterations to floating charge SC4827110001 (12 pages)
14 July 2015Alterations to floating charge SC4827110001 (12 pages)
8 April 2015Registration of charge SC4827110002, created on 24 March 2015 (10 pages)
8 April 2015Registration of charge SC4827110002, created on 24 March 2015 (10 pages)
24 December 2014Registration of charge SC4827110001, created on 15 December 2014 (19 pages)
24 December 2014Registration of charge SC4827110001, created on 15 December 2014 (19 pages)
25 July 2014Appointment of Mrs Marshona Pendrill as a director on 22 July 2014 (2 pages)
25 July 2014Appointment of Mrs Marshona Pendrill as a director on 22 July 2014 (2 pages)
23 July 2014Termination of appointment of Stephen George Mabbott as a director on 22 July 2014 (1 page)
23 July 2014Termination of appointment of Stephen George Mabbott as a director on 22 July 2014 (1 page)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 1
(22 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 1
(22 pages)