Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SOUTH BISTRO (SCOTLAND) LTD.
Company Information for

SOUTH BISTRO (SCOTLAND) LTD.

6 ATHOLL CRESCENT, PERTH, PH1 5JN,
Company Registration Number
SC336395
Private Limited Company
Active

Company Overview

About South Bistro (scotland) Ltd.
SOUTH BISTRO (SCOTLAND) LTD. was founded on 2008-01-18 and has its registered office in Perth. The organisation's status is listed as "Active". South Bistro (scotland) Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTH BISTRO (SCOTLAND) LTD.
 
Legal Registered Office
6 ATHOLL CRESCENT
PERTH
PH1 5JN
Other companies in EH7
 
Previous Names
IAN MACKAY JOINERY LTD.07/11/2008
Filing Information
Company Number SC336395
Company ID Number SC336395
Date formed 2008-01-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947932772  
Last Datalog update: 2023-11-06 08:36:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH BISTRO (SCOTLAND) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH BISTRO (SCOTLAND) LTD.

Current Directors
Officer Role Date Appointed
SUCHAO LI
Director 2009-12-08
ALAN CAMPBELL RODGER
Director 2016-11-01
FRANCES DOROTHY STOTT
Director 2012-01-20
DIANNE WILKIE
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL WALLACE
Director 2014-11-27 2016-03-21
ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD
Company Secretary 2008-11-03 2015-06-02
WILLIAM JOHN COLQUHOUN
Director 2012-05-11 2014-11-27
JACQUELINE MARJORY STOTT
Director 2008-11-03 2013-07-01
WILLIAM JOHN COLQUHOUN
Director 2008-10-27 2008-11-03
BRIAN REID LTD.
Company Secretary 2008-01-18 2008-01-18
STEPHEN MABBOTT LTD.
Director 2008-01-18 2008-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES DOROTHY STOTT SINNALBA LIMITED Director 2012-01-11 CURRENT 2012-01-11 Dissolved 2018-01-09
DIANNE WILKIE SINNALBA GROUP LIMITED Director 2016-08-19 CURRENT 2016-08-19 Liquidation
DIANNE WILKIE SINNALBA LIMITED Director 2014-07-31 CURRENT 2012-01-11 Dissolved 2018-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11Director's details changed for Mrs Dianne Margaret Isabel Wilkie on 2023-09-11
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM 5 Whitefriars Crescent Perth PH2 0PA Scotland
2023-07-13CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-11-0928/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CH01Director's details changed for Mrs Dianne Margaret Isabel Wilkie on 2022-07-12
2022-06-21CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2021-08-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2020-11-13PSC04Change of details for Ms Frances Dorothy Stott as a person with significant control on 2020-11-13
2020-11-13CH01Director's details changed for Mrs Dianne Wilkie on 2020-11-13
2020-09-22AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2019-08-08AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2018-11-02AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SUCHAO LI
2018-06-29PSC07CESSATION OF SUCHAO LI AS A PERSON OF SIGNIFICANT CONTROL
2018-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/18 FROM Moray House 39 st John Street Perth PH1 5HQ
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-06-19CH01Director's details changed for Ms Frances Dorothy Stott on 2018-06-18
2017-11-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MRS DIANNE WILKIE
2016-11-01AP01DIRECTOR APPOINTED MR ALAN CAMPBELL RODGER
2016-10-25AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21AR0111/06/16 ANNUAL RETURN FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WALLACE
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-30AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM Suite 1 Beaverhall House, 27 Beaverhall Road Edinburgh EH7 4JE
2015-06-02TM02Termination of appointment of Accountancy Assured (Secretarial Services) Ltd on 2015-06-02
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN COLQUHOUN
2014-11-28AP01DIRECTOR APPOINTED MR RUSSELL WALLACE
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-25AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARJORY STOTT
2013-11-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 3363950001
2013-06-11AR0111/06/13 ANNUAL RETURN FULL LIST
2012-12-03AR0103/12/12 FULL LIST
2012-10-16AA29/02/12 TOTAL EXEMPTION SMALL
2012-05-15AP01DIRECTOR APPOINTED MR WILLIAM JOHN COLQUHOUN
2012-02-08AR0118/01/12 FULL LIST
2012-02-07AP01DIRECTOR APPOINTED MS FRANCES DOROTHY STOTT
2011-07-25AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-04SH0115/04/11 STATEMENT OF CAPITAL GBP 20000
2011-01-24AR0118/01/11 FULL LIST
2011-01-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD / 24/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE MARJORY STOTT / 24/01/2011
2010-08-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-27AR0118/01/10 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LI SUCHAO / 09/12/2009
2009-12-08AP01DIRECTOR APPOINTED MR LI SUCHAO
2009-08-28288cSECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD / 17/07/2009
2009-07-24288cSECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD / 24/07/2009
2009-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-31225PREVEXT FROM 31/01/2009 TO 28/02/2009
2009-01-23363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM SUITE 1, BEAVERBANK HOUSE 27 BEAVERHALL ROAD EDINBURGH EH7 4JE
2008-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-10RES01ALTER MEMORANDUM 03/11/2008
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COLQUHOUN
2008-11-06CERTNMCOMPANY NAME CHANGED IAN MACKAY JOINERY LTD. CERTIFICATE ISSUED ON 07/11/08
2008-11-05288aSECRETARY APPOINTED ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD
2008-11-04288aDIRECTOR APPOINTED MS JACQUELINE MARJORY STOTT
2008-10-27288aDIRECTOR APPOINTED MR WILLIAM JOHN COLQUHOUN
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288bSECRETARY RESIGNED
2008-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores

Licences & Regulatory approval
We could not find any licences issued to SOUTH BISTRO (SCOTLAND) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH BISTRO (SCOTLAND) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH BISTRO (SCOTLAND) LTD.

Intangible Assets
Patents
We have not found any records of SOUTH BISTRO (SCOTLAND) LTD. registering or being granted any patents
Domain Names

SOUTH BISTRO (SCOTLAND) LTD. owns 3 domain names.

clubvins.co.uk   myrestaurantwines.co.uk   clubvin.co.uk  

Trademarks
We have not found any records of SOUTH BISTRO (SCOTLAND) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH BISTRO (SCOTLAND) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery) as SOUTH BISTRO (SCOTLAND) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH BISTRO (SCOTLAND) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH BISTRO (SCOTLAND) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH BISTRO (SCOTLAND) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.