RESTAURANTDIARY.COM LIMITED - GLASGOW


Company Profile Company Filings

Overview

RESTAURANTDIARY.COM LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
RESTAURANTDIARY.COM LIMITED was incorporated 20 years ago on 23/10/2003 and has the registered number: SC258100. The accounts status is FULL and accounts are next due on 30/09/2024.

RESTAURANTDIARY.COM LIMITED - GLASGOW

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

36 RENFIELD STREET
GLASGOW
G2 1LU
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
CLEARCLICK RESTAURANTS LIMITED (until 03/12/2004)

Confirmation Statements

Last Statement Next Statement Due
23/10/2023 06/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ADAM JOHN WITHEROW BROWN Apr 1963 British Director 2023-07-03 CURRENT
MR ROBERT HUGH BINNS Aug 1968 British Director 2023-07-03 CURRENT
MICHAEL JAMES AUDIS May 1971 British Director 2023-07-03 CURRENT
MR CHRIS ANDREW ARMSTRONG BAYNE Jan 1971 British Director 2023-07-03 CURRENT
MR COLIN JAMES WHITELAW Apr 1957 British Director 2003-12-19 UNTIL 2018-04-09 RESIGNED
BLP FORMATIONS LIMITED Corporate Nominee Director 2003-10-23 UNTIL 2003-12-19 RESIGNED
MR DONALD ALASTAIR THOMAS WALKER Sep 1978 British Director 2010-08-31 UNTIL 2018-04-09 RESIGNED
ANTHONY RICHARD WHITELAW Jul 1962 British Director 2004-11-26 UNTIL 2005-11-03 RESIGNED
ANTHONY RICHARD WHITELAW Jul 1962 British Secretary 2004-11-26 UNTIL 2005-11-03 RESIGNED
MR PAUL KENDALL STEVENS Jun 1963 Australian Director 2018-04-09 UNTIL 2022-06-21 RESIGNED
MR DAVID MICHAEL KATZ Oct 1967 North American Director 2011-08-09 UNTIL 2012-12-26 RESIGNED
GREGORY RUDIN Aug 1970 United States Director 2011-01-21 UNTIL 2011-08-09 RESIGNED
MS ALEXIS PARK Dec 1983 British Director 2018-04-09 UNTIL 2023-07-03 RESIGNED
ROBERT SOUTAR MORRISON Nov 1950 British Director 2005-11-03 UNTIL 2018-04-09 RESIGNED
SF SECRETARIES LIMITED Corporate Nominee Secretary 2003-10-23 UNTIL 2003-12-19 RESIGNED
ROBERT SOUTAR MORRISON Nov 1950 British Secretary 2005-11-03 UNTIL 2010-11-18 RESIGNED
MR NEIL SCOTT BECKWITH Feb 1965 British Secretary 2003-12-19 UNTIL 2004-11-26 RESIGNED
BLP CREATIONS LIMITED Corporate Nominee Director 2003-10-23 UNTIL 2003-12-19 RESIGNED
MR MARCUS JACK CENT Jan 1971 British Director 2010-08-31 UNTIL 2018-04-09 RESIGNED
MR MICHAEL ISSENBERG Jun 1959 Australian Director 2018-04-09 UNTIL 2020-12-03 RESIGNED
MR COLIN DAVID WINNING Jun 1972 British Director 2015-04-01 UNTIL 2023-07-03 RESIGNED
FARHAN YASIN Aug 1973 British Director 2010-01-21 UNTIL 2011-08-09 RESIGNED
MRS SARAH DU CANE WILKINSON Aug 1974 British Director 2018-02-01 UNTIL 2018-03-16 RESIGNED
MR CHRISTOPHER BENEDICT JOHNS Jul 1967 British Director 2016-07-08 UNTIL 2018-06-30 RESIGNED
MR JASON HARINSTEIN Jan 1975 American Director 2013-01-16 UNTIL 2013-07-02 RESIGNED
MR MARK STEPHEN HOYT Dec 1967 American Director 2011-08-09 UNTIL 2013-07-02 RESIGNED
MR PIERRE-CHARLES GROB Apr 1979 French Director 2020-12-03 UNTIL 2022-06-21 RESIGNED
MRS AREZOO FARZIN May 1974 British Director 2015-04-01 UNTIL 2020-08-31 RESIGNED
LOUISE MAREE DALEY Feb 1967 Australian Director 2016-02-11 UNTIL 2016-10-11 RESIGNED
MS LOUISE MAREE DALEY Feb 1967 Australian Director 2018-04-09 UNTIL 2020-12-03 RESIGNED
MRS NICOLA JUDE CONYERS Dec 1967 British Director 2010-08-31 UNTIL 2018-04-09 RESIGNED
MR MICHAEL CONYERS Dec 1951 British Director 2003-12-19 UNTIL 2019-01-01 RESIGNED
