PANCAKE PLACE LIMITED (THE)
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5UT

Company number SC065276
Status Active
Incorporation Date 30 June 1978
Company Type Private Limited Company
Address 22 KING EDWARD ST, PERTH, PERTHSHIRE, PH1 5UT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 75,000 . The most likely internet sites of PANCAKE PLACE LIMITED (THE) are www.pancakeplacelimited.co.uk, and www.pancake-place-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Pancake Place Limited The is a Private Limited Company. The company registration number is SC065276. Pancake Place Limited The has been working since 30 June 1978. The present status of the company is Active. The registered address of Pancake Place Limited The is 22 King Edward St Perth Perthshire Ph1 5ut. . DUNN, Angela Martha is a Secretary of the company. DUNN, Angela Martha is a Director of the company. DUNN, Euan Cameron is a Director of the company. Secretary FLYNN, Nancy has been resigned. Secretary FLYNN MCCANCE & CO CA has been resigned. Secretary KAY, Carol Ann has been resigned. Director FLYNN, Douglas James has been resigned. Director FLYNN, Nancy has been resigned. Director KAY, Carol Ann has been resigned. Director KAY, Robert Duncan has been resigned. Director LONEDALE LIMITED has been resigned. Director MURPHY, Angela Martha has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
DUNN, Angela Martha
Appointed Date: 04 September 2008

Director
DUNN, Angela Martha
Appointed Date: 04 September 2008
56 years old

Director
DUNN, Euan Cameron
Appointed Date: 04 September 2008
63 years old

Resigned Directors

Secretary
FLYNN, Nancy
Resigned: 04 September 2008
Appointed Date: 11 May 1994

Secretary
FLYNN MCCANCE & CO CA
Resigned: 15 December 1993
Appointed Date: 19 May 1993

Secretary
KAY, Carol Ann
Resigned: 19 May 1993

Director
FLYNN, Douglas James
Resigned: 04 September 2008
Appointed Date: 03 May 2008
77 years old

Director
FLYNN, Nancy
Resigned: 04 September 2008
Appointed Date: 11 May 1994
77 years old

Director
KAY, Carol Ann
Resigned: 19 May 1993
80 years old

Director
KAY, Robert Duncan
Resigned: 12 May 1994
81 years old

Director
LONEDALE LIMITED
Resigned: 01 September 2008
Appointed Date: 19 May 1993
34 years old

Director
MURPHY, Angela Martha
Resigned: 04 October 2006
Appointed Date: 14 February 2000
56 years old

Persons With Significant Control

Mrs Angela Martha Dunn
Notified on: 7 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Euan Cameron Dunn
Notified on: 7 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PANCAKE PLACE LIMITED (THE) Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 January 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 75,000

01 Oct 2015
Total exemption small company accounts made up to 31 January 2015
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 75,000

...
... and 94 more events
06 Feb 1987
Accounts for a small company made up to 27 September 1986

06 Feb 1987
Return made up to 31/12/86; full list of members

01 Dec 1986
Accounts for a small company made up to 28 September 1985

01 Dec 1986
Return made up to 31/12/85; full list of members

30 Jun 1978
Incorporation

PANCAKE PLACE LIMITED (THE) Charges

4 September 2008
Floating charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
25 January 1999
Standard security
Delivered: 10 February 1999
Status: Satisfied on 11 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at and forming 3 breadalbane mews, oban... See ch…
11 February 1985
Assignation
Delivered: 22 February 1985
Status: Satisfied on 20 November 1986
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies due to the company in respect of the sale to…
21 January 1985
Legal charge
Delivered: 6 February 1985
Status: Satisfied on 4 November 1986
Persons entitled: Barclays Bank PLC
Description: 40/42 bridge st peterburough.
18 May 1983
Standard security
Delivered: 24 May 1983
Status: Satisfied on 11 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 hill street, irvine and ground at 26 hill street, irvine.
29 April 1982
Standard security
Delivered: 6 May 1982
Status: Satisfied on 11 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 177/179 south street, st. Andrews, fife.
29 April 1982
Standard security
Delivered: 6 May 1982
Status: Satisfied on 11 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 charlotte street perth.
29 April 1982
Standard security
Delivered: 6 May 1982
Status: Satisfied on 11 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 130 high street, edinburgh.
6 November 1981
Bond & floating charge
Delivered: 16 November 1981
Status: Satisfied on 4 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…