UKBizDB.co.uk

THE MUSTARD SEED (RESTAURANTS) LIMITED

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

This company is commonly known as The Mustard Seed (restaurants) Limited. The company was founded 24 years ago and was given the registration number SC206532. The firm's registered office is in SPRINGBANK ROAD. You can find them at Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE MUSTARD SEED (RESTAURANTS) LIMITED
Company Number:SC206532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2000
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, FK7 7WT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Rfl House, Anderson Street, Dunblane, Scotland, FK15 6AJ

Secretary19 December 2000Active
Unit 9, Rfl House, Anderson Street, Dunblane, Scotland, FK15 6AJ

Director19 December 2000Active
Unit 9, Rfl House, Anderson Street, Dunblane, Scotland, FK15 6AJ

Director17 May 2000Active
Unit 9, Rfl House, Anderson Street, Dunblane, Scotland, FK15 6AJ

Director01 January 2018Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary20 April 2000Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director20 April 2000Active
9 Mcduff Street, East Wemyss, KY1 4QN

Director14 June 2001Active

People with Significant Control

Mr Simon Howard Littlejohn
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:United Kingdom
Country of residence:Scotland
Address:Unit 9, Rfl House, Dunblane, Scotland, FK15 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catriona Elizabeth Cameron
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:Scotland
Address:Unit 9, Rfl House, Dunblane, Scotland, FK15 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Officers

Change person secretary company with change date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Address

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

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Change account reference date company previous extended.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.