About

Registered Number: SC193908
Date of Incorporation: 02/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Speyside Heather Centre, Dulnain Bridge, Grantown On Spey, Morayshire, PH26 3PA

 

Based in Grantown On Spey in Morayshire, Clootie Dumpling Restaurant Ltd was setup in 1999, it's status at Companies House is "Active". There is one director listed for the business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBIE, David Alexander 01 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 14 November 2019
RESOLUTIONS - N/A 01 November 2019
SH19 - Statement of capital 01 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 November 2019
CAP-SS - N/A 01 November 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 03 March 2015
MA - Memorandum and Articles 11 December 2014
RESOLUTIONS - N/A 10 December 2014
SH01 - Return of Allotment of shares 10 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 15 March 2012
AP01 - Appointment of director 15 March 2012
TM02 - Termination of appointment of secretary 15 March 2012
AA - Annual Accounts 01 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 21 March 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 14 April 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 19 April 2000
225 - Change of Accounting Reference Date 18 January 2000
MEM/ARTS - N/A 30 March 1999
CERTNM - Change of name certificate 29 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.