Advanced company searchLink opens in new window

RETRO RESTAURANTS LTD.

Company number SC338699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2014 4.17(Scot) Notice of final meeting of creditors
23 Jun 2011 AD01 Registered office address changed from Vogrie House Vogrie Country Park Gorebridge Midlothian EH23 4NU on 23 June 2011
23 Jun 2011 CO4.2(Scot) Court order notice of winding up
23 Jun 2011 4.2(Scot) Notice of winding up order
11 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
14 May 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
10 May 2010 CH01 Director's details changed for Noel Clayton Dashwood-Brady on 28 February 2010
10 May 2010 CH01 Director's details changed for John Gordon Riederer on 28 February 2010
10 May 2010 CH01 Director's details changed for Roderick John Cameron on 28 February 2010
10 May 2010 CH01 Director's details changed for Andrew Cameron on 28 February 2010
23 Apr 2010 TM01 Termination of appointment of Andrew Cameron as a director
29 Jan 2010 AD01 Registered office address changed from Vogrie House Vogrie Country Park Gorebridge Midlothian EH23 4NU on 29 January 2010
20 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Nov 2009 AD01 Registered office address changed from 51 Mitchell Street Edinburgh EH6 7BD on 3 November 2009
21 Apr 2009 288c Director's change of particulars / john riederor / 17/04/2009
01 Apr 2009 288a Director appointed john gordon riederor
19 Mar 2009 363a Return made up to 28/02/09; full list of members
25 Apr 2008 288a Director appointed noel clayton dashwood-brady
25 Apr 2008 288a Director appointed roderick john cameron
25 Apr 2008 288a Director appointed andrew john cameron
06 Mar 2008 288b Appointment terminated secretary brian reid LTD.
06 Mar 2008 288b Appointment terminated director stephen mabbott LTD.
06 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 Feb 2008 NEWINC Incorporation