Company NameM1 Catering Limited
Company StatusDissolved
Company NumberSC297084
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 1 month ago)
Dissolution Date19 June 2015 (8 years, 9 months ago)
Previous NameMTK Catering Limited

Business Activity

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

Directors

Director NameJackie Lochran
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(10 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 19 June 2015)
RoleCompany Director
Correspondence Address1 Dalserf Crescent
Giffnock
Lanarkshire
G46 6RB
Scotland
Secretary NameJackie Lochran
NationalityBritish
StatusClosed
Appointed08 January 2007(10 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 19 June 2015)
RoleCompany Director
Correspondence Address1 Dalserf Crescent
Giffnock
Lanarkshire
G46 6RB
Scotland
Director NameTajammul Khan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleManager
Correspondence Address90 Forth Street
Glasgow
G41 2SS
Scotland
Secretary NamePervaiz Khan
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleAccountant
Correspondence Address90 Forth Street
Glasgow
G41 2SS
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address231/233 St Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at 1Ms Jackie Lochran
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

19 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015First Gazette notice for compulsory strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2013Compulsory strike-off action has been suspended (1 page)
27 November 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
24 August 2011Compulsory strike-off action has been suspended (1 page)
24 August 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
29 May 2010Compulsory strike-off action has been suspended (1 page)
29 May 2010Compulsory strike-off action has been suspended (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2009Return made up to 13/02/09; full list of members (3 pages)
27 February 2009Return made up to 13/02/09; full list of members (3 pages)
14 February 2008Return made up to 13/02/08; full list of members (2 pages)
14 February 2008Return made up to 13/02/08; full list of members (2 pages)
26 March 2007New secretary appointed (1 page)
26 March 2007Return made up to 13/02/07; full list of members (2 pages)
26 March 2007New secretary appointed (1 page)
26 March 2007Return made up to 13/02/07; full list of members (2 pages)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
26 October 2006Registered office changed on 26/10/06 from: 366 victoria road glasgow G42 8YP (1 page)
26 October 2006Company name changed mtk catering LIMITED\certificate issued on 26/10/06 (2 pages)
26 October 2006Company name changed mtk catering LIMITED\certificate issued on 26/10/06 (2 pages)
26 October 2006Registered office changed on 26/10/06 from: 366 victoria road glasgow G42 8YP (1 page)
22 March 2006Registered office changed on 22/03/06 from: 90 forth street glasgow G41 2SS (1 page)
22 March 2006Registered office changed on 22/03/06 from: 90 forth street glasgow G41 2SS (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
13 February 2006Incorporation (4 pages)
13 February 2006Incorporation (4 pages)