About

Registered Number: SC168387
Date of Incorporation: 20/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 45 Queens Road, Aberdeen, AB15 4ZN,

 

Founded in 1996, Mike's Famous Fast Foods Ltd have registered office in Aberdeen, it's status is listed as "Active". Brown, Liam Thomas, Brown, Michael Innes are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Liam Thomas 01 October 2019 - 1
BROWN, Michael Innes 20 September 1996 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AP01 - Appointment of director 06 February 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 15 November 2017
CS01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
PSC04 - N/A 17 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 02 October 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 September 2014
RESOLUTIONS - N/A 11 November 2013
SH01 - Return of Allotment of shares 11 November 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 16 October 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 06 November 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 02 October 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 04 October 2005
288b - Notice of resignation of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 October 2004
287 - Change in situation or address of Registered Office 18 August 2004
410(Scot) - N/A 15 May 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 14 September 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 30 September 2002
CERTNM - Change of name certificate 19 November 2001
363s - Annual Return 19 September 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 01 March 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 17 September 1999
287 - Change in situation or address of Registered Office 20 July 1999
363s - Annual Return 29 September 1998
RESOLUTIONS - N/A 30 July 1998
RESOLUTIONS - N/A 21 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 1998
AA - Annual Accounts 17 July 1998
410(Scot) - N/A 16 July 1998
RESOLUTIONS - N/A 21 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 1998
363s - Annual Return 05 November 1997
410(Scot) - N/A 13 January 1997
410(Scot) - N/A 09 January 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
225 - Change of Accounting Reference Date 16 December 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
287 - Change in situation or address of Registered Office 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
RESOLUTIONS - N/A 04 October 1996
RESOLUTIONS - N/A 04 October 1996
123 - Notice of increase in nominal capital 04 October 1996
NEWINC - New incorporation documents 20 September 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 29 April 2004 Outstanding

N/A

Bond & floating charge 07 July 1998 Outstanding

N/A

Standard security 30 December 1996 Outstanding

N/A

Floating charge 20 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.