Warning: file_put_contents(c/47e5c0cbb6f40dac93829d3fe87e7202.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pt & Mdh Restaurants Limited, EH48 2RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PT & MDH RESTAURANTS LIMITED

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

This company is commonly known as Pt & Mdh Restaurants Limited. The company was founded 7 years ago and was given the registration number SC568156. The firm's registered office is in BATHGATE. You can find them at Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PT & MDH RESTAURANTS LIMITED
Company Number:SC568156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2017
End of financial year:01 October 2020
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland, EH8 8AU

Director16 November 2021Active
The Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland, EH8 8AU

Director16 November 2021Active
16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF

Corporate Secretary07 June 2017Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director19 May 2021Active
The Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland, EH8 8AU

Director12 November 2021Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director08 November 2021Active
16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF

Director07 June 2017Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director19 June 2020Active
Whiteside House, Whiteside Industrial Estate, Bathgate, EH48 2RX

Director21 June 2017Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director07 December 2020Active
Whiteside House, Whiteside Industrial Estate, Bathgate, EH48 2RX

Director08 November 2021Active
Whiteside House, Whiteside Industrial Estate, Bathgate, EH48 2RX

Director11 September 2017Active
16, Charlotte Square, Edinburgh, EH2 4DF

Director21 June 2017Active

People with Significant Control

Mr Paul Louden Tamburrini
Notified on:11 September 2017
Status:Active
Date of birth:October 1971
Nationality:British
Address:Whiteside House, Whiteside Industrial Estate, Bathgate, EH48 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gateway Holyrood Edinburgh Limited
Notified on:28 August 2017
Status:Active
Country of residence:England
Address:3, St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
22 Nominees Limited
Notified on:07 June 2017
Status:Active
Country of residence:United Kingdom
Address:16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-05Dissolution

Dissolution application strike off company.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2021-11-30Change of name

Certificate change of name company.

Download
2021-11-18Accounts

Change account reference date company current extended.

Download
2021-11-18Resolution

Resolution.

Download
2021-11-17Incorporation

Memorandum articles.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Address

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

Download
2021-11-14Officers

Appoint person director company with name date.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.