Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Retro Restaurants Ltd
Retro Restaurants Ltd is a dissolved company incorporated on 29 February 2008 with the registered office located in Edinburgh, City of Edinburgh. Retro Restaurants Ltd was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 January 2015
(10 years ago)
Was
6 years old
at the time of dissolution
Following
liquidation
Company No
SC338699
Private limited company
Scottish Company
Age
17 years
Incorporated
29 February 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Retro Restaurants Ltd
Contact
Address
34 Melville Street
Edinburgh
EH3 7HA
Same address for the past
14 years
Companies in EH3 7HA
Telephone
01875 823311
Email
Available in Endole App
Website
Monstermashcafe.co.uk
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
-
Roderick John Cameron
Director • British • Lives in Scotland • Born in Apr 1953
John Gordon Riederer
Director • Scottish • Lives in UK • Born in Jun 1962
Mr Noel Clayton Dashwood-Brady
Director • Sole Trader • United Kingdom • Lives in UK • Born in Dec 1942
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Monster Mash Cafe Ltd
John Gordon Riederer is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2010)
Period Ended
28 Feb 2010
For period
28 Feb
⟶
28 Feb 2010
Traded for
12 months
Cash in Bank
£100.04K
Increased by £11.23K (+13%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£116.18K
Increased by £14.18K (+14%)
Total Liabilities
-£105.97K
Increased by £4.76K (+5%)
Net Assets
£10.21K
Increased by £9.42K (+1189%)
Debt Ratio (%)
91%
Decreased by 8.01% (-8%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
10 Years Ago on 9 Jan 2015
Wind Up Notice
14 Years Ago on 23 Jun 2011
Court Order to Wind Up
14 Years Ago on 23 Jun 2011
Registered Address Changed
14 Years Ago on 23 Jun 2011
Small Accounts Submitted
14 Years Ago on 11 Jan 2011
Confirmation Submitted
15 Years Ago on 14 May 2010
Andrew Cameron Details Changed
15 Years Ago on 28 Feb 2010
Roderick John Cameron Details Changed
15 Years Ago on 28 Feb 2010
John Gordon Riederer Details Changed
15 Years Ago on 28 Feb 2010
Noel Clayton Dashwood-Brady Details Changed
15 Years Ago on 28 Feb 2010
Get Alerts
Get Credit Report
Discover Retro Restaurants Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Jan 2015
Notice of final meeting of creditors
Submitted on 9 Oct 2014
Registered office address changed from Vogrie House Vogrie Country Park Gorebridge Midlothian EH23 4NU on 23 June 2011
Submitted on 23 Jun 2011
Court order notice of winding up
Submitted on 23 Jun 2011
Notice of winding up order
Submitted on 23 Jun 2011
Total exemption small company accounts made up to 28 February 2010
Submitted on 11 Jan 2011
Annual return made up to 28 February 2010 with full list of shareholders
Submitted on 14 May 2010
Director's details changed for Noel Clayton Dashwood-Brady on 28 February 2010
Submitted on 10 May 2010
Director's details changed for John Gordon Riederer on 28 February 2010
Submitted on 10 May 2010
Director's details changed for Roderick John Cameron on 28 February 2010
Submitted on 10 May 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs