Company NameCaulders Food & Restaurants Limited
Company StatusDissolved
Company NumberSC294251
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Colin Barrie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Kilsyth Road
Kirkintilloch
Glasgow
G66 1QF
Scotland
Secretary NameAmanda Barrie
NationalityBritish
StatusClosed
Appointed08 December 2005(same day as company formation)
RoleManageress
Correspondence Address63 Kilsyth Road
Kirkintilloch
Glasgow
Lanarkshire
G66 1QF
Scotland
Director NameMrs Amanda Barrie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 26 January 2016)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address63 Kilsyth Road
Kirkintilloch
Glasgow
G66 1QF
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.caulders.co.uk

Location

Registered Address63 Kilsyth Road
Kirkintilloch
Glasgow
G66 1QF
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCampsie and Kirkintilloch North

Shareholders

1 at £1Mr Colin Barrie
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 January 2015Director's details changed for Mr Colin Barrie on 8 December 2014 (2 pages)
12 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Director's details changed for Mrs Amanda Barrie on 8 December 2014 (2 pages)
12 January 2015Director's details changed for Mrs Amanda Barrie on 8 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Colin Barrie on 8 December 2014 (2 pages)
12 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 April 2011Appointment of Mrs Amanda Barrie as a director (2 pages)
3 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 December 2008Return made up to 08/12/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 08/12/07; no change of members (6 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 February 2007Return made up to 08/12/06; full list of members (6 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: 11-12 newton terrace glasgow G3 7PJ (1 page)
25 January 2006New secretary appointed (2 pages)
8 December 2005Incorporation (20 pages)