VOODOO ROOMS (SCOTLAND) LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2AA

Company number SC312181
Status Active
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address THE VOODOO ROOMS, 19A WEST REGISTER STREET, EDINBURGH, LOTHIAN, EH2 2AA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Brendan John Denahy on 11 July 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of VOODOO ROOMS (SCOTLAND) LTD. are www.voodooroomsscotland.co.uk, and www.voodoo-rooms-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Voodoo Rooms Scotland Ltd is a Private Limited Company. The company registration number is SC312181. Voodoo Rooms Scotland Ltd has been working since 20 November 2006. The present status of the company is Active. The registered address of Voodoo Rooms Scotland Ltd is The Voodoo Rooms 19a West Register Street Edinburgh Lothian Eh2 2aa. . MCNAUGHT, Ewan John is a Secretary of the company. DENAHY, Brendan John is a Director of the company. DIGNALL, Kyles Mcvey is a Director of the company. MCNAUGHT, Ewan John is a Director of the company. WATSON, Andrew Simon is a Director of the company. YOUNG, Alastair Hamilton is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director BOYLE, Anthony Gerald has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MCNAUGHT, Ewan John
Appointed Date: 20 November 2006

Director
DENAHY, Brendan John
Appointed Date: 20 November 2006
53 years old

Director
DIGNALL, Kyles Mcvey
Appointed Date: 20 November 2006
51 years old

Director
MCNAUGHT, Ewan John
Appointed Date: 20 November 2006
64 years old

Director
WATSON, Andrew Simon
Appointed Date: 20 November 2006
56 years old

Director
YOUNG, Alastair Hamilton
Appointed Date: 20 November 2006
60 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 November 2006
Appointed Date: 20 November 2006

Director
BOYLE, Anthony Gerald
Resigned: 31 March 2013
Appointed Date: 20 November 2006
50 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 November 2006
Appointed Date: 20 November 2006

VOODOO ROOMS (SCOTLAND) LTD. Events

07 Mar 2017
Director's details changed for Brendan John Denahy on 11 July 2016
05 Dec 2016
Confirmation statement made on 20 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5

22 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 57 more events
21 May 2007
New secretary appointed;new director appointed
21 May 2007
Accounting reference date extended from 30/11/07 to 31/01/08
22 Nov 2006
Director resigned
22 Nov 2006
Secretary resigned
20 Nov 2006
Incorporation

VOODOO ROOMS (SCOTLAND) LTD. Charges

16 June 2014
Charge code SC31 2181 0005
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Lease of voodoo rooms, 19A west register street, edinburgh…
25 March 2014
Charge code SC31 2181 0004
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Notification of addition to or amendment of charge…
4 October 2007
Standard security
Delivered: 10 October 2007
Status: Satisfied on 14 August 2014
Persons entitled: Scottish & Newcastle UK Limited
Description: The first floor and mezzanine premises comprising a…
18 September 2007
Floating charge
Delivered: 3 October 2007
Status: Satisfied on 15 July 2014
Persons entitled: Scottish & Newcastle UK Limited
Description: Undertaking and all property and assets present and future…
23 July 2007
Bond & floating charge
Delivered: 28 July 2007
Status: Satisfied on 10 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…