About

Registered Number: SC243840
Date of Incorporation: 12/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 10-11 Marys Place, Edinburgh, EH4 1JH

 

Franco's Cuisine Ltd was founded on 12 February 2003 with its registered office in the United Kingdom, it has a status of "Active". Franco's Cuisine Ltd has 3 directors listed as Alonzi, Ernesto Leonardo, Alonzi, Franco, Mcmillan, Gordon Brindley at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALONZI, Ernesto Leonardo 12 February 2003 - 1
ALONZI, Franco 12 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MCMILLAN, Gordon Brindley 12 February 2003 15 August 2008 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
CH01 - Change of particulars for director 23 October 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 29 May 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
GAZ1 - First notification of strike-off action in London Gazette 03 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 16 July 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 23 January 2009
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 02 April 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 13 December 2004
225 - Change of Accounting Reference Date 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
363s - Annual Return 14 May 2004
410(Scot) - N/A 17 June 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 16 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.