Company NameLochaber Catering Limited
Company StatusDissolved
Company NumberSC299185
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Secretary NameSyed Russell
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Torlundy Road
Caol
Fort William
Inverness-Shire
PH33 7EB
Scotland
Director NameMr Syed Shafi Imam Russell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 14 November 2014)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address5 Torlundy Road
Caol
Fort William
Inverness-Shire
PH33 7EB
Scotland
Director NameMrs Rani Begum Chowdhury
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address5 Torlundy Road
Caol
Fort William
Inverness-Shire
PH33 7EB
Scotland

Location

Registered Address4 Cameron Square
Fort William
Inverness Shire
PH33 6AJ
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

2 at £1Syed Russell
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,012
Current Liabilities£115,571

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 2
(4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 2
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
9 May 2011Termination of appointment of Rani Chowdhury as a director (1 page)
9 May 2011Termination of appointment of Rani Chowdhury as a director (1 page)
9 May 2011Appointment of Syed Russell as a director (2 pages)
9 May 2011Appointment of Syed Russell as a director (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Rani Chowdhury on 20 March 2010 (2 pages)
26 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Rani Chowdhury on 20 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2009Return made up to 20/03/09; no change of members (4 pages)
11 September 2009Return made up to 20/03/09; no change of members (4 pages)
1 April 2009Return made up to 20/03/08; no change of members (4 pages)
1 April 2009Return made up to 20/03/08; no change of members (4 pages)
23 March 2009Secretary's change of particulars / syed russell / 17/03/2009 (2 pages)
23 March 2009Secretary's change of particulars / syed russell / 17/03/2009 (2 pages)
23 March 2009Director's change of particulars / rani chowdhury / 17/03/2009 (2 pages)
23 March 2009Director's change of particulars / rani chowdhury / 17/03/2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 20/03/07; full list of members (2 pages)
1 June 2007Return made up to 20/03/07; full list of members (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 18 shaw place fort william PH33 6HZ (1 page)
2 October 2006Registered office changed on 02/10/06 from: 18 shaw place fort william PH33 6HZ (1 page)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2006Incorporation (17 pages)
20 March 2006Incorporation (17 pages)