About

Registered Number: SC162515
Date of Incorporation: 05/01/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: Q Court, 3 Quality Street, Edinburgh, EH4 5BP,

 

Founded in 1996, Gordon's Trattoria (Edinburgh) Ltd have registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 3 directors listed as Scott, Gordon Murray, Scott, Magdalene Helen, Dunn, Gail Evelyn for Gordon's Trattoria (Edinburgh) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Gordon Murray 22 April 1999 - 1
SCOTT, Magdalene Helen 22 January 1996 - 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Gail Evelyn 22 January 1996 22 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
AD01 - Change of registered office address 29 May 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 01 November 2019
AD01 - Change of registered office address 11 April 2019
CS01 - N/A 11 April 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 04 April 2011
AD01 - Change of registered office address 11 March 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 27 November 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 27 November 2002
419a(Scot) - N/A 05 November 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
410(Scot) - N/A 13 June 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 17 January 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 25 January 1999
287 - Change in situation or address of Registered Office 28 October 1998
AUD - Auditor's letter of resignation 25 August 1998
AA - Annual Accounts 30 July 1998
410(Scot) - N/A 16 March 1998
AUD - Auditor's letter of resignation 09 March 1998
419a(Scot) - N/A 24 February 1998
363s - Annual Return 12 February 1998
410(Scot) - N/A 16 December 1997
AA - Annual Accounts 24 October 1997
410(Scot) - N/A 08 October 1997
AUD - Auditor's letter of resignation 07 October 1997
363s - Annual Return 21 January 1997
410(Scot) - N/A 09 February 1996
MEM/ARTS - N/A 07 February 1996
CERTNM - Change of name certificate 05 February 1996
RESOLUTIONS - N/A 31 January 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
287 - Change in situation or address of Registered Office 29 January 1996
NEWINC - New incorporation documents 05 January 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 31 May 2002 Outstanding

N/A

Standard security 09 March 1998 Outstanding

N/A

Floating charge 09 December 1997 Fully Satisfied

N/A

Standard security 22 September 1997 Outstanding

N/A

Bond & floating charge 01 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.