RESTAURANTDIARY.COM LIMITED
GLASGOW CLEARCLICK RESTAURANTS LIMITED BLP 2003-56 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1LU

Company number SC258100
Status Active
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address 36 RENFIELD STREET, GLASGOW, SCOTLAND, G2 1LU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Registered office address changed from 36 36 Renfield Street Glasgow G2 1LU Scotland to 36 Renfield Street Glasgow G2 1LU on 6 December 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RESTAURANTDIARY.COM LIMITED are www.restaurantdiarycom.co.uk, and www.restaurantdiary-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Restaurantdiary Com Limited is a Private Limited Company. The company registration number is SC258100. Restaurantdiary Com Limited has been working since 23 October 2003. The present status of the company is Active. The registered address of Restaurantdiary Com Limited is 36 Renfield Street Glasgow Scotland G2 1lu. . CENT, Marcus Jack is a Director of the company. CONYERS, Michael John is a Director of the company. CONYERS, Nicola Jude is a Director of the company. FARZIN, Arezoo is a Director of the company. JOHNS, Christopher Benedict is a Director of the company. MORRISON, Robert Soutar is a Director of the company. WALKER, Donald Alastair Thomas is a Director of the company. WHITELAW, Colin James is a Director of the company. WINNING, Colin David is a Director of the company. Secretary BECKWITH, Neil Scott has been resigned. Secretary MORRISON, Robert Soutar has been resigned. Secretary WHITELAW, Linda Julie has been resigned. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Director BECKWITH, Neil Scott has been resigned. Director CENT, Marcus Jack has been resigned. Director DALEY, Louise Maree has been resigned. Director HARINSTEIN, Jason has been resigned. Director HOYT, Mark Stephen has been resigned. Director KATZ, David Michael has been resigned. Director RUDIN, Gregory has been resigned. Director WHITELAW, Linda Julie has been resigned. Director YASIN, Farhan has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
CENT, Marcus Jack
Appointed Date: 31 August 2010
54 years old

Director
CONYERS, Michael John
Appointed Date: 19 December 2003
73 years old

Director
CONYERS, Nicola Jude
Appointed Date: 31 August 2010
57 years old

Director
FARZIN, Arezoo
Appointed Date: 01 April 2015
51 years old

Director
JOHNS, Christopher Benedict
Appointed Date: 08 July 2016
58 years old

Director
MORRISON, Robert Soutar
Appointed Date: 03 November 2005
74 years old

Director
WALKER, Donald Alastair Thomas
Appointed Date: 31 August 2010
47 years old

Director
WHITELAW, Colin James
Appointed Date: 19 December 2003
68 years old

Director
WINNING, Colin David
Appointed Date: 01 April 2015
53 years old

Resigned Directors

Secretary
BECKWITH, Neil Scott
Resigned: 26 November 2004
Appointed Date: 19 December 2003

Secretary
MORRISON, Robert Soutar
Resigned: 18 November 2010
Appointed Date: 03 November 2005

Secretary
WHITELAW, Linda Julie
Resigned: 03 November 2005
Appointed Date: 26 November 2004

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 19 December 2003
Appointed Date: 23 October 2003

Director
BECKWITH, Neil Scott
Resigned: 26 November 2004
Appointed Date: 19 December 2003
60 years old

Director
CENT, Marcus Jack
Resigned: 28 August 2006
Appointed Date: 19 December 2003
54 years old

Director
DALEY, Louise Maree
Resigned: 11 October 2016
Appointed Date: 11 February 2016
58 years old

Director
HARINSTEIN, Jason
Resigned: 02 July 2013
Appointed Date: 16 January 2013
50 years old

Director
HOYT, Mark Stephen
Resigned: 02 July 2013
Appointed Date: 09 August 2011
57 years old

Director
KATZ, David Michael
Resigned: 26 December 2012
Appointed Date: 09 August 2011
57 years old

Director
RUDIN, Gregory
Resigned: 09 August 2011
Appointed Date: 21 January 2011
55 years old

Director
WHITELAW, Linda Julie
Resigned: 03 November 2005
Appointed Date: 26 November 2004
63 years old

Director
YASIN, Farhan
Resigned: 09 August 2011
Appointed Date: 21 January 2010
52 years old

Nominee Director
BLP CREATIONS LIMITED
Resigned: 19 December 2003
Appointed Date: 23 October 2003

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 19 December 2003
Appointed Date: 23 October 2003

Persons With Significant Control

Mr Michael John Conyers
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

RESTAURANTDIARY.COM LIMITED Events

06 Dec 2016
Registered office address changed from 36 36 Renfield Street Glasgow G2 1LU Scotland to 36 Renfield Street Glasgow G2 1LU on 6 December 2016
03 Nov 2016
Confirmation statement made on 23 October 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Registered office address changed from 75 Bothwell Street Glasgow G2 6TS to 36 36 Renfield Street Glasgow G2 1LU on 12 October 2016
12 Oct 2016
Termination of appointment of Louise Maree Daley as a director on 11 October 2016
...
... and 119 more events
31 Dec 2003
New director appointed
31 Dec 2003
New secretary appointed;new director appointed
31 Dec 2003
New director appointed
13 Nov 2003
Company name changed blp 2003-56 LIMITED\certificate issued on 13/11/03
23 Oct 2003
Incorporation

RESTAURANTDIARY.COM LIMITED Charges

9 June 2015
Charge code SC25 8100 0003
Delivered: 15 June 2015
Status: Satisfied on 3 December 2015
Persons entitled: Hre Investments Jersey Limited
Description: Contains floating charge…
26 November 2010
Floating charge
Delivered: 14 December 2010
Status: Satisfied on 7 February 2011
Persons entitled: Groupon Inc
Description: Undertaking & all property & assets present & future…
21 April 2004
Bond & floating charge
Delivered: 26 April 2004
Status: Satisfied on 14 December 2010
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…