GOURMET GRILLROOMS LTD.
EDINBURGH C & W PUBS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC237978
Status Liquidation
Incorporation Date 10 October 2002
Company Type Private Limited Company
Address APEX 3,, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from C/O 5 Shandon Road 5 Shandon Road Edinburgh EH11 1QG to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 16 August 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of GOURMET GRILLROOMS LTD. are www.gourmetgrillrooms.co.uk, and www.gourmet-grillrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gourmet Grillrooms Ltd is a Private Limited Company. The company registration number is SC237978. Gourmet Grillrooms Ltd has been working since 10 October 2002. The present status of the company is Liquidation. The registered address of Gourmet Grillrooms Ltd is Apex 3 95 Haymarket Terrace Edinburgh Eh12 5hd. . CLEMENCE, Jonathan Michael Offer is a Secretary of the company. CLEMENCE, Jonathan Michael Offer is a Director of the company. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director CLEMENCE, Nicola Jane has been resigned. Director WEIR, Bruce Calder has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
CLEMENCE, Jonathan Michael Offer
Appointed Date: 10 October 2002

Director
CLEMENCE, Jonathan Michael Offer
Appointed Date: 10 October 2002
52 years old

Resigned Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 30 September 2009
Appointed Date: 18 January 2007

Director
CLEMENCE, Nicola Jane
Resigned: 15 March 2013
Appointed Date: 17 January 2007
51 years old

Director
WEIR, Bruce Calder
Resigned: 17 January 2007
Appointed Date: 10 October 2002
51 years old

GOURMET GRILLROOMS LTD. Events

16 Aug 2016
Registered office address changed from C/O 5 Shandon Road 5 Shandon Road Edinburgh EH11 1QG to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 16 August 2016
15 Aug 2016
Court order notice of winding up
15 Aug 2016
Notice of winding up order
09 May 2016
Satisfaction of charge 3 in full
04 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

...
... and 45 more events
15 May 2003
Resolutions
  • ELRES ‐ Elective resolution

15 May 2003
Resolutions
  • ELRES ‐ Elective resolution

14 Mar 2003
Registered office changed on 14/03/03 from: flat 1F3, 6 comely bank terrace edinburgh EH4 1AS
31 Jan 2003
Company name changed c & w pubs LIMITED\certificate issued on 31/01/03
10 Oct 2002
Incorporation

GOURMET GRILLROOMS LTD. Charges

26 April 2007
Standard security
Delivered: 2 May 2007
Status: Satisfied on 9 May 2016
Persons entitled: Scottish & Newcastle UK Limited
Description: Tenants interest in lease over the cambridge bar, 20 young…
23 April 2007
Floating charge
Delivered: 26 April 2007
Status: Satisfied on 18 January 2013
Persons entitled: Scottish & Newcastle UK Limited
Description: Undertaking and all property and assets present and future…
6 June 2003
Bond & floating charge
Delivered: 9 June 2003
Status: Satisfied on 30 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…