Company NameNewton Catering Ltd.
Company StatusDissolved
Company NumberSC168834
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 7 months ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Lesley Cunningham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed07 October 1996(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address3 Bute Terrace
Millport
Strathclyde
KA28 0BD
Scotland
Secretary NameMrs Lesley Cunningham
NationalityScottish
StatusClosed
Appointed07 October 1996(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address3 Bute Terrace
Millport
Strathclyde
KA28 0BD
Scotland
Director NameMr Robert Cunningham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed01 November 1999(3 years after company formation)
Appointment Duration15 years, 3 months (closed 20 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Avon Street
Hamilton
ML3 7HU
Scotland
Director NameEthel Mary Thetford Fraser
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Bute Terrace
Millport
Strathclyde
KA28 0BD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address18 Avon Street
Hamilton
ML3 7HU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

97 at £1Lesley Cunningham
48.99%
Ordinary
97 at £1Robert Cunningham
48.99%
Ordinary
4 at £1Ethel Mary Thetford Fraser
2.02%
Ordinary

Financials

Year2014
Net Worth£6,553
Cash£9,343
Current Liabilities£4,264

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 198
(5 pages)
3 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 198
(5 pages)
3 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 198
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 February 2013Amended accounts made up to 31 October 2011 (6 pages)
22 February 2013Amended accounts made up to 31 October 2011 (6 pages)
18 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 March 2011Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Lesley Cunningham on 7 October 2009 (2 pages)
11 November 2010Director's details changed for Robert Cunningham on 7 October 2009 (2 pages)
11 November 2010Director's details changed for Lesley Cunningham on 7 October 2009 (2 pages)
11 November 2010Director's details changed for Robert Cunningham on 7 October 2009 (2 pages)
11 November 2010Director's details changed for Lesley Cunningham on 7 October 2009 (2 pages)
11 November 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Robert Cunningham on 7 October 2009 (2 pages)
11 November 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 September 2009Registered office changed on 15/09/2009 from c/o burgoyne carey pavilion 2 3 dava street glasgow G51 2JA (1 page)
15 September 2009Registered office changed on 15/09/2009 from c/o burgoyne carey pavilion 2 3 dava street glasgow G51 2JA (1 page)
23 March 2009Return made up to 07/10/08; full list of members (10 pages)
23 March 2009Return made up to 07/10/08; full list of members (10 pages)
2 March 2009Appointment terminated director ethel fraser (1 page)
2 March 2009Director appointed robert cunningham (2 pages)
2 March 2009Appointment terminated director ethel fraser (1 page)
2 March 2009Director appointed robert cunningham (2 pages)
8 September 2008Registered office changed on 08/09/2008 from pavilion 2 3 dava street broomloan road glasgow G51 2BS (1 page)
8 September 2008Registered office changed on 08/09/2008 from pavilion 2 3 dava street broomloan road glasgow G51 2BS (1 page)
30 May 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 November 2007Return made up to 07/10/07; full list of members (7 pages)
1 November 2007Return made up to 07/10/07; full list of members (7 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 January 2007Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/07
(7 pages)
30 January 2007Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/07
(7 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 November 2005Return made up to 07/10/05; full list of members
  • 363(287) ‐ Registered office changed on 08/11/05
(7 pages)
8 November 2005Return made up to 07/10/05; full list of members
  • 363(287) ‐ Registered office changed on 08/11/05
(7 pages)
18 October 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(7 pages)
18 October 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(7 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
16 October 2003Return made up to 07/10/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(7 pages)
16 October 2003Return made up to 07/10/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(7 pages)
13 October 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
13 October 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
21 January 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
21 January 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
19 December 2002Return made up to 07/10/02; full list of members (7 pages)
19 December 2002Return made up to 07/10/02; full list of members (7 pages)
16 September 2002Registered office changed on 16/09/02 from: 117 crow road partick glasgow strathclyde G11 7SQ (1 page)
16 September 2002Registered office changed on 16/09/02 from: 117 crow road partick glasgow strathclyde G11 7SQ (1 page)
23 November 2001Return made up to 07/10/01; full list of members (6 pages)
23 November 2001Return made up to 07/10/01; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
6 November 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
17 December 2000Return made up to 07/10/00; full list of members (6 pages)
17 December 2000Return made up to 07/10/00; full list of members (6 pages)
7 November 2000Full accounts made up to 31 October 1999 (9 pages)
7 November 2000Full accounts made up to 31 October 1999 (9 pages)
30 November 1999Return made up to 07/10/99; full list of members (6 pages)
30 November 1999Return made up to 07/10/99; full list of members (6 pages)
1 September 1999Full accounts made up to 31 October 1998 (8 pages)
1 September 1999Full accounts made up to 31 October 1998 (8 pages)
14 October 1998Return made up to 07/10/98; full list of members (6 pages)
14 October 1998Return made up to 07/10/98; full list of members (6 pages)
14 August 1998Full accounts made up to 31 October 1997 (11 pages)
14 August 1998Full accounts made up to 31 October 1997 (11 pages)
8 December 1997Ad 10/04/97--------- £ si 98@1 (2 pages)
8 December 1997Ad 10/04/97--------- £ si 98@1 (2 pages)
14 November 1997Return made up to 07/10/97; full list of members (6 pages)
14 November 1997Return made up to 07/10/97; full list of members (6 pages)
30 December 1996New secretary appointed;new director appointed (2 pages)
30 December 1996New secretary appointed;new director appointed (2 pages)
30 December 1996Registered office changed on 30/12/96 from: 24 great king street edinburgh EH3 6QN (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996Director resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Registered office changed on 30/12/96 from: 24 great king street edinburgh EH3 6QN (1 page)
30 December 1996Secretary resigned (1 page)
7 October 1996Incorporation (14 pages)
7 October 1996Incorporation (14 pages)