Company NameWhitby Scampi Shack Limited
DirectorNeil Thomas Trillo
Company StatusActive
Company Number07785050
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Neil Thomas Trillo
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(4 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pier Road
Whitby
North Yorkshire
YO21 3PU
Director NameMr Martin Frank Baird Frost
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStamford House Piccadilly
York
North Yorkshire
YO1 9PP
Director NameMr Ian Malcolm Robson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(4 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 May 2022)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address14 Pier Road
Whitby
North Yorkshire
YO21 3PU
Secretary NameDenison Till Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2011(same day as company formation)
Correspondence AddressStamford House Piccadilly
York
North Yorkshire
YO1 9PP

Location

Registered Address14 Pier Road
Whitby
North Yorkshire
YO21 3PU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Magpie Cafe LTD
50.00%
Ordinary A
50 at £1Neil Thomas Trillo
50.00%
Ordinary B

Financials

Year2014
Net Worth-£17,149
Cash£24,454
Current Liabilities£82,347

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Filing History

24 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
26 April 2020Registered office address changed from 2 Sea View Close Whitby YO21 3NR England to 14 Pier Road Whitby North Yorkshire YO21 3PU on 26 April 2020 (1 page)
26 April 2020Micro company accounts made up to 29 February 2020 (7 pages)
25 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 28 February 2019 (7 pages)
28 September 2018Micro company accounts made up to 28 February 2018 (7 pages)
23 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
2 October 2017Notification of Neil Thomas Trillo as a person with significant control on 31 May 2017 (2 pages)
2 October 2017Notification of Duncan Robson as a person with significant control on 31 May 2017 (2 pages)
2 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
2 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
2 October 2017Registered office address changed from C/O the Magpie Cafe 14 Pier Road Whitby North Yorkshire YO21 3PU to 2 Sea View Close Whitby YO21 3NR on 2 October 2017 (1 page)
2 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
2 October 2017Notification of Neil Thomas Trillo as a person with significant control on 31 May 2017 (2 pages)
2 October 2017Registered office address changed from C/O the Magpie Cafe 14 Pier Road Whitby North Yorkshire YO21 3PU to 2 Sea View Close Whitby YO21 3NR on 2 October 2017 (1 page)
2 October 2017Notification of Duncan Robson as a person with significant control on 31 May 2017 (2 pages)
2 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 March 2013Previous accounting period extended from 30 September 2012 to 28 February 2013 (3 pages)
8 March 2013Previous accounting period extended from 30 September 2012 to 28 February 2013 (3 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Mr Neil Thomas Trillo on 18 October 2012 (2 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
18 October 2012Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP United Kingdom on 18 October 2012 (1 page)
18 October 2012Director's details changed for Mr Neil Thomas Trillo on 18 October 2012 (2 pages)
18 October 2012Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP United Kingdom on 18 October 2012 (1 page)
7 February 2012Appointment of Ian Malcolm Robson as a director (3 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
7 February 2012Appointment of Mr Neil Thomas Trillo as a director (3 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
7 February 2012Appointment of Ian Malcolm Robson as a director (3 pages)
7 February 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 100
(4 pages)
7 February 2012Termination of appointment of Denison Till Company Secretaries Limited as a secretary (2 pages)
7 February 2012Termination of appointment of Martin Frost as a director (2 pages)
7 February 2012Change of share class name or designation (2 pages)
7 February 2012Termination of appointment of Martin Frost as a director (2 pages)
7 February 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 100
(4 pages)
7 February 2012Termination of appointment of Denison Till Company Secretaries Limited as a secretary (2 pages)
7 February 2012Change of share class name or designation (2 pages)
7 February 2012Appointment of Mr Neil Thomas Trillo as a director (3 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)