Mike'S Famous Fast Foods Ltd.
- Active
- Incorporated on 20 Sep 1996
Reg Address: 45 Queens Road, Aberdeen AB15 4ZN, Scotland
Previous Names:
Manorvalley Limited - 19 Nov 2001
Manorvalley Limited - 20 Sep 1996
Company Classifications:
56103 - Take-away food shops and mobile food stands
- Summary The company with name "Mike'S Famous Fast Foods Ltd." is a ltd and located in 45 Queens Road, Aberdeen AB15 4ZN. Mike'S Famous Fast Foods Ltd. is currently in active status and it was incorporated on 20 Sep 1996 (28 years 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Mike'S Famous Fast Foods Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Liam Thomas Brown | Director | 1 Oct 2019 | British | Active |
2 | Alan David Benton | Secretary | 17 Aug 2004 | - | Resigned 7 Feb 2020 |
3 | Norma Mary Smart | Secretary | 20 Sep 1996 | - | Resigned 17 Aug 2004 |
4 | Stephen Mabbott | Nominee Director | 20 Sep 1996 | British | Resigned 20 Sep 1996 |
5 | Norma Mary Smart | Director | 20 Sep 1996 | - | Resigned 28 May 2001 |
6 | Brian Reid | Nominee Secretary | 20 Sep 1996 | - | Resigned 20 Sep 1996 |
7 | Michael Innes Brown | Director | 20 Sep 1996 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Davina Brown Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 5 Jul 2017 | British | Active |
2 | Michael Innes Brown Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Mike'S Famous Fast Foods Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 7 Feb 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 29 Sep 2023 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 16 Sep 2022 | Download PDF |
4 | Persons With Significant Control - Change To A Person With Significant Control | 23 Feb 2021 | Download PDF 2 Pages |
5 | Persons With Significant Control - Change To A Person With Significant Control | 23 Feb 2021 | Download PDF 2 Pages |
6 | Confirmation Statement - Updates | 18 Feb 2021 | Download PDF 4 Pages |
7 | Accounts - Total Exemption Full | 11 Nov 2020 | Download PDF 11 Pages |
8 | Mortgage - Satisfy Charge Full | 28 Jul 2020 | Download PDF 1 Pages |
9 | Officers - Termination Secretary Company With Name Termination Date | 23 Jul 2020 | Download PDF 1 Pages |
10 | Confirmation Statement - Updates | 6 Feb 2020 | Download PDF 4 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 6 Feb 2020 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 10 Oct 2019 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 20 Jun 2019 | Download PDF 12 Pages |
14 | Confirmation Statement - No Updates | 1 Oct 2018 | Download PDF 3 Pages |
15 | Accounts - Total Exemption Full | 27 Sep 2018 | Download PDF 13 Pages |
16 | Address - Change Registered Office Company With Date Old New | 15 Nov 2017 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 17 Oct 2017 | Download PDF 4 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Oct 2017 | Download PDF 2 Pages |
19 | Persons With Significant Control - Change To A Person With Significant Control | 17 Oct 2017 | Download PDF 2 Pages |
20 | Accounts - Total Exemption Full | 22 Aug 2017 | Download PDF 14 Pages |
21 | Confirmation Statement - Updates | 29 Sep 2016 | Download PDF 5 Pages |
22 | Accounts - Total Exemption Small | 14 Apr 2016 | Download PDF 9 Pages |
23 | Officers - Change Person Director Company With Change Date | 2 Oct 2015 | Download PDF 2 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Oct 2015 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 30 Sep 2015 | Download PDF 10 Pages |
26 | Accounts - Total Exemption Small | 30 Sep 2014 | Download PDF 10 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Sep 2014 | Download PDF 5 Pages |
28 | Resolution | 11 Nov 2013 | Download PDF 24 Pages |
29 | Capital - Allotment Shares | 11 Nov 2013 | Download PDF 4 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Nov 2013 | Download PDF 5 Pages |
31 | Accounts - Total Exemption Small | 29 Jul 2013 | Download PDF 9 Pages |