MR MARCUS JACK CENT Jan 1971 British Director 2003-12-19 UNTIL 2006-08-28 RESIGNED
MR NEIL SCOTT BECKWITH Feb 1965 British Director 2003-12-19 UNTIL 2004-11-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Access Uk Ltd 2023-07-03 Loughborough   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Reef Global Limited 2022-06-21 - 2023-07-03 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Gourmet Experience Pte Limited 2018-04-06 - 2022-06-21 Singapore   078881 Ownership of shares 75 to 100 percent
Gourmet Experience Pte Ltd 2018-04-06 - 2022-06-21 078881   Ownership of shares 75 to 100 percent
Mr Michael John Conyers 2016-04-06 - 2018-04-06 12/1951 Glasgow   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SERVELEC YOUTH SERVICES LIMITED LOUGHBOROUGH ENGLAND Active FULL 74990 - Non-trading company
GANE INTERNATIONAL LIMITED LOUGHBOROUGH ENGLAND Active MICRO ENTITY 74990 - Non-trading company
CONSTRUCTION INDUSTRY SOLUTIONS LIMITED LOUGHBOROUGH ENGLAND Active GROUP 74990 - Non-trading company
EAC (PROJECTS) LIMITED LOUGHBOROUGH ENGLAND Active MICRO ENTITY 74990 - Non-trading company
SELECT LEGAL SYSTEMS LIMITED LOUGHBOROUGH ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
E-XACT ONLINE LIMITED LOUGHBOROUGH ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
SERVELEC LIMITED LOUGHBOROUGH ENGLAND Active FULL 70100 - Activities of head offices
ISYS INTERACTIVE SYSTEMS LTD LOUGHBOROUGH ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
PAYMENT SOLUTIONS LTD LOUGHBOROUGH ENGLAND Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
PAY360 LIMITED LOUGHBOROUGH ENGLAND Active FULL 62090 - Other information technology service activities
GUESTLYNX LIMITED LOUGHBOROUGH UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
CARE MONITORING 2000 LIMITED LOUGHBOROUGH ENGLAND Active DORMANT 74990 - Non-trading company
SERVELEC SOCIAL CARE LIMITED LOUGHBOROUGH ENGLAND Active FULL 74990 - Non-trading company
PERVASIC LIMITED LOUGHBOROUGH ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ACCESS PAYSUITE LTD LOUGHBOROUGH ENGLAND Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
ROOMLYNX LIMITED LOUGHBOROUGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
OOSHA LIMITED LOUGHBOROUGH ENGLAND Active MICRO ENTITY 74990 - Non-trading company
ADAM HTT LIMITED LOUGHBOROUGH ENGLAND Active FULL 74990 - Non-trading company
HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED LOUGHBOROUGH ENGLAND Active MICRO ENTITY 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Restaurantdiary.com Limited - Limited company accounts 23.2 2023-11-01 31-12-2022 £4,810,055 Cash £1,870,105 equity
Restaurantdiary.com Limited - Limited company accounts 22.3 2022-12-22 31-12-2021 £5,346,460 Cash £4,368,567 equity
RESTAURANTDIARY.COM LIMITED 2021-10-01 31-12-2020 £4,855,968 Cash £3,440,081 equity
RESTAURANTDIARY.COM LIMITED 2020-12-31 31-12-2019 £2,277,616 Cash £2,731,259 equity
RESTAURANTDIARY.COM LIMITED 2019-12-21 31-03-2019 £1,863,457 Cash £1,725,607 equity
RESTAURANTDIARY.COM LIMITED 2018-12-29 31-03-2018 £1,005,923 Cash £1,656,469 equity
RESTAURANTDIARY.COM LIMITED 2017-12-29 31-03-2017 £83,979 Cash £1,284,543 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INDUSTRIAL SYSTEMS AND CONTROL LIMITED GLASGOW Active SMALL 62020 - Information technology consultancy activities