Company NameYum Yum Catering Ltd.
Company StatusDissolved
Company NumberSC194092
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)
Dissolution Date24 May 2017 (6 years, 11 months ago)
Previous NameThe Really Good Coffee Company (Scotland) Limited

Business Activity

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

Directors

Director NameGillian Curley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(1 year, 2 months after company formation)
Appointment Duration17 years (closed 24 May 2017)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Annes Avenue
Erskine
Renfrewshire
PA8 7DR
Scotland
Director NameJohn Scott Curley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(1 year, 2 months after company formation)
Appointment Duration17 years (closed 24 May 2017)
RoleSales Manager
Correspondence Address1 Saint Annes Avenue
Erskine
Renfrewshire
PA8 7DR
Scotland
Secretary NameGillian Curley
NationalityBritish
StatusClosed
Appointed11 May 2000(1 year, 2 months after company formation)
Appointment Duration17 years (closed 24 May 2017)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Annes Avenue
Erskine
Renfrewshire
PA8 7DR
Scotland
Director NameFiona McKenzie
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(10 years after company formation)
Appointment Duration8 years, 1 month (closed 24 May 2017)
RoleCatering Manager
Correspondence AddressFlat 1/1 Auchinairn Road
Glasgow
East Dumbartonshire
G64 1RX
Scotland
Director NameLawrence Arthur McManus
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2000)
RoleManaging Director
Correspondence AddressFlat 1/1
11 Great Western Terrace
Glasgow
Strathclyde
G12 0UP
Scotland
Secretary NameElinor McManus
NationalityBritish
StatusResigned
Appointed09 April 1999(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2000)
RoleCompany Director
Correspondence Address1 Princes Terrace
Glasgow
G12 9JW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth£3,254
Cash£767
Current Liabilities£38,992

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 May 2017Final Gazette dissolved following liquidation (1 page)
24 May 2017Final Gazette dissolved following liquidation (1 page)
24 February 2017Notice of final meeting of creditors (3 pages)
24 February 2017Return of final meeting of voluntary winding up (3 pages)
24 February 2017Return of final meeting of voluntary winding up (3 pages)
24 February 2017Notice of final meeting of creditors (3 pages)
28 July 2016Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 July 2016 (1 page)
21 January 2010Registered office address changed from the Lighthouse Building 5Th Floor 11 Mitchell Lane Glasgow G1 3NU on 21 January 2010 (1 page)
21 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2010Registered office address changed from the Lighthouse Building 5Th Floor 11 Mitchell Lane Glasgow G1 3NU on 21 January 2010 (1 page)
21 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 May 2009Director appointed fiona mckenzie (1 page)
11 May 2009Director appointed fiona mckenzie (1 page)
6 April 2009Return made up to 08/03/09; full list of members (3 pages)
6 April 2009Return made up to 08/03/09; full list of members (3 pages)
25 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 April 2008Return made up to 08/03/08; full list of members (3 pages)
2 April 2008Return made up to 08/03/08; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 May 2007Return made up to 08/03/07; full list of members (2 pages)
10 May 2007Return made up to 08/03/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 April 2006Return made up to 08/03/06; full list of members (2 pages)
12 April 2006Return made up to 08/03/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 March 2004Return made up to 08/03/04; full list of members (7 pages)
19 March 2004Return made up to 08/03/04; full list of members (7 pages)
10 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 March 2003Return made up to 08/03/03; full list of members (7 pages)
6 March 2003Return made up to 08/03/03; full list of members (7 pages)
21 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
21 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 April 2002Company name changed the really good coffee company ( scotland) LIMITED\certificate issued on 05/04/02 (2 pages)
5 April 2002Company name changed the really good coffee company ( scotland) LIMITED\certificate issued on 05/04/02 (2 pages)
8 March 2002Return made up to 08/03/02; full list of members (6 pages)
8 March 2002Return made up to 08/03/02; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 January 2002Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
10 January 2002Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
31 March 2001Return made up to 08/03/01; full list of members (6 pages)
31 March 2001Return made up to 08/03/01; full list of members (6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 December 2000Registered office changed on 05/12/00 from: robert bain ca 400 great western road glagsow lanarkshire G4 9JA (1 page)
5 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2000Registered office changed on 05/12/00 from: robert bain ca 400 great western road glagsow lanarkshire G4 9JA (1 page)
19 May 2000Partic of mort/charge * (6 pages)
19 May 2000Partic of mort/charge * (6 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: 5 royal exchange square glasgow lanarkshire G1 3AH (1 page)
17 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: 5 royal exchange square glasgow lanarkshire G1 3AH (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Return made up to 08/03/00; full list of members (6 pages)
7 April 2000Return made up to 08/03/00; full list of members (6 pages)
7 April 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page)
13 April 1999Registered office changed on 13/04/99 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page)
13 April 1999Director resigned (1 page)
9 April 1999Company name changed tayfern LIMITED\certificate issued on 09/04/99 (2 pages)
9 April 1999Company name changed tayfern LIMITED\certificate issued on 09/04/99 (2 pages)
8 March 1999Incorporation (16 pages)
8 March 1999Incorporation (16 pages)