Company NameIdeal Cuisine Limited
Company StatusDissolved
Company NumberSC225924
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 years, 5 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameAlan Francis Melrose Brown
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOmega House
22 Halketts Hall
Limekilns
Fife
Ky11
Director NameMr Stewart Philip Hamilton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Seton Place
Dalgety Bay
Dunfermline
Fife
KY11 9JR
Scotland
Director NameThomas Keyte
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleCaterer
Correspondence Address8 Pierhead
North Queensferry
Fife
KY11 1LA
Scotland
Secretary NameCarole Anderson
NationalityBritish
StatusResigned
Appointed21 January 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 13 June 2012)
RoleCompany Director
Correspondence Address43 Katrine Crescent
Kirkcaldy
Fife
KY2 6RW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTaxi Way
Hillend Industrial Estate
Dalgety Bay
Fife
KY11 9JT
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

102 at £1Ideal Services Scotland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,148
Current Liabilities£500

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015Application to strike the company off the register (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 102
(4 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 102
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 June 2012Termination of appointment of Carole Anderson as a secretary on 13 June 2012 (1 page)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Stewart Philip Hamilton on 3 December 2009 (2 pages)
10 December 2009Director's details changed for Alan Francis Melrose Brown on 3 December 2009 (2 pages)
10 December 2009Director's details changed for Alan Francis Melrose Brown on 3 December 2009 (2 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Stewart Philip Hamilton on 3 December 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 December 2008Return made up to 03/12/08; full list of members (4 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 December 2007Return made up to 03/12/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
7 December 2006Return made up to 03/12/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
12 December 2005Return made up to 03/12/05; full list of members (8 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
6 May 2005Registered office changed on 06/05/05 from: 2 baltic quay central dock road grangemouth FK3 8TX (1 page)
21 December 2004Return made up to 03/12/04; full list of members (8 pages)
1 June 2004 (6 pages)
30 April 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
6 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 May 2003 (6 pages)
20 February 2003Director resigned (1 page)
9 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
24 May 2002Ad 31/12/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 February 2002Partic of mort/charge * (6 pages)
31 January 2002New secretary appointed (2 pages)
11 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
3 December 2001Incorporation (16 pages)