UKBizDB.co.uk

AS RESTAURANT (SCOTLAND) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as As Restaurant (scotland) Ltd. The company was founded 6 years ago and was given the registration number SC579231. The firm's registered office is in GLASGOW. You can find them at 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:AS RESTAURANT (SCOTLAND) LTD
Company Number:SC579231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2017
End of financial year:31 October 2020
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 341 4th Floor, 93, Hope Street, Glasgow, Scotland, G2 6LD

Director04 June 2022Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director18 October 2017Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director18 October 2017Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director11 April 2019Active

People with Significant Control

Alexander Mcdowell
Notified on:13 April 2022
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:Scotland
Address:Suite 341 4th Floor, 93, Hope Street, Glasgow, Scotland, G2 6LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Carbajosa
Notified on:11 April 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Campbell
Notified on:18 October 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan Bowman
Notified on:18 October 2017
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Address

Change registered office address company with date old address new address.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Gazette

Gazette filings brought up to date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2018-11-22Capital

Capital cancellation shares.

Download
2018-11-22Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.