Company Information for SHAKEAWAY LIMITED
C/O BRODIES LLP, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
|
Company Registration Number
SC388530
Private Limited Company
Active |
Company Name | ||
---|---|---|
SHAKEAWAY LIMITED | ||
Legal Registered Office | ||
C/O BRODIES LLP 58 MORRISON STREET EDINBURGH EH3 8BP Other companies in EH3 | ||
Previous Names | ||
|
Company Number | SC388530 | |
---|---|---|
Company ID Number | SC388530 | |
Date formed | 2010-11-09 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 17:11:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHAKEAWAY WORLDWIDE LIMITED | 8 ST. STEPHENS COURT 15-17 ST. STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA | Active | Company formed on the 2011-01-21 | |
SHAKEAWAY USA LLC | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Active | Company formed on the 2013-11-01 | |
SHAKEAWAY WORLDWIDE HOLDINGS LTD | 8 ST STEPHENS COURT 15-17 ST. STEPHENS ROAD BOURNEMOUTH BH2 6LA | Active | Company formed on the 2017-04-27 | |
SHAKEAWAY INC | 1027 N FLORIDA MANGO RD WEST PALM BEACH FL 33409 | Inactive | Company formed on the 2009-10-12 | |
SHAKEAWAY CUMMING 101 LLC | Georgia | Unknown | ||
SHAKEAWAY CUMMING 101 LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN DICKSON |
||
AHMED IBZEA |
||
MOHAMMED IBZEA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GERT JENSEN |
Director | ||
NIGEL ANTHONY ADAMS |
Company Secretary | ||
DAVID BROWNLOW MARSHAL CLARKE |
Director | ||
LAURENT INVESTMENTS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAKEAWAY WORLDWIDE HOLDINGS LTD | Director | 2017-04-27 | CURRENT | 2017-04-27 | Active | |
SHAKEAWAY WORLDWIDE LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Active | |
SHAKEAWAY WORLDWIDE HOLDINGS LTD | Director | 2017-07-25 | CURRENT | 2017-04-27 | Active | |
SHAKEAWAY WORLDWIDE LIMITED | Director | 2017-07-25 | CURRENT | 2011-01-21 | Active | |
SHAKEAWAY WORLDWIDE HOLDINGS LTD | Director | 2017-07-25 | CURRENT | 2017-04-27 | Active | |
SHAKEAWAY WORLDWIDE LIMITED | Director | 2017-07-25 | CURRENT | 2011-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW DENIS CLACK | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR IAN GRAEME CROOK | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA | |
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18 | |
CH01 | Director's details changed for Mr Peter John Dickson on 2019-03-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Peter John Dickson as a person with significant control on 2018-05-23 | |
CH01 | Director's details changed for Mr Peter John Dickson on 2018-08-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN DICKSON | |
PSC07 | CESSATION OF STEPHEN GERT JENSEN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED IBZEA | |
AP01 | DIRECTOR APPOINTED MR AHMED IBZEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERT JENSEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16 | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter John Dickson on 2015-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
RP04 | ||
ANNOTATION | Clarification | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERT JENSEN / 09/11/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL ADAMS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DICKSON / 11/04/2012 | |
AR01 | 09/11/11 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED GLADYS & PATTI LIMITED CERTIFICATE ISSUED ON 22/03/11 | |
RES15 | CHANGE OF NAME 10/03/2011 | |
AP03 | SECRETARY APPOINTED NIGEL ANTHONY ADAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA | |
AP01 | DIRECTOR APPOINTED PETER JOHN DICKSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GERT JENSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENT INVESTMENTS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 40 CHARLOTTE SQUARE EDINBURGH EH2 4HQ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2011-02-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
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 SHAKEAWAY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
408 - MATERIALS GENERAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | SHAKEAWAY LIMITED | Event Date | 2011-02-14 |
Julie Anne Palmer (IP No 008835 ), of Begbies Traynor (Central) LLP , 65 St Edmund Church Street, Salisbury, SP1 1EF and Mark Robert Fry (IP No 008588 ), of Begbies Traynor (Central) LLP , 32 Cornhill, London, EC3V 3BT Any person who requires further information may contact the Joint Administrator Julie Palmer on 01722 435190. Alternatively enquiries can be made to Melanie Croucher by e-mail at melanie.croucher@begbies-traynor.com or by telephone on 02392 704312 : | |||
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. |