About

Registered Number: SC181255
Date of Incorporation: 04/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 41 Argyle Place, Edinburgh, EH9 1JT,

 

Founded in 1997, M & A Restaurants Ltd have registered office in Edinburgh, it has a status of "Active". There is one director listed for this organisation 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
CHOUDHURY, Mufazal Hussaion 04 December 1997 01 April 2015 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 20 March 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 19 March 2020
DISS16(SOAS) - N/A 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AD01 - Change of registered office address 01 July 2019
CS01 - N/A 15 March 2019
DISS40 - Notice of striking-off action discontinued 02 March 2019
AA - Annual Accounts 01 March 2019
TM02 - Termination of appointment of secretary 28 February 2019
AD01 - Change of registered office address 28 February 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 24 April 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AD01 - Change of registered office address 10 October 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 03 February 2016
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 09 December 2008
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 16 June 2008
287 - Change in situation or address of Registered Office 13 June 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 02 April 2007
287 - Change in situation or address of Registered Office 03 May 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 27 March 2006
287 - Change in situation or address of Registered Office 30 August 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 05 January 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 02 April 2003
287 - Change in situation or address of Registered Office 18 March 2003
287 - Change in situation or address of Registered Office 25 October 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 15 January 2002
363s - Annual Return 15 January 2002
287 - Change in situation or address of Registered Office 15 January 2002
AA - Annual Accounts 30 March 2001
AA - Annual Accounts 05 December 2000
DISS40 - Notice of striking-off action discontinued 08 November 2000
363s - Annual Return 04 November 2000
363s - Annual Return 04 November 2000
GAZ1 - First notification of strike-off action in London Gazette 21 July 2000
410(Scot) - N/A 09 July 1999
287 - Change in situation or address of Registered Office 01 June 1998
225 - Change of Accounting Reference Date 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
NEWINC - New incorporation documents 04 December 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 23 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.