About

Registered Number: SC427362
Date of Incorporation: 02/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 36 Woodhall Bank, Edinburgh, EH13 0HJ,

 

Established in 2012, Ondine Restaurants Ltd are based in Edinburgh. Currently we aren't aware of the number of employees at the this business. The companies directors are Melville, Andrew, Brett, Karin Elizabeth, Brett, Roy Stewart, Jones, Steven Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETT, Karin Elizabeth 05 June 2015 - 1
BRETT, Roy Stewart 02 July 2012 - 1
JONES, Steven Alexander 02 July 2012 05 June 2015 1
Secretary Name Appointed Resigned Total Appointments
MELVILLE, Andrew 15 March 2020 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AD01 - Change of registered office address 15 March 2020
AP03 - Appointment of secretary 15 March 2020
AA - Annual Accounts 18 December 2019
AA01 - Change of accounting reference date 15 July 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 10 July 2017
AD01 - Change of registered office address 16 May 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 16 June 2016
MR01 - N/A 08 April 2016
CH01 - Change of particulars for director 05 October 2015
AD01 - Change of registered office address 05 October 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 08 July 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 02 April 2014
MR04 - N/A 08 October 2013
AR01 - Annual Return 07 August 2013
MG01s - Particulars of a charge created by a company registered in Scotland 20 November 2012
AA01 - Change of accounting reference date 16 November 2012
SH01 - Return of Allotment of shares 09 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
NEWINC - New incorporation documents 02 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2016 Outstanding

N/A

Floating charge 08 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.