About

Registered Number: SC258100
Date of Incorporation: 23/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 36 Renfield Street, Glasgow, G2 1LU,

 

Restaurantdiary.com Ltd was registered on 23 October 2003. The company has 18 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALEY, Louise Maree 09 April 2018 - 1
ISSENBERG, Michael 09 April 2018 - 1
PARK, Alexis 09 April 2018 - 1
STEVENS, Paul Kendall 09 April 2018 - 1
WINNING, Colin David 01 April 2015 - 1
CENT, Marcus Jack 31 August 2010 09 April 2018 1
CONYERS, Michael John 19 December 2003 01 January 2019 1
CONYERS, Nicola Jude 31 August 2010 09 April 2018 1
DALEY, Louise Maree 11 February 2016 11 October 2016 1
FARZIN, Arezoo 01 April 2015 31 August 2020 1
HARINSTEIN, Jason 16 January 2013 02 July 2013 1
HOYT, Mark Stephen 09 August 2011 02 July 2013 1
KATZ, David Michael 09 August 2011 26 December 2012 1
MORRISON, Robert Soutar 03 November 2005 09 April 2018 1
RUDIN, Gregory 21 January 2011 09 August 2011 1
WALKER, Donald Alastair Thomas 31 August 2010 09 April 2018 1
WILKINSON, Sarah 01 February 2018 16 March 2018 1
YASIN, Farhan 21 January 2010 09 August 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 September 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 06 December 2019
CS01 - N/A 05 November 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 01 November 2018
PSC02 - N/A 26 October 2018
PSC07 - N/A 15 August 2018
PSC02 - N/A 06 August 2018
TM01 - Termination of appointment of director 02 July 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
CH01 - Change of particulars for director 22 March 2018
TM01 - Termination of appointment of director 20 March 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
AP01 - Appointment of director 07 February 2018
CH01 - Change of particulars for director 29 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 24 October 2017
RP04SH01 - N/A 01 August 2017
SH01 - Return of Allotment of shares 05 July 2017
AD01 - Change of registered office address 06 December 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 20 October 2016
AD01 - Change of registered office address 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
CH01 - Change of particulars for director 02 September 2016
CH01 - Change of particulars for director 02 September 2016
AP01 - Appointment of director 12 July 2016
RESOLUTIONS - N/A 16 February 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 07 January 2016
MR04 - N/A 03 December 2015
AR01 - Annual Return 02 December 2015
CH01 - Change of particulars for director 30 November 2015
MR05 - N/A 25 November 2015
RESOLUTIONS - N/A 05 November 2015
SH08 - Notice of name or other designation of class of shares 05 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 05 November 2015
CH01 - Change of particulars for director 08 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
SH06 - Notice of cancellation of shares 29 July 2015
SH03 - Return of purchase of own shares 29 July 2015
MR01 - N/A 15 June 2015
SH06 - Notice of cancellation of shares 30 April 2015
SH03 - Return of purchase of own shares 30 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 10 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 25 November 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 10 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 22 November 2013
SH08 - Notice of name or other designation of class of shares 22 November 2013
RESOLUTIONS - N/A 13 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 13 August 2013
SH08 - Notice of name or other designation of class of shares 13 August 2013
CC04 - Statement of companies objects 13 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
RESOLUTIONS - N/A 05 August 2013
SH19 - Statement of capital 05 August 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 August 2013
CAP-SS - N/A 05 August 2013
AP01 - Appointment of director 30 April 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 03 September 2012
RESOLUTIONS - N/A 19 June 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AR01 - Annual Return 02 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2011
SH01 - Return of Allotment of shares 18 March 2011
RESOLUTIONS - N/A 09 February 2011
SH08 - Notice of name or other designation of class of shares 09 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 07 February 2011
AR01 - Annual Return 17 December 2010
SH01 - Return of Allotment of shares 17 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 15 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 14 December 2010
AP01 - Appointment of director 03 December 2010
AP01 - Appointment of director 03 December 2010
AP01 - Appointment of director 03 December 2010
AA - Annual Accounts 01 December 2010
AD01 - Change of registered office address 15 November 2010
SH01 - Return of Allotment of shares 25 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 01 April 2008
AA - Annual Accounts 13 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 20 November 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
AA - Annual Accounts 13 April 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
RESOLUTIONS - N/A 22 November 2005
RESOLUTIONS - N/A 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
123 - Notice of increase in nominal capital 22 November 2005
287 - Change in situation or address of Registered Office 22 November 2005
363s - Annual Return 16 November 2005
AA - Annual Accounts 23 August 2005
225 - Change of Accounting Reference Date 23 August 2005
363s - Annual Return 10 February 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
RESOLUTIONS - N/A 05 December 2004
RESOLUTIONS - N/A 05 December 2004
CERTNM - Change of name certificate 03 December 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
123 - Notice of increase in nominal capital 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
287 - Change in situation or address of Registered Office 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
410(Scot) - N/A 26 April 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
RESOLUTIONS - N/A 31 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2003
225 - Change of Accounting Reference Date 31 December 2003
287 - Change in situation or address of Registered Office 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
CERTNM - Change of name certificate 13 November 2003
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2015 Fully Satisfied

N/A

Floating charge 26 November 2010 Fully Satisfied

N/A

Bond & floating charge 21 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.