This company is commonly known as Herbel (western) Limited. The company was founded 31 years ago and was given the registration number SC143267. The firm's registered office is in EDINBURGH. You can find them at Lindsay's Caledonian Exchange, 19a Canning Street, Edinburgh, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | HERBEL (WESTERN) LIMITED |
---|---|---|
Company Number | : | SC143267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Lindsay's Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterside Head Office, Haslingden Road, Guide, Blackburn, England, BB1 2FA | Secretary | 10 March 2020 | Active |
Waterside Head Office, Haslingden Road, Guide, Blackburn, England, BB1 2FA | Director | 10 March 2020 | Active |
Waterside Head Office, Haslingden Road, Guide, Blackburn, England, BB1 2FA | Director | 10 March 2020 | Active |
801 Lisburn Road, Belfast, Ireland, BT9 7GX | Secretary | 12 January 2004 | Active |
13a Alva Street, Edinburgh, Scotland, EH2 4PH | Secretary | 16 March 1993 | Active |
152, Union Street, Aberdeen, AB10 1QT | Director | 01 February 2018 | Active |
13 Alva Street, Edinburgh, Scotland, EH2 4PH | Director | 16 March 1993 | Active |
152, Union Street, Aberdeen, AB10 1QT | Director | 29 September 2016 | Active |
801 Lisburn Road, Belfast, Ireland, BT9 7GX | Director | 12 January 2004 | Active |
Craigiehowe Mains, North Kessock, Ross Shire, IV15 1JR | Director | 01 June 1993 | Active |
15 Woodhall Road, Edinburgh, EH13 0DT | Director | 01 June 1993 | Active |
Mr Mohsin Issa | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Lindsay's, Caledonian Exchange, Edinburgh, Scotland, EH3 8HE |
Nature of control | : |
|
Mr Zuber Vali Issa | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Lindsay's, Caledonian Exchange, Edinburgh, Scotland, EH3 8HE |
Nature of control | : |
|
Optima Bidco (Jersey) Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 47, Esplanade, Jersey, Jersey, JE1 0BD |
Nature of control | : |
|
Tdr Capital General Partner Iii Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Scotco (Northern) Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Waterside Head Office, Haslingden Road, Blackburn, United Kingdom, BB1 2FA |
Nature of control | : |
|
Mrs Lesley Herbert | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Lindsay's, Caledonian Exchange, Edinburgh, Scotland, EH3 8HE |
Nature of control | : |
|
Herbel Restaurants Limited | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Aisling House, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL |
Nature of control | : |
|
Mr Michael Arthur Herbert | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | 152, Union Street, Aberdeen, AB10 1QT |
Nature of control | : |
|
Scotco (Northern) Limited | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Marina Buildings Harleyford Estate,, Henley Road, Marlow, England, SL7 2DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-02 | Other | Legacy. | Download |
2023-10-06 | Accounts | Legacy. | Download |
2023-10-06 | Other | Legacy. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Gazette | Gazette filings brought up to date. | Download |
2023-03-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-02 | Accounts | Legacy. | Download |
2023-03-02 | Other | Legacy. | Download |
2023-03-02 | Other | Legacy. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-23 | Officers | Change person secretary company with change date. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Gazette | Gazette filings brought up to date. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.