RESTAURANTDIARY.COM LIMITED

RESTAURANTDIARY.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRESTAURANTDIARY.COM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC258100
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RESTAURANTDIARY.COM LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RESTAURANTDIARY.COM LIMITED located?

    Registered Office Address
    Level 3 180 West George Street
    G2 2NR Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RESTAURANTDIARY.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEARCLICK RESTAURANTS LIMITEDNov 13, 2003Nov 13, 2003
    BLP 2003-56 LIMITEDOct 23, 2003Oct 23, 2003

    What are the latest accounts for RESTAURANTDIARY.COM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for RESTAURANTDIARY.COM LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2025
    Next Confirmation Statement DueNov 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024
    OverdueNo

    What are the latest filings for RESTAURANTDIARY.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    12 pagesAA

    Confirmation statement made on Oct 23, 2024 with updates

    3 pagesCS01

    Registered office address changed from 36 Renfield Street Glasgow G2 1LU Scotland to Level 3 180 West George Street Glasgow G2 2NR on Oct 24, 2024

    1 pagesAD01

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Oct 23, 2023 with updates

    4 pagesCS01

    Notification of Access Uk Ltd as a person with significant control on Jul 03, 2023

    2 pagesPSC02

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of Reef Global Limited as a person with significant control on Jul 03, 2023

    1 pagesPSC07

    Termination of appointment of Colin David Winning as a director on Jul 03, 2023

    1 pagesTM01

    Appointment of Mr Adam John Witherow Brown as a director on Jul 03, 2023

    2 pagesAP01

    Termination of appointment of Alexis Park as a director on Jul 03, 2023

    1 pagesTM01

    Appointment of Mr Robert Hugh Binns as a director on Jul 03, 2023

    2 pagesAP01

    Appointment of Mr Michael James Audis as a director on Jul 03, 2023

    2 pagesAP01

    Appointment of Mr Chris Andrew Armstrong Bayne as a director on Jul 03, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Oct 23, 2022 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Reef Global Limited as a person with significant control on Jun 21, 2022

    2 pagesPSC02

    Cessation of Gourmet Experience Pte Ltd as a person with significant control on Jun 21, 2022

    1 pagesPSC07

    Cessation of Gourmet Experience Pte Limited as a person with significant control on Jun 21, 2022

