Company NameCougar Catering Equipment Ltd
Company StatusDissolved
Company NumberSC311878
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NamesCamvo 158 Limited and Cougar Manufacturing Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Richard John Hazel
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 25 July 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 & 2 Ecclesbourne Park
Cotes Park Industrial Estate
Alfreton
Derbyshire
DE55 4RF
Director NameJames Doherty
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Oak Lane, Kerridge
Cheshire
SK10 5AP
Director NameMr Harry Hogan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazelwood Hazeldene Road
Mearnskirk
Glasgow
Strathclyde
G77 6RR
Scotland
Director NameEric Taylor
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(1 month after company formation)
Appointment Duration1 day (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Broom Avenue
Swanwick
Alfreton
Derbyshire
DE55 1DQ
Secretary NameMr Harry Hogan
NationalityBritish
StatusResigned
Appointed20 December 2006(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazelwood Hazeldene Road
Mearnskirk
Glasgow
Strathclyde
G77 6RR
Scotland
Director NameMrs Angela Gail Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oswald Street
Glasgow
G1 4QR
Scotland
Secretary NameMr Eric Taylor
StatusResigned
Appointed14 June 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 2014)
RoleCompany Director
Correspondence Address5 Oswald Street
Glasgow
G1 4QR
Scotland
Director NameMr Ian Frederick Hazel
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(8 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 February 2016)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 & 2 Ecclesbourne Park
Cotes Park Industrial Estate
Alfreton
Derbyshire
DE55 4RF
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitewww.cougarmanufacturing.co.uk/
Telephone01773 546776
Telephone regionRipley

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

280k at £1Richard John Hazel
100.00%
Ordinary

Financials

Year2014
Net Worth£69,476
Current Liabilities£98,138

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

30 June 2008Delivered on: 15 July 2008
Satisfied on: 9 March 2015
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 August 2016Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
27 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
26 February 2016Termination of appointment of Ian Frederick Hazel as a director on 19 February 2016 (1 page)
26 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 280,000
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 March 2015Satisfaction of charge 1 in full (1 page)
3 March 2015Appointment of Mr Ian Frederick Hazel as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Angela Gail Taylor as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Ian Frederick Hazel as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Richard John Hazel as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Angela Gail Taylor as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Richard John Hazel as a director on 3 March 2015 (2 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 280,000
(3 pages)
1 October 2014Termination of appointment of Eric Taylor as a director on 21 September 2014 (1 page)
1 October 2014Termination of appointment of Eric Taylor as a secretary on 21 September 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 280,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 25 September 2013 (1 page)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
15 November 2011Director's details changed for Eric Taylor on 14 November 2011 (2 pages)
15 November 2011Secretary's details changed for Mr Eric Taylor on 14 November 2011 (1 page)
15 November 2011Director's details changed for Mrs Angela Gail Taylor on 14 November 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 June 2010Appointment of Mrs Angela Gail Taylor as a director (2 pages)
14 June 2010Appointment of Mr Eric Taylor as a secretary (1 page)
9 June 2010Termination of appointment of Harry Hogan as a secretary (1 page)
25 May 2010Termination of appointment of Harry Hogan as a director (1 page)
25 May 2010Termination of appointment of James Doherty as a director (1 page)
25 May 2010Registered office address changed from 10 Carron Place Kelvin Industrial Estate East Kilbride, Glasgow G75 0YL on 25 May 2010 (1 page)
7 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 280,000
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 280,000
(4 pages)
14 January 2010Director's details changed for Harry Hogan on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Eric Taylor on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 November 2008Return made up to 14/11/08; full list of members (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 December 2007Return made up to 14/11/07; full list of members (3 pages)
6 August 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
5 March 2007New director appointed (2 pages)
26 January 2007Registered office changed on 26/01/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Nc inc already adjusted 20/12/06 (2 pages)
4 January 2007Ad 20/12/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007Company name changed camvo 158 LIMITED\certificate issued on 04/01/07 (3 pages)
14 November 2006Incorporation (17 pages)