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