Company number SC135434
Status Active
Incorporation Date 6 December 1991
Company Type Private Limited Company
Address MICHAEL DONAGHY, MONADH RUADH, AVIELOCHAN, AVIEMORE, INVERNESS-SHIRE, PH22 1QD
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
GBP 20
. The most likely internet sites of RESTBITE LIMITED are www.restbite.co.uk, and www.restbite.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Carrbridge Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Restbite Limited is a Private Limited Company.
The company registration number is SC135434. Restbite Limited has been working since 06 December 1991.
The present status of the company is Active. The registered address of Restbite Limited is Michael Donaghy Monadh Ruadh Avielochan Aviemore Inverness Shire Ph22 1qd. . HAGGERTY, Dorothy Christisen is a Secretary of the company. DONACHY, Michael Anthony is a Director of the company. Secretary FORTUNE, Nigel Bruce has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACPHERSON, Alastair Norman has been resigned. Director SAUNDERS, Thomas Patrick has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 December 1991
Appointed Date: 06 December 1991
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 December 1991
Appointed Date: 06 December 1991
Persons With Significant Control
Mr Michael Anthony Donaghy
Notified on: 1 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RESTBITE LIMITED Events
20 Dec 2016
Confirmation statement made on 6 December 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
...
... and 70 more events
20 Dec 1991
Secretary resigned;new director appointed
20 Dec 1991
Director resigned;new director appointed
20 Dec 1991
Registered office changed on 20/12/91 from: 24 great king street edinburgh EH3 6QN
7 August 2002
Bond & floating charge
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
26 July 2001
Standard security
Delivered: 6 August 2001
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat g/r, 35 overnewton square, glasgow, G3 8RW.
8 June 2001
Standard security
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 2, 73 lancefield quay, glasgow.
10 February 1992
Floating charge
Delivered: 19 February 1992
Status: Outstanding
Persons entitled: Michael Anthony Denaghy
Description: Undertaking and all property and assets present and future…
10 February 1992
Floating charge
Delivered: 18 February 1992
Status: Satisfied
on 23 June 1993
Persons entitled: Clansman Travel and Leisure
Description: Undertaking and all property and assets present and future…