UKBizDB.co.uk

VOODOO ROOMS (SCOTLAND) LTD.

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

This company is commonly known as Voodoo Rooms (scotland) Ltd.. The company was founded 17 years ago and was given the registration number SC312181. The firm's registered office is in EDINBURGH. You can find them at The Voodoo Rooms, 19a West Register Street, Edinburgh, Lothian. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:VOODOO ROOMS (SCOTLAND) LTD.
Company Number:SC312181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2006
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Voodoo Rooms, 19a West Register Street, Edinburgh, Lothian, EH2 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138/2 Constitution Street, Edinburgh, EH6 6AJ

Secretary20 November 2006Active
138/2 Constitution Street, Edinburgh, EH6 6AJ

Director20 November 2006Active
The Voodoo Rooms, 19a West Register Street, Edinburgh, EH2 2AA

Director01 July 2022Active
The Voodoo Rooms, 19a West Register Street, Edinburgh, EH2 2AA

Director01 July 2022Active
The Voodoo Rooms, 19a West Register Street, Edinburgh, EH2 2AA

Director01 July 2022Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary20 November 2006Active
29 Warrender Park Terrace, Edinburgh, EH9 1EE

Director20 November 2006Active
3, Parsons Green Terrace, Edinburgh, Scotland, EH8 7AN

Director20 November 2006Active
39, East London Street, Edinburgh, United Kingdom, EH7 4BW

Director20 November 2006Active
19, Regent Street, Edinburgh, EH15 2AY

Director20 November 2006Active
34 Southfield Road West, Edinburgh, EH15 1RJ

Director20 November 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director20 November 2006Active

People with Significant Control

Mr Ewan John Mcnaught
Notified on:08 June 2022
Status:Active
Date of birth:May 1961
Nationality:British
Address:The Voodoo Rooms, 19a West Register Street, Edinburgh, EH2 2AA
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Capital

Capital cancellation shares.

Download
2022-12-15Capital

Capital return purchase own shares.

Download
2022-12-14Capital

Capital return purchase own shares.

Download
2022-12-13Capital

Capital cancellation shares.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-04Incorporation

Memorandum articles.

Download
2022-07-04Resolution

Resolution.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-15Capital

Capital alter shares subdivision.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.