Company NameInstant Catering Maintenance Limited
Company StatusDissolved
Company NumberSC309383
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 6 months ago)
Dissolution Date10 August 2021 (2 years, 7 months ago)
Previous NamePlace D'Or 652 Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Stuart Devine
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed06 February 2007(4 months, 1 week after company formation)
Appointment Duration14 years, 6 months (closed 10 August 2021)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address80 Dawson Drive
Skene
Westhill
Aberdeenshire
AB32 6NS
Scotland
Director NameMr John Low
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(4 months, 1 week after company formation)
Appointment Duration14 years, 6 months (closed 10 August 2021)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressValleyfield Craig Na Gower Avenue
Aviemore
Inverness-Shire
PH22 1RW
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusClosed
Appointed28 September 2006(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameAlastair Gordon Stuart
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2016)
RoleService Director
Country of ResidenceScotland
Correspondence Address12 Carnie View
Westhill
Aberdeenshire
AB32 6NB
Scotland
Director NameAlexander Melvin Gellan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 13 January 2017)
RoleService Director
Country of ResidenceScotland
Correspondence Address28 Balfour Road
Alford
Aberdeenshire
AB33 8NF
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websiteinstantcateringmaintenance.co.uk

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

30 at £1John Low
30.00%
Ordinary
30 at £1Stuart Devine
30.00%
Ordinary
20 at £1Alexander Melvin Gellan
20.00%
Ordinary
20 at £1Alistair Gordon Stuart
20.00%
Ordinary

Financials

Year2014
Net Worth-£38,121
Cash£2,148
Current Liabilities£428,189

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
11 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 November 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
15 October 2018Cessation of Alexander Melvin Gellan as a person with significant control on 13 January 2017 (1 page)
15 October 2018Termination of appointment of Alexander Melvin Gellan as a director on 13 January 2017 (1 page)
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
18 October 2017Notification of Alexander Melvin Gellan as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Stuart Devine as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of John Low as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of John Low as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Alexander Melvin Gellan as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Stuart Devine as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
26 August 2016Termination of appointment of Alastair Gordon Stuart as a director on 31 March 2016 (1 page)
26 August 2016Termination of appointment of Alastair Gordon Stuart as a director on 31 March 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(7 pages)
19 October 2015Director's details changed for Mr John Low on 23 July 2014 (2 pages)
19 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(7 pages)
19 October 2015Director's details changed for Mr John Low on 23 July 2014 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(7 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(7 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Alastair Gordon Stuart on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Alexander Melvin Gellan on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Alastair Gordon Stuart on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Alastair Gordon Stuart on 1 January 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
29 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Alexander Melvin Gellan on 1 January 2010 (2 pages)
29 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Alexander Melvin Gellan on 1 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Return made up to 28/09/08; full list of members (5 pages)
29 September 2008Return made up to 28/09/08; full list of members (5 pages)
29 September 2008Director's change of particulars / stuart devine / 01/09/2008 (1 page)
29 September 2008Director's change of particulars / stuart devine / 01/09/2008 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
20 February 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
20 February 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Ad 06/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Ad 06/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
16 January 2007Company name changed place d'or 652 LIMITED\certificate issued on 16/01/07 (2 pages)
16 January 2007Company name changed place d'or 652 LIMITED\certificate issued on 16/01/07 (2 pages)
28 September 2006Incorporation (16 pages)
28 September 2006Incorporation (16 pages)