Company NameCity Arts & Corporate Catering Ltd.
DirectorGary Thomson
Company StatusActive
Company NumberSC193159
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Thomson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDukes Corner 13 Brown Street
Dundee
DD1 5EF
Scotland
Secretary NameLouise Ann Thomson
NationalityBritish
StatusCurrent
Appointed14 February 2000(1 year after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Corner 13 Brown Street
Dundee
DD1 5EF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJane Pollock
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Mardale Crescent
Edinburgh
EH10 5AG
Scotland
Secretary NameJane Pollock
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Mardale Crescent
Edinburgh
EH10 5AG
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01382 432281
Telephone regionDundee

Location

Registered Address144 Nethergate
Nethergate
Dundee
DD1 4EB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Tayside Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,061
Cash£518,342
Current Liabilities£541,359

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

26 May 2022Delivered on: 1 June 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
7 August 2019Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 144 Nethergate Nethergate Dundee DD1 4EB on 7 August 2019 (1 page)
22 July 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
11 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
18 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5,000
(4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5,000
(4 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
(4 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
(4 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
(4 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000
(4 pages)
14 August 2013Director's details changed for Gary Thomson on 14 August 2013 (2 pages)
14 August 2013Secretary's details changed for Louise Ann Thomson on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Gary Thomson on 14 August 2013 (2 pages)
14 August 2013Secretary's details changed for Louise Ann Thomson on 14 August 2013 (2 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
18 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 April 2009Registered office changed on 03/04/2009 from duncan young & company 29 manor place edinburgh EH3 7DX (1 page)
3 April 2009Registered office changed on 03/04/2009 from duncan young & company 29 manor place edinburgh EH3 7DX (1 page)
28 February 2009Return made up to 04/02/09; full list of members (5 pages)
28 February 2009Return made up to 04/02/09; full list of members (5 pages)
23 May 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 May 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
29 February 2008Return made up to 04/02/08; no change of members (6 pages)
29 February 2008Return made up to 04/02/08; no change of members (6 pages)
8 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 February 2007Return made up to 04/02/07; full list of members (6 pages)
26 February 2007Return made up to 04/02/07; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 April 2006Return made up to 04/02/06; full list of members (6 pages)
24 April 2006Return made up to 04/02/06; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
19 February 2004Return made up to 04/02/04; full list of members (6 pages)
19 February 2004Return made up to 04/02/04; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
6 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
19 February 2003Return made up to 04/02/03; full list of members (6 pages)
19 February 2003Return made up to 04/02/03; full list of members (6 pages)
3 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
3 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
21 March 2002Return made up to 04/02/02; full list of members (6 pages)
21 March 2002Return made up to 04/02/02; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
25 April 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
10 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
14 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 2000Ad 05/02/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
14 March 2000£ nc 1000/5000 05/02/00 (1 page)
14 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 2000£ nc 1000/5000 05/02/00 (1 page)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Ad 05/02/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
21 February 2000Return made up to 04/02/00; full list of members (6 pages)
21 February 2000Return made up to 04/02/00; full list of members (6 pages)
11 March 1999Ad 22/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 March 1999Ad 22/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 March 1999Registered office changed on 05/03/99 from: 23 the foregate kilmarnock ayrshire KA1 1LU (1 page)
5 March 1999Registered office changed on 05/03/99 from: 23 the foregate kilmarnock ayrshire KA1 1LU (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
4 February 1999Incorporation (17 pages)
4 February 1999Incorporation (17 pages)