Company NameThe Barbecue Fish Bar Ltd
Company StatusActive
Company NumberSC508322
CategoryPrivate Limited Company
Incorporation Date12 June 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameCiriaco Schiavone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Director NameDario Di Duca
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Director NameTommaso Passaretti
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland

Location

Registered Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
20 January 2019Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 June 2016Registered office address changed from 4 Lothian Street Dalkeith EH22 1DS United Kingdom to 4 Lothian Street Dalkeith Midlothian EH22 1DS on 15 June 2016 (1 page)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 90
(4 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 90
(4 pages)
15 June 2016Registered office address changed from 4 Lothian Street Dalkeith EH22 1DS United Kingdom to 4 Lothian Street Dalkeith Midlothian EH22 1DS on 15 June 2016 (1 page)
14 August 2015Director's details changed for Dario Diduca on 12 June 2015 (2 pages)
14 August 2015Director's details changed for Dario Diduca on 12 June 2015 (2 pages)
11 August 2015Director's details changed for Tommasso Passaretti on 12 June 2015 (2 pages)
11 August 2015Director's details changed for Tommasso Passaretti on 12 June 2015 (2 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)