DEESIDE CUISINE LTD.

Register to unlock more data on OkredoRegister

DEESIDE CUISINE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC208531

Incorporation date

26/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cowshed Restaurant, Raemoir Road, Banchory, Aberdeenshire AB31 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon29/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/06/2022
Change of details for Mrs Joy Buchan as a person with significant control on 2022-06-28
dot icon29/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon28/06/2022
Change of details for Mr Graham Leslie Buchan as a person with significant control on 2022-06-28
dot icon28/06/2022
Change of details for Mrs Joy Buchan as a person with significant control on 2022-06-28
dot icon28/06/2022
Secretary's details changed for Mrs Joy Buchan on 2022-06-28
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon07/07/2021
Director's details changed for Mr Graham Leslie Buchan on 2021-06-26
dot icon23/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon10/07/2020
Notification of Joy Buchan as a person with significant control on 2020-07-10
dot icon10/07/2020
Notification of Graham Buchan as a person with significant control on 2020-07-10
dot icon10/07/2020
Withdrawal of a person with significant control statement on 2020-07-10
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon03/04/2018
Registered office address changed from 4 Cherry Tree Road Hill of Banchory West,Banchory Kincardineshire AB31 5NW to Cowshed Restaurant Raemoir Road Banchory Aberdeenshire AB31 5QB on 2018-04-03
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/03/2018
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon28/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/01/2014
Registration of charge 2085310004
dot icon06/11/2013
Satisfaction of charge 1 in full
dot icon05/11/2013
Registration of charge 2085310003
dot icon05/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon30/06/2010
Director's details changed for Graham Leslie Buchan on 2010-06-26
dot icon21/04/2010
Appointment of Joy Buchan as a director
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-03-03
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/07/2009
Return made up to 26/06/09; full list of members
dot icon20/07/2009
Secretary appointed mrs joy buchan
dot icon17/07/2009
Appointment terminated secretary graham buchan
dot icon29/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon31/12/2008
Gbp ic 2/1\26/11/08\gbp sr 1@1=1\
dot icon17/12/2008
Resolutions
dot icon17/12/2008
Appointment terminated director edward mcdonald
dot icon13/11/2008
Return made up to 26/06/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/07/2007
Return made up to 26/06/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/08/2006
Return made up to 26/06/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 26/06/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/06/2004
Return made up to 26/06/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/06/2003
Return made up to 26/06/03; full list of members
dot icon22/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon21/06/2002
Return made up to 26/06/02; full list of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/03/2002
Nc inc already adjusted 09/03/02
dot icon12/03/2002
Resolutions
dot icon12/03/2002
Resolutions
dot icon12/03/2002
Resolutions
dot icon02/07/2001
New secretary appointed;new director appointed
dot icon02/07/2001
Return made up to 26/06/01; full list of members
dot icon19/06/2001
Secretary's particulars changed;director's particulars changed
dot icon04/06/2001
Registered office changed on 04/06/01 from: 88 don street old aberdeen aberdeen aberdeenshire AB24 1UL
dot icon27/06/2000
New secretary appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
Registered office changed on 27/06/00 from: 88 don street old aberdeen aberdeen aberdeenshire AB24 1UL
dot icon27/06/2000
Secretary resigned
dot icon27/06/2000
Director resigned
dot icon26/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, Joy
Director
03/03/2010 - Present
-
Buchan, Graham Leslie
Director
26/06/2000 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DEESIDE CUISINE LTD.

DEESIDE CUISINE LTD. is an(a) Active company incorporated on 26/06/2000 with the registered office located at Cowshed Restaurant, Raemoir Road, Banchory, Aberdeenshire AB31 5QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEESIDE CUISINE LTD.?

toggle

DEESIDE CUISINE LTD. is currently Active. It was registered on 26/06/2000 .

Where is DEESIDE CUISINE LTD. located?

toggle

DEESIDE CUISINE LTD. is registered at Cowshed Restaurant, Raemoir Road, Banchory, Aberdeenshire AB31 5QB.

What does DEESIDE CUISINE LTD. do?

toggle

DEESIDE CUISINE LTD. operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for DEESIDE CUISINE LTD.?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-06-30.