THE SCRAN & SCALLIE LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
THE SCRAN & SCALLIE LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
THE SCRAN & SCALLIE LIMITED was incorporated 11 years ago on 28/11/2012 and has the registered number: SC437785. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
THE SCRAN & SCALLIE LIMITED was incorporated 11 years ago on 28/11/2012 and has the registered number: SC437785. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
THE SCRAN & SCALLIE LIMITED - EDINBURGH
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
KITCHIN HEAD OFFICE
EDINBURGH
EH6 6NF
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
KINBURN (177) LIMITED (until 10/12/2012)
KINBURN (177) LIMITED (until 10/12/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/11/2023 | 12/12/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MICHAELA BERSELIUS KITCHIN | Sep 1975 | Swedish | Director | 2013-01-01 | CURRENT |
MR RONALD JOHN MCLELLAN KITCHIN | Aug 1947 | British | Director | 2013-01-01 | CURRENT |
MR THOMAS WILLIAM KITCHIN | Jun 1977 | British | Director | 2013-01-01 | CURRENT |
THORNTONS LAW LLP | Corporate Secretary | 2014-11-01 UNTIL 2019-03-06 | RESIGNED | ||
MURRAY DONALD LLP | Corporate Secretary | 2012-11-28 UNTIL 2014-11-01 | RESIGNED | ||
VERONICA SOUTHCOTT | Sep 1966 | United Kingdom | Director | 2016-01-01 UNTIL 2021-11-14 | RESIGNED |
MR SYLVAIN RANC | Oct 1981 | French | Director | 2017-12-01 UNTIL 2021-10-08 | RESIGNED |
MR PHILIPPE YVES NICOLAS NUBLAT | Aug 1968 | French | Director | 2013-01-01 UNTIL 2021-11-14 | RESIGNED |
MR ALISTAIR JAMES LANG | Jan 1973 | British | Director | 2012-11-28 UNTIL 2013-01-01 | RESIGNED |
DOMINIC SCOTT JACK | Apr 1975 | British | Director | 2013-01-01 UNTIL 2021-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Michaela Berselius Kitchin | 2016-04-06 - 2022-05-17 | 9/1975 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Ronald John Mclellan Kitchin | 2016-04-06 - 2022-05-17 | 8/1947 | Edinburgh | Significant influence or control |
Mr Thomas William Kitchin | 2016-04-06 - 2022-05-17 | 6/1977 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Tom Kitchin Limited | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-06-10 | 30-09-2022 | 560,062 Cash 258,145 equity |
ACCOUNTS - Final Accounts | 2022-06-28 | 30-09-2021 | 336,738 Cash 174,940 equity |
ACCOUNTS - Final Accounts | 2021-06-25 | 30-09-2020 | 148,501 Cash 353,383 equity |
ACCOUNTS - Final Accounts | 2019-12-13 | 31-03-2019 | 99,360 Cash 338,624 equity |
ACCOUNTS - Final Accounts | 2018-10-31 | 31-03-2018 | 323,878 Cash 285,635 equity |