Company NameThe Bach Bistro Limited
DirectorWendy Stewart
Company StatusActive
Company NumberSC512410
CategoryPrivate Limited Company
Incorporation Date5 August 2015(8 years, 9 months ago)

Business Activity

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

Director

Director NameMrs Wendy Stewart
Date of BirthNovember 1979 (Born 44 years ago)
NationalityNew Zealander
StatusCurrent
Appointed05 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address31 Meadowside
Dundee
DD1 1DJ
Scotland
ConstituencyDundee East
WardMaryfield

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

14 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
14 August 2023Change of details for Mrs Wendy Nicole Stewart as a person with significant control on 1 August 2023 (2 pages)
14 August 2023Director's details changed for Mrs Wendy Stewart on 1 August 2023 (2 pages)
29 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
29 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
14 August 2020Confirmation statement made on 4 August 2020 with updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
4 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
8 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
15 February 2018Registered office address changed from 34/1 Commercial Street Dundee DD1 3EJ United Kingdom to 31 Meadowside Dundee DD1 1DJ on 15 February 2018 (1 page)
16 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
4 August 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
4 August 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 34/1 Commercial Street Dundee DD1 3EJ on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 34/1 Commercial Street Dundee DD1 3EJ on 18 July 2017 (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
1 October 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
29 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 2
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 2
(3 pages)
5 August 2015Incorporation
Statement of capital on 2015-08-05
  • GBP 1
(26 pages)
5 August 2015Incorporation
Statement of capital on 2015-08-05
  • GBP 1
(26 pages)