    1 pagesPSC07

    Termination of appointment of Pierre-Charles Grob as a director on Jun 21, 2022

    1 pagesTM01

    Termination of appointment of Paul Kendall Stevens as a director on Jun 21, 2022

    1 pagesTM01

    Who are the officers of RESTAURANTDIARY.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUDIS, Michael James
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritishDirector248206260001
    BAYNE, Chris Andrew Armstrong
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritishDirector310998740001
    BINNS, Robert Hugh
    Oakwood Drive
    LE11 3QF Loughborough
    Armstrong Building
    Loughborough University Science & Enterprise Park
    England
    Director
    Oakwood Drive
    LE11 3QF Loughborough
    Armstrong Building
    Loughborough University Science & Enterprise Park
    England
    United KingdomBritishDirector206402020006
    BROWN, Adam John Witherow
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    United Kingdom
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    United Kingdom
    EnglandBritishDirector277451830001
    BECKWITH, Neil Scott
    Ailsa View 2 Academy Street
    KA10 6AQ Troon
    Ayrshire
    Secretary
    Ailsa View 2 Academy Street
    KA10 6AQ Troon
    Ayrshire
    BritishDirector43484310002
    MORRISON, Robert Soutar
    21 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Secretary
    21 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    BritishDirector896800001
    WHITELAW, Linda Julie
    40 Sherbrooke Avenue
    G41 4EP Glasgow
    Secretary
    40 Sherbrooke Avenue
    G41 4EP Glasgow
    BritishChartered Accountant64357620007
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    BECKWITH, Neil Scott
    Ailsa View 2 Academy Street
    KA10 6AQ Troon
    Ayrshire
    Director
    Ailsa View 2 Academy Street
    KA10 6AQ Troon
    Ayrshire
    BritishDirector43484310002
    CENT, Marcus Jack
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    Director
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    United Arab EmiratesBritishNon Executive Director156147740001
    CENT, Marcus Jack
    12/3 Castlebank Drive
    G11 6AD Glasgow
    Director
    12/3 Castlebank Drive
    G11 6AD Glasgow
    ScotlandBritishCo.Director103463780002
    CONYERS, Michael John
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    Director
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    ScotlandBritishCeo & Managing Director91719970004
    CONYERS, Nicola Jude
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    Director
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    ScotlandBritishSales Director156146050002
    DALEY, Louise Maree
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    Director
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    SingaporeAustralianDeputy Ceo Accorhotels Asia Pacific245115010001
    DALEY, Louise Maree
    Ravelston House Park
    EH4 3LU Edinburgh
    16
    Scotland
    Director
    Ravelston House Park
    EH4 3LU Edinburgh
    16
    Scotland
    SingaporeAustralianChief Financial Officer205195720001
    FARZIN, Arezoo
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    Director
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    ScotlandBritishMarketing And Digital Director196770700001
    GROB, Pierre-Charles
    c/o D-Edge
    Rue Des Archives
    75003 Paris
    66
    France
    Director
    c/o D-Edge
    Rue Des Archives
    75003 Paris
    66
    France
    FranceFrenchDirector277700570001
    HARINSTEIN, Jason
    Bothwell Street
    G2 6TS Glasgow
    75
    Director
    Bothwell Street
    G2 6TS Glasgow
    75
    UsaAmericanSvp Corporate Development177890280001
    HOYT, Mark Stephen
    West Chicago Avenue
    Suite 620
    IL 60657 Chicago
    600
    Illinois
    Usa
    Director
    West Chicago Avenue
    Suite 620
    IL 60657 Chicago
    600
    Illinois
    Usa
    United StatesAmericanAccountant165497520003
    ISSENBERG, Michael
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    Director
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    SingaporeAustralianChairman And Ceo Accorhotels Asia Pacific218760010001
    JOHNS, Christopher Benedict
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    Director
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    United KingdomBritishDirector48804970005
    KATZ, David Michael
    Sherman Avenue
    CA 94306 Palo Alto
    409
    California
    Usa
    Director
    Sherman Avenue
    CA 94306 Palo Alto
    409
    California
    Usa
    UsaNorth AmericanManager165497560001
    MORRISON, Robert Soutar
    C/O Mkm Commercial Holdings
    Dubai
    PO BOX 6850
    Uae
    Director
    C/O Mkm Commercial Holdings
    Dubai
    PO BOX 6850
    Uae
    United Arab EmiratesBritishNon Executive Director896800003
    PARK, Alexis
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    Director
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    ScotlandBritishChartered Accountant245069400001
    RUDIN, Gregory
    Bothwell Street
    G2 6TS Glasgow
    75
    Scotland
    Director
    Bothwell Street
    G2 6TS Glasgow
    75
    Scotland
    UsaUnited StatesNone157622440001
    STEVENS, Paul Kendall
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    Director
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    SingaporeAustralianCeo Accor Plus Asia Pacific245115070001
    WALKER, Donald Alastair Thomas
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    Director
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    EnglandBritishNon Executive Director156145810002
    WHITELAW, Colin James
    40 Sherbrooke Avenue
    G41 4EP Glasgow
    Director
    40 Sherbrooke Avenue
    G41 4EP Glasgow
    ScotlandBritishNon Executive Chairman And Director35696260004
    WHITELAW, Linda Julie
    40 Sherbrooke Avenue
    G41 4EP Glasgow
    Director
    40 Sherbrooke Avenue
    G41 4EP Glasgow
    ScotlandBritishChartered Accountant64357620007
    WILKINSON, Sarah Pamela Du Cane
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    Director
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    United KingdomBritishManaging Director323557900001
    WINNING, Colin David
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    Director
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    ScotlandBritishChief Technology Officer196666470001
    YASIN, Farhan
    Bothwell Street
    G2 6TS Glasgow
    75
    Scotland
    Director
    Bothwell Street
    G2 6TS Glasgow
    75
    Scotland
    UsaBritishNone157622280001
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Who are the persons with significant control of RESTAURANTDIARY.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Jul 03, 2023
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02343760
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Carnaby Street
    3rd Floor
    W1F 9PS London
    46a
    United Kingdom
    Jun 21, 2022
    Carnaby Street
    3rd Floor
    W1F 9PS London
    46a
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration Number08573035
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gourmet Experience Pte Limited
    1 Wallich Street
    Guoco Tower
    Singapore
    #17-01
    078881
    Singapore
    Apr 06, 2018
    1 Wallich Street
    Guoco Tower
    Singapore
    #17-01
    078881
    Singapore
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredSingapore
    Legal AuthoritySingapore Companies Act
    Place RegisteredAcra (Singapore)
    Registration Number201809361k
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Gourmet Experience Pte Ltd
    Wallich Street
    #17-01 Guoco Tower
    078881
    1
    Singapore
    Apr 06, 2018
    Wallich Street
    #17-01 Guoco Tower
    078881
    1
    Singapore
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredSingapore
    Legal AuthoritySingapore
    Place RegisteredAccounting And Corporate Regulatory Authority (Acra), Singapore
    Registration Number201809361k
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Michael John Conyers
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    Apr 06, 2016
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0