Company NameBeetroot Sauvage Ltd
DirectorMarie-Anne Marten
Company StatusLiquidation
Company NumberSC590362
CategoryPrivate Limited Company
Incorporation Date5 March 2018(6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Marie-Anne Marten
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed05 March 2018(same day as company formation)
RoleChef And Manager
Country of ResidenceScotland
Correspondence Address10 Cobden Terrace
Edinburgh
EH11 2BJ
Scotland
Director NameMr Gary William McGirr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed05 March 2018(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address33-41 Ratcliffe Terrace
Edinburgh
EH9 1SX
Scotland

Location

Registered AddressC/O Interpath Ltd. 31
Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2022 (2 years, 1 month ago)
Next Return Due18 March 2023 (overdue)

Filing History

14 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-12
(2 pages)
4 November 2022Registered office address changed from 33-41 Ratcliffe Terrace Edinburgh EH9 1SX Scotland to C/O Interpath Ltd. 31 Charlotte Square Edinburgh EH2 4ET on 4 November 2022 (2 pages)
4 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-12
(2 pages)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
22 May 2020Termination of appointment of Gary William Mcgirr as a director on 16 May 2020 (1 page)
4 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 April 2019Registered office address changed from 10 Cobden Terrace Edinburgh EH11 2BJ United Kingdom to 33-41 Ratcliffe Terrace Edinburgh EH9 1SX on 9 April 2019 (1 page)
9 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
5 March 2018Incorporation
Statement of capital on 2018-03-05
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)