Company NameBrian Murray Catering Services Limited
DirectorBrian Murray
Company StatusActive
Company NumberSC190064
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameBrian Murray
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTake5 Cafeteria
Hareness Road Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameGray & Gray (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address8-10 Queen Street
Peterhead
Aberdeenshire
AB42 1TS
Scotland

Contact

Websitetake5catering.co.uk

Location

Registered AddressTake5 Cafeteria
Hareness Road Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

3 at £1Brian Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£425,149
Cash£139,820
Current Liabilities£99,881

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months, 2 weeks ago)
Next Return Due13 October 2024 (5 months, 4 weeks from now)

Charges

4 November 2004Delivered on: 5 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects on the north side of hareness road, altens industrial estate, aberdeen (title number knc 11442).
Outstanding
23 September 2004Delivered on: 28 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 March 2024Total exemption full accounts made up to 30 September 2023 (10 pages)
12 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
6 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
15 April 2022Termination of appointment of Gray & Gray as a secretary on 15 April 2022 (1 page)
30 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
9 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
17 October 2017Satisfaction of charge 2 in full (4 pages)
17 October 2017Satisfaction of charge 2 in full (4 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 October 2015Director's details changed for Brian Murray on 1 October 2009 (2 pages)
27 October 2015Director's details changed for Brian Murray on 1 October 2009 (2 pages)
27 October 2015Secretary's details changed for Gray & Gray on 1 October 2009 (1 page)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
(4 pages)
27 October 2015Secretary's details changed for Gray & Gray on 1 October 2009 (1 page)
27 October 2015Secretary's details changed for Gray & Gray on 1 October 2009 (1 page)
27 October 2015Director's details changed for Brian Murray on 1 October 2009 (2 pages)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3
(4 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3
(4 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(4 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 December 2009Registered office address changed from Take5 Cafeteria Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland on 8 December 2009 (1 page)
8 December 2009Director's details changed for Brian Murray on 17 November 2009 (2 pages)
8 December 2009Director's details changed for Brian Murray on 17 November 2009 (2 pages)
8 December 2009Registered office address changed from Take5 Cafeteria Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Take5 Cafeteria Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland on 8 December 2009 (1 page)
24 November 2009Registered office address changed from 42 Blackhouse Terrace Peterhead Aberdeenshire AB42 1LQ on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 42 Blackhouse Terrace Peterhead Aberdeenshire AB42 1LQ on 24 November 2009 (1 page)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 October 2007Return made up to 01/10/07; full list of members (2 pages)
10 October 2007Return made up to 01/10/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 October 2006Return made up to 01/10/06; full list of members (2 pages)
26 October 2006Return made up to 01/10/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 October 2005Return made up to 01/10/05; full list of members (6 pages)
12 October 2005Return made up to 01/10/05; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 December 2004Return made up to 01/10/04; full list of members (6 pages)
2 December 2004Return made up to 01/10/04; full list of members (6 pages)
5 November 2004Partic of mort/charge * (3 pages)
5 November 2004Partic of mort/charge * (3 pages)
28 September 2004Partic of mort/charge * (6 pages)
28 September 2004Partic of mort/charge * (6 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 December 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 December 2002Return made up to 01/10/02; full list of members (6 pages)
18 December 2002Return made up to 01/10/02; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 November 2001Return made up to 01/10/01; full list of members (6 pages)
15 November 2001Return made up to 01/10/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
28 October 2000Return made up to 01/10/00; full list of members (6 pages)
28 October 2000Return made up to 01/10/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 July 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 July 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
25 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: 24 great king street edinburgh EH3 6QN (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: 24 great king street edinburgh EH3 6QN (1 page)
1 October 1998Incorporation (19 pages)
1 October 1998Incorporation (19 pages)