Company Name(Chicken)Supremo Catering Inc Limited
DirectorsRosaleen Patricia McKnight and David Henry Ramsden
Company StatusLiquidation
Company NumberSC184114
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years ago)

Business Activity

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

Directors

Director NameMs Rosaleen Patricia McKnight
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1998(5 months, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address21 Baberton Avenue
Edinburgh
EH14 5DS
Scotland
Director NameMr David Henry Ramsden
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1998(5 months, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address21 Baberton Avenue
Edinburgh
EH14 5DS
Scotland
Secretary NameMr David Henry Ramsden
NationalityBritish
StatusCurrent
Appointed16 October 2001(3 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleRestauraunter
Country of ResidenceUnited Kingdom
Correspondence Address21 Baberton Avenue
Edinburgh
EH14 5DS
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Telephone0131 2201208
Telephone regionEdinburgh

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Rosaleen Patricia Mcknight
70.03%
Ordinary
714 at £1Aitor Rodrigo
5.00%
Ordinary
3.6k at £1Alison Anne Hughes
24.97%
Ordinary
1 at £1David Henry Ramsden
0.01%
Ordinary

Financials

Year2014
Net Worth£29,901
Cash£76,916
Current Liabilities£102,261

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2018 (6 years, 2 months ago)
Next Return Due3 February 2019 (overdue)

Filing History

29 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-24
(1 page)
29 August 2018Registered office address changed from 110 Hanover Street Edinburgh EH2 1DR to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 29 August 2018 (2 pages)
19 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 14,282
(5 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 14,282
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 14,282
(5 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 14,282
(5 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 14,282
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 14,282
(5 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 14,282
(5 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 14,282
(5 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Director's details changed for Mr David Henry Ramsden on 7 January 2010 (2 pages)
4 February 2010Director's details changed for Rosaleen Patricia Mcknight on 7 January 2010 (2 pages)
4 February 2010Director's details changed for Rosaleen Patricia Mcknight on 7 January 2010 (2 pages)
4 February 2010Director's details changed for Rosaleen Patricia Mcknight on 7 January 2010 (2 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr David Henry Ramsden on 7 January 2010 (2 pages)
4 February 2010Director's details changed for Mr David Henry Ramsden on 7 January 2010 (2 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Location of debenture register (1 page)
27 January 2009Registered office changed on 27/01/2009 from 110 hanover street edinburgh lothian EH2 1DR (1 page)
27 January 2009Registered office changed on 27/01/2009 from 110 hanover street edinburgh lothian EH2 1DR (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Return made up to 07/01/09; full list of members (4 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Return made up to 07/01/09; full list of members (4 pages)
3 March 2008Ad 01/02/08\gbp si 14280@1=14280\gbp ic 2/14282\ (2 pages)
3 March 2008Curr sho from 23/09/2008 to 31/03/2008 (1 page)
3 March 2008Ad 01/02/08\gbp si 14280@1=14280\gbp ic 2/14282\ (2 pages)
3 March 2008Registered office changed on 03/03/2008 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page)
3 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2008Registered office changed on 03/03/2008 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page)
3 March 2008Gbp nc 1000/20000\09/02/08 (1 page)
3 March 2008Curr sho from 23/09/2008 to 31/03/2008 (1 page)
3 March 2008Gbp nc 1000/20000\09/02/08 (1 page)
3 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2008Accounts for a dormant company made up to 23 September 2007 (1 page)
5 February 2008Accounts for a dormant company made up to 23 September 2007 (1 page)
9 January 2008Return made up to 07/01/08; full list of members (2 pages)
9 January 2008Location of register of members (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Return made up to 07/01/08; full list of members (2 pages)
23 July 2007Accounts for a dormant company made up to 23 September 2006 (1 page)
23 July 2007Accounts for a dormant company made up to 23 September 2006 (1 page)
22 September 2006Return made up to 24/03/06; full list of members (7 pages)
22 September 2006Return made up to 24/03/06; full list of members (7 pages)
24 July 2006Accounts for a dormant company made up to 23 September 2005 (1 page)
24 July 2006Accounts for a dormant company made up to 23 September 2005 (1 page)
20 February 2006Registered office changed on 20/02/06 from: 40 melville street edinburgh lothian EH3 7TW (1 page)
20 February 2006Registered office changed on 20/02/06 from: 40 melville street edinburgh lothian EH3 7TW (1 page)
10 November 2005Return made up to 24/03/05; full list of members (7 pages)
10 November 2005Return made up to 24/03/05; full list of members (7 pages)
20 July 2005Accounts for a dormant company made up to 23 September 2004 (1 page)
20 July 2005Accounts for a dormant company made up to 23 September 2004 (1 page)
5 May 2004Accounts for a dormant company made up to 23 September 2003 (1 page)
5 May 2004Accounts for a dormant company made up to 23 September 2003 (1 page)
4 May 2004Return made up to 16/03/04; full list of members (7 pages)
4 May 2004Return made up to 16/03/04; full list of members (7 pages)
23 July 2003Accounts for a dormant company made up to 23 September 2002 (1 page)
23 July 2003Accounts for a dormant company made up to 23 September 2002 (1 page)
25 March 2003Return made up to 24/03/03; full list of members (7 pages)
25 March 2003Return made up to 24/03/03; full list of members (7 pages)
3 May 2002Accounts for a dormant company made up to 23 September 2001 (1 page)
3 May 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2002Accounts for a dormant company made up to 23 September 2001 (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001Registered office changed on 10/12/01 from: 39 castle street edinburgh EH2 3BH (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Registered office changed on 10/12/01 from: 39 castle street edinburgh EH2 3BH (1 page)
31 July 2001Accounts for a dormant company made up to 23 September 2000 (1 page)
31 July 2001Accounts for a dormant company made up to 23 September 2000 (1 page)
29 March 2001Return made up to 24/03/01; full list of members (6 pages)
29 March 2001Return made up to 24/03/01; full list of members (6 pages)
30 March 2000Return made up to 24/03/00; no change of members (5 pages)
30 March 2000Return made up to 24/03/00; no change of members (5 pages)
25 January 2000Accounts for a small company made up to 23 September 1999 (3 pages)
25 January 2000Accounts for a small company made up to 23 September 1999 (3 pages)
9 May 1999Accounting reference date extended from 31/03/99 to 23/09/99 (1 page)
9 May 1999Accounting reference date extended from 31/03/99 to 23/09/99 (1 page)
20 April 1999Return made up to 24/03/99; full list of members (5 pages)
20 April 1999Return made up to 24/03/99; full list of members (5 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
24 March 1998Incorporation (26 pages)
24 March 1998Incorporation (26 pages)