Company NameKORA Restaurant Limited
Company StatusActive
Company NumberSC578237
CategoryPrivate Limited Company
Incorporation Date6 October 2017(6 years, 6 months ago)
Previous NamesThe Scran & Scallie (Bruntsfield) Limited and Southside Scran Limited

Business Activity

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

Directors

Director NameMr Ronald John McLellan Kitchin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle Doubledykes Riad
St. Andrews
Fife
KY16 9DR
Scotland
Director NameMrs Michaela Berselius Kitchin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(10 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKitchin Head Office 108 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMr Thomas William Kitchin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(10 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKitchin Head Office 108 Commercial Street
Edinburgh
EH6 6NF
Scotland
Secretary NameVeronica Southcott
StatusResigned
Appointed06 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressKitchin Head Office 108 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMr Philippe Yves Nicolas Nublat
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed16 August 2018(10 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKitchin Head Office 108 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMr Sylvain Ranc
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2018(11 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKitchin Head Office 108 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMrs Veronica Southcott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(11 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressKitchin Head Office 108 Commercial Street
Edinburgh
EH6 6NF
Scotland

Location

Registered AddressKitchin Head Office
108 Commercial Street
Edinburgh
EH6 6NF
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

22 March 2018Delivered on: 29 March 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

17 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
9 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
26 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2023Statement of capital following an allotment of shares on 24 May 2023
  • GBP 750,100
(3 pages)
5 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
14 June 2022Change of details for Tom Kitchin Limited as a person with significant control on 14 June 2022 (2 pages)
17 May 2022Cessation of Thomas William Kitchin as a person with significant control on 17 May 2022 (1 page)
17 May 2022Change of details for Tom Kitchin Limited as a person with significant control on 17 May 2022 (2 pages)
22 November 2021Termination of appointment of Veronica Southcott as a director on 14 November 2021 (1 page)
22 November 2021Termination of appointment of Philippe Yves Nicolas Nublat as a director on 14 November 2021 (1 page)
22 November 2021Termination of appointment of Veronica Southcott as a secretary on 14 November 2021 (1 page)
12 October 2021Termination of appointment of Sylvain Ranc as a director on 8 October 2021 (1 page)
12 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
15 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-12
(3 pages)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
6 July 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
5 October 2018Notification of Thomas William Kitchin as a person with significant control on 1 October 2018 (2 pages)
27 September 2018Appointment of Mr Sylvain Ranc as a director on 27 September 2018 (2 pages)
27 September 2018Appointment of Mrs Veronica Southcott as a director on 27 September 2018 (2 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 August 2018Appointment of Mr Thomas William Kitchin as a director on 16 August 2018 (2 pages)
16 August 2018Appointment of Mrs Michaela Berselius Kitchin as a director on 16 August 2018 (2 pages)
16 August 2018Appointment of Mr Philippe Yves Nicolas Nublat as a director on 16 August 2018 (2 pages)
9 May 2018Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
29 March 2018Registration of charge SC5782370001, created on 22 March 2018 (10 pages)
24 January 2018Company name changed the scran & scallie (bruntsfield) LIMITED\certificate issued on 24/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
24 January 2018Company name changed the scran & scallie (bruntsfield) LIMITED\certificate issued on 24/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
16 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-20
(1 page)
16 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-20
(1 page)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)