Warning: file_put_contents(c/9e8604a15f84cb3a9e0461a0b766e1dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tapa Real Limited, EH6 6RR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAPA REAL LIMITED

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

This company is commonly known as Tapa Real Limited. The company was founded 15 years ago and was given the registration number SC351263. The firm's registered office is in EDINBURGH. You can find them at Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TAPA REAL LIMITED
Company Number:SC351263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2008
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian, EH6 6RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Shore Place, Edinburgh, Scotland, EH6 6SW

Director23 January 2012Active
19, Shore Place, Edinburgh, Scotland, EH6 6SW

Director23 January 2012Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Secretary13 November 2008Active
19, Shore Place, Edinburgh, EH6 6SW

Secretary01 November 2010Active
Cowan & Partners, 60 Constitution Street, Leith, Edinburgh, Scotland, EH6 6RR

Secretary26 September 2012Active
7, Denham Green Place, Edinburgh, EH5 3PA

Secretary13 November 2008Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director13 November 2008Active
7, Denham Green Place, Edinburgh, EH5 3PA

Director13 November 2008Active

People with Significant Control

Mrs Katherine Scobie
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:32 Lomond Road, Edinburgh, United Kingdom, EH8 7RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Greig Scott Davidson
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:19 Shore Place, Edinburgh, United Kingdom, EH6 6SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Paul Shearon
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:19 Shore Place, Edinburgh, United Kingdom, EH6 6SW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Capital

Capital allotment shares.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.