Company NameGirvans Restaurant Limited
DirectorFiona Girvan
Company StatusActive
Company NumberSC499428
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years, 1 month ago)
Previous NameJFC Restaurants Limited

Business Activity

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

Director

Director NameMrs Fiona Girvan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed03 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Mayfield Road
Inverness
IV2 4AE
Scotland

Location

Registered Address6 Mayfield Road
Inverness
IV2 4AE
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

19 October 2015Delivered on: 21 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2-4 stephens brae, inverness.
Outstanding
16 October 2015Delivered on: 21 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 46A eastgate, inverness.
Outstanding
16 October 2015Delivered on: 21 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 44 eastgate, inverness.
Outstanding
17 September 2015Delivered on: 8 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
26 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
14 February 2017Previous accounting period extended from 7 September 2016 to 30 September 2016 (1 page)
14 February 2017Previous accounting period extended from 7 September 2016 to 30 September 2016 (1 page)
10 May 2016Accounts for a dormant company made up to 7 September 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 7 September 2015 (2 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
3 March 2016Rectification order for charge {charge_number} (2 pages)
3 March 2016Rectification order for charge {charge_number} (2 pages)
3 March 2016Rectification order for charge {charge_number} (2 pages)
3 March 2016Rectification order for charge {charge_number} (2 pages)
21 October 2015Registration of charge SC4994280003, created on 17 October 2015 (9 pages)
21 October 2015Registration of charge SC4994280003, created on 17 October 2015 (9 pages)
21 October 2015Registration of charge SC4994280002, created on 17 October 2015 (12 pages)
21 October 2015Registration of charge SC4994280003, created on 17 October 2015 (8 pages)
21 October 2015Registration of charge SC4994280002, created on 17 October 2015 (12 pages)
21 October 2015Registration of charge SC4994280004, created on 19 October 2015 (9 pages)
21 October 2015Registration of charge SC4994280004, created on 19 October 2015 (9 pages)
8 October 2015Registration of charge SC4994280001, created on 17 September 2015 (17 pages)
8 October 2015Registration of charge SC4994280001, created on 17 September 2015 (17 pages)
20 August 2015Company name changed jfc restaurants LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
(3 pages)
20 August 2015Company name changed jfc restaurants LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
(3 pages)
20 August 2015Current accounting period shortened from 31 March 2016 to 7 September 2015 (1 page)
20 August 2015Current accounting period shortened from 31 March 2016 to 7 September 2015 (1 page)
20 August 2015Current accounting period shortened from 31 March 2016 to 7 September 2015 (1 page)
3 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-03
  • GBP 1
(27 pages)
3 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-03
  • GBP 1
(27 pages)