Company NameEast End Catering Company Limited
DirectorsEdward Williams and Margaret Mary Williams
Company StatusActive
Company NumberSC048868
CategoryPrivate Limited Company
Incorporation Date23 June 1971(52 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Williams
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(31 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleMarket Manager
Country of ResidenceScotland
Correspondence Address5 Branchal Road
Cambusnethan
Wishaw
Lanarkshire
ML2 8PD
Scotland
Director NameMargaret Mary Williams
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(34 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address5 Branchal Road
Cambusnethan
Wishaw
Lanarkshire
ML2 8PD
Scotland
Secretary NameMr Robert Todd Aird
StatusCurrent
Appointed22 July 2019(48 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Director NameAgnes Cairns
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1989(17 years, 7 months after company formation)
Appointment Duration13 years, 12 months (resigned 08 January 2003)
RoleMarket Stallholder
Correspondence Address29 Lightburn Road
Cambuslang
Glasgow
Lanarkshire
G72 8UB
Scotland
Director NameMr Victor William Cairns
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1989(17 years, 7 months after company formation)
Appointment Duration30 years, 3 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Lightburn Road
Cambuslang
Glasgow
Lanarkshire
G72 8UB
Scotland
Secretary NameAgnes Cairns
NationalityBritish
StatusResigned
Appointed16 January 1989(17 years, 7 months after company formation)
Appointment Duration13 years, 12 months (resigned 08 January 2003)
RoleCompany Director
Correspondence Address29 Lightburn Road
Cambuslang
Glasgow
Lanarkshire
G72 8UB
Scotland
Secretary NameMr Edward Williams
NationalityBritish
StatusResigned
Appointed27 February 2003(31 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 22 July 2019)
RoleMarket Manager
Country of ResidenceScotland
Correspondence Address5 Branchal Road
Cambusnethan
Wishaw
Lanarkshire
ML2 8PD
Scotland

Location

Registered Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

880 at £1Victor William Cairns
88.00%
Ordinary
60 at £1Edward Williams
6.00%
Ordinary
60 at £1Margaret Mary Williams
6.00%
Ordinary

Financials

Year2014
Net Worth£374,993
Cash£53,367
Current Liabilities£3,212

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

23 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
23 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
26 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
21 January 2020Notification of Edward Williams as a person with significant control on 20 January 2020 (2 pages)
21 January 2020Cessation of Victor William Cairns as a person with significant control on 20 January 2020 (1 page)
22 July 2019Termination of appointment of Edward Williams as a secretary on 22 July 2019 (1 page)
22 July 2019Appointment of Mr Robert Todd Aird as a secretary on 22 July 2019 (2 pages)
2 May 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
1 May 2019Termination of appointment of Victor William Cairns as a director on 1 May 2019 (1 page)
1 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
26 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(6 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(6 pages)
5 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(6 pages)
5 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(6 pages)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(6 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
3 March 2010Director's details changed for Margaret Mary Williams on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Edward Williams on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Edward Williams on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Victor William Cairns on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Victor William Cairns on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Victor William Cairns on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Edward Williams on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Margaret Mary Williams on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Margaret Mary Williams on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
18 June 2009Return made up to 21/01/09; full list of members (4 pages)
18 June 2009Registered office changed on 18/06/2009 from 160 hope street glasgow G2 2TJ (1 page)
18 June 2009Return made up to 21/01/09; full list of members (4 pages)
18 June 2009Registered office changed on 18/06/2009 from 160 hope street glasgow G2 2TJ (1 page)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 February 2008Return made up to 21/01/08; no change of members (7 pages)
18 February 2008Return made up to 21/01/08; no change of members (7 pages)
17 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
13 February 2007Return made up to 21/01/07; full list of members (7 pages)
13 February 2007Return made up to 21/01/07; full list of members (7 pages)
15 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 February 2006Return made up to 21/01/06; full list of members (7 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Return made up to 21/01/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 April 2005Return made up to 21/01/05; full list of members (8 pages)
5 April 2005Return made up to 21/01/05; full list of members (8 pages)
7 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
9 February 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
9 February 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
26 January 2004Return made up to 21/01/04; full list of members (7 pages)
26 January 2004Return made up to 21/01/04; full list of members (7 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
26 February 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
7 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 January 2002Return made up to 21/01/02; full list of members (6 pages)
25 January 2002Return made up to 21/01/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 January 2001Return made up to 21/01/01; full list of members (6 pages)
23 January 2001Return made up to 21/01/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 October 2000 (4 pages)
27 November 2000Accounts for a small company made up to 31 October 2000 (4 pages)
26 January 2000Return made up to 21/01/00; full list of members (6 pages)
26 January 2000Return made up to 21/01/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 October 1999 (3 pages)
7 January 2000Accounts for a small company made up to 31 October 1999 (3 pages)
25 January 1999Return made up to 21/01/99; full list of members (6 pages)
25 January 1999Return made up to 21/01/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 October 1998 (3 pages)
4 December 1998Accounts for a small company made up to 31 October 1998 (3 pages)
2 February 1998Return made up to 21/01/98; no change of members (4 pages)
2 February 1998Return made up to 21/01/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 October 1997 (3 pages)
9 December 1997Accounts for a small company made up to 31 October 1997 (3 pages)
24 January 1997Return made up to 21/01/97; no change of members (4 pages)
24 January 1997Return made up to 21/01/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 October 1996 (3 pages)
4 December 1996Accounts for a small company made up to 31 October 1996 (3 pages)
23 January 1996Return made up to 21/01/96; full list of members (6 pages)
23 January 1996Return made up to 21/01/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 October 1995 (3 pages)
16 January 1996Accounts for a small company made up to 31 October 1995 (3 pages)
23 June 1971Certificate of incorporation (1 page)
23 June 1971Certificate of incorporation (1 page)