RESTAURANTDIARY.COM LIMITED
Overview
| Company Name | RESTAURANTDIARY.COM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC258100 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RESTAURANTDIARY.COM LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLEARCLICK RESTAURANTS LIMITED | Nov 13, 2003 | Nov 13, 2003 |
| BLP 2003-56 LIMITED | Oct 23, 2003 | Oct 23, 2003 |
What are the latest accounts for RESTAURANTDIARY.COM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for RESTAURANTDIARY.COM LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for RESTAURANTDIARY.COM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2024 with updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Access Uk Ltd as a person with significant control on Jul 03, 2023 | 2 pages | PSC02 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Reef Global Limited as a person with significant control on Jul 03, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Colin David Winning as a director on Jul 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam John Witherow Brown as a director on Jul 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexis Park as a director on Jul 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Hugh Binns as a director on Jul 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael James Audis as a director on Jul 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Chris Andrew Armstrong Bayne as a director on Jul 03, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2022 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Reef Global Limited as a person with significant control on Jun 21, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Gourmet Experience Pte Ltd as a person with significant control on Jun 21, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Gourmet Experience Pte Limited as a person with significant control on Jun 21, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Pierre-Charles Grob as a director on Jun 21, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of RESTAURANTDIARY.COM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUDIS, Michael James | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 248206260001 | |||||
| BAYNE, Chris Andrew Armstrong | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 310998740001 | |||||
| BINNS, Robert Hugh | Director | Oakwood Drive LE11 3QF Loughborough Armstrong Building Loughborough University Science & Enterprise Park England | United Kingdom | British | 206402020006 | |||||
| BROWN, Adam John Witherow | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building United Kingdom | England | British | 277451830001 | |||||
| BECKWITH, Neil Scott | Secretary | Ailsa View 2 Academy Street KA10 6AQ Troon Ayrshire | British | 43484310002 | ||||||
| MORRISON, Robert Soutar | Secretary | 21 Lady Margaret Drive KA10 7AL Troon Ayrshire | British | 896800001 | ||||||
| WHITELAW, Linda Julie | Secretary | 40 Sherbrooke Avenue G41 4EP Glasgow | British | 64357620007 | ||||||
| BLP SECRETARIES LIMITED | Nominee Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005150001 | |||||||
| BECKWITH, Neil Scott | Director | Ailsa View 2 Academy Street KA10 6AQ Troon Ayrshire | British | 43484310002 | ||||||
| CENT, Marcus Jack | Director | Renfield Street G2 1LU Glasgow 36 Scotland | United Arab Emirates | British | 156147740001 | |||||
| CENT, Marcus Jack | Director | 12/3 Castlebank Drive G11 6AD Glasgow | Scotland | British | 103463780002 | |||||
| CONYERS, Michael John | Director | Renfield Street G2 1LU Glasgow 36 Scotland | Scotland | British | 91719970004 | |||||
| CONYERS, Nicola Jude | Director | Renfield Street G2 1LU Glasgow 36 Scotland | Scotland | British | 156146050002 | |||||
| DALEY, Louise Maree | Director | Renfield Street G2 1LU Glasgow 36 Scotland | Singapore | Australian | 245115010001 | |||||
| DALEY, Louise Maree | Director | Ravelston House Park EH4 3LU Edinburgh 16 Scotland | Singapore | Australian | 205195720001 | |||||
| FARZIN, Arezoo | Director | Renfield Street G2 1LU Glasgow 36 Scotland | Scotland | British | 196770700001 | |||||
| GROB, Pierre-Charles | Director | c/o D-Edge Rue Des Archives 75003 Paris 66 France | France | French | 277700570001 | |||||
| HARINSTEIN, Jason | Director | Bothwell Street G2 6TS Glasgow 75 | Usa | American | 177890280001 | |||||
| HOYT, Mark Stephen | Director | West Chicago Avenue Suite 620 IL 60657 Chicago 600 Illinois Usa | United States | American | 165497520003 | |||||
| ISSENBERG, Michael | Director | Renfield Street G2 1LU Glasgow 36 Scotland | Singapore | Australian | 218760010001 | |||||
| JOHNS, Christopher Benedict | Director | Renfield Street G2 1LU Glasgow 36 Scotland | United Kingdom | British | 48804970005 | |||||
| KATZ, David Michael | Director | Sherman Avenue CA 94306 Palo Alto 409 California Usa | Usa | North American | 165497560001 | |||||
| MORRISON, Robert Soutar | Director | C/O Mkm Commercial Holdings Dubai PO BOX 6850 Uae | United Arab Emirates | British | 896800003 | |||||
| PARK, Alexis | Director | Renfield Street G2 1LU Glasgow 36 Scotland | Scotland | British | 245069400001 | |||||
| RUDIN, Gregory | Director | Bothwell Street G2 6TS Glasgow 75 Scotland | Usa | United States | 157622440001 | |||||
| STEVENS, Paul Kendall | Director | Renfield Street G2 1LU Glasgow 36 Scotland | Singapore | Australian | 245115070001 | |||||
| WALKER, Donald Alastair Thomas | Director | Renfield Street G2 1LU Glasgow 36 Scotland | England | British | 156145810002 | |||||
| WHITELAW, Colin James | Director | 40 Sherbrooke Avenue G41 4EP Glasgow | Scotland | British | 35696260004 | |||||
| WHITELAW, Linda Julie | Director | 40 Sherbrooke Avenue G41 4EP Glasgow | Scotland | British | 64357620007 | |||||
| WILKINSON, Sarah Pamela Du Cane | Director | Renfield Street G2 1LU Glasgow 36 Scotland | United Kingdom | British | 323557900001 | |||||
| WINNING, Colin David | Director | Renfield Street G2 1LU Glasgow 36 Scotland | Scotland | British | 196666470001 | |||||
| YASIN, Farhan | Director | Bothwell Street G2 6TS Glasgow 75 Scotland | Usa | British | 157622280001 | |||||
| BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||
| BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 |
Who are the persons with significant control of RESTAURANTDIARY.COM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Access Uk Ltd | Jul 03, 2023 | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Reef Global Limited | Jun 21, 2022 | Carnaby Street 3rd Floor W1F 9PS London 46a United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gourmet Experience Pte Limited | Apr 06, 2018 | 1 Wallich Street Guoco Tower Singapore #17-01 078881 Singapore | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gourmet Experience Pte Ltd | Apr 06, 2018 | Wallich Street #17-01 Guoco Tower 078881 1 Singapore | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael John Conyers | Apr 06, 2016 | Renfield Street G2 1LU Glasgow 36 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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