32 | Accounts - Total Exemption Small | 12 Dec 2012 | Download PDF 8 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Oct 2012 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2011 | Download PDF 5 Pages |
35 | Accounts - Total Exemption Small | 30 Sep 2011 | Download PDF 7 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Oct 2010 | Download PDF 5 Pages |
37 | Accounts - Total Exemption Small | 5 Oct 2010 | Download PDF 6 Pages |
38 | Address - Change Registered Office Company With Date Old | 6 Nov 2009 | Download PDF 1 Pages |
39 | Accounts - Total Exemption Small | 5 Oct 2009 | Download PDF 6 Pages |
40 | Annual Return - Legacy | 2 Oct 2009 | Download PDF 3 Pages |
41 | Annual Return - Legacy | 26 Sep 2008 | Download PDF 3 Pages |
42 | Accounts - Total Exemption Small | 29 Jul 2008 | Download PDF 6 Pages |
43 | Annual Return - Legacy | 24 Oct 2007 | Download PDF 6 Pages |
44 | Accounts - Total Exemption Small | 18 Oct 2007 | Download PDF 6 Pages |
45 | Annual Return - Legacy | 24 Oct 2006 | Download PDF 6 Pages |
46 | Accounts - Total Exemption Small | 20 Jul 2006 | Download PDF 6 Pages |
47 | Annual Return - Legacy | 12 Oct 2005 | Download PDF 6 Pages |
48 | Accounts - Total Exemption Small | 4 Oct 2005 | Download PDF 8 Pages |
49 | Officers - Legacy | 5 Nov 2004 | Download PDF 1 Pages |
50 | Officers - Legacy | 5 Nov 2004 | Download PDF 2 Pages |
51 | Accounts - Small | 2 Nov 2004 | Download PDF 7 Pages |
52 | Annual Return - Legacy | 5 Oct 2004 | Download PDF 6 Pages |
53 | Address - Legacy | 18 Aug 2004 | Download PDF 1 Pages |
54 | Mortgage - Legacy | 15 May 2004 | Download PDF 5 Pages |
55 | Annual Return - Legacy | 1 Oct 2003 | Download PDF 6 Pages |
56 | Accounts - Small | 14 Sep 2003 | Download PDF 7 Pages |
57 | Accounts - Total Exemption Small | 1 Nov 2002 | Download PDF 7 Pages |
58 | Annual Return - Legacy | 30 Sep 2002 | Download PDF 6 Pages |
59 | Change Of Name - Certificate Company | 19 Nov 2001 | Download PDF 2 Pages |
60 | Annual Return - Legacy | 19 Sep 2001 | Download PDF 6 Pages |
61 | Officers - Legacy | 6 Jun 2001 | Download PDF 1 Pages |
62 | Accounts - Small | 27 Mar 2001 | Download PDF 6 Pages |
63 | Annual Return - Legacy | 18 Sep 2000 | Download PDF 6 Pages |
64 | Accounts - Small | 1 Mar 2000 | Download PDF 6 Pages |
65 | Accounts - Small | 26 Oct 1999 | Download PDF 7 Pages |
66 | Annual Return - Legacy | 17 Sep 1999 | Download PDF 6 Pages |
67 | Address - Legacy | 20 Jul 1999 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 29 Sep 1998 | Download PDF 6 Pages |
69 | Resolution | 30 Jul 1998 | Download PDF 1 Pages |
70 | Resolution | 21 Jul 1998 | Download PDF 1 Pages |
71 | Capital - Legacy | 21 Jul 1998 | Download PDF 1 Pages |
72 | Accounts - Full | 17 Jul 1998 | Download PDF 7 Pages |
73 | Mortgage - Legacy | 16 Jul 1998 | Download PDF 5 Pages |
74 | Capital - Legacy | 21 Apr 1998 | Download PDF 1 Pages |
75 | Resolution | 21 Apr 1998 | Download PDF 1 Pages |
76 | Annual Return - Legacy | 5 Nov 1997 | Download PDF 6 Pages |
77 | Mortgage - Legacy | 13 Jan 1997 | Download PDF 3 Pages |
78 | Mortgage - Legacy | 9 Jan 1997 | Download PDF 6 Pages |
79 | Accounts - Legacy | 16 Dec 1996 | Download PDF 1 Pages |
80 | Officers - Legacy | 16 Dec 1996 | Download PDF 2 Pages |
81 | Officers - Legacy | 7 Oct 1996 | Download PDF 2 Pages |
82 | Officers - Legacy | 7 Oct 1996 | Download PDF 2 Pages |
83 | Officers - Legacy | 7 Oct 1996 | Download PDF 1 Pages |
84 | Officers - Legacy | 7 Oct 1996 | Download PDF 1 Pages |
85 | Address - Legacy | 7 Oct 1996 | Download PDF 1 Pages |
86 | Resolution | 4 Oct 1996 | Download PDF |
87 | Resolution | 4 Oct 1996 | Download PDF 1 Pages |
88 | Capital - Legacy | 4 Oct 1996 | Download PDF 1 Pages |
89 | Incorporation - Company | 20 Sep 1996 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Impact Signs (Scotland) Ltd. Mutual People: Michael Innes Brown | dissolved |