Company NameCaterplans Ltd.
Company StatusDissolved
Company NumberSC319454
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)
Previous NamesInstall Catering Engineers Limited and Schematic Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Joseph William Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Royal Terrace
Linlithgow
West Lothian
EH49 6HQ
Scotland
Director NameMr Stewart John Millar
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(4 years after company formation)
Appointment Duration10 years, 2 months (closed 29 June 2021)
RoleIT Director
Country of ResidenceScotland
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Director NameMr Timothy Peter Alderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Leonards
12 West Mill Road
Lasswade
Midlothian
EH18 1LX
Scotland
Director NameMr Adam Alexander Graham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Campbell Street
Greenock
Renfrewshire
PA16 8QP
Scotland
Director NameMr William Hamilton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleInstallation Director
Country of ResidenceScotland
Correspondence Address8 Kirkfield East
Livingston Village
Livingston
West Lothian
EH54 7BA
Scotland
Secretary NameMr Timothy Peter Alderson
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Leonards
12 West Mill Road
Lasswade
Midlothian
EH18 1LX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.schematicltd.com/

Location

Registered Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

20 at £1Joseph Smith
50.00%
Ordinary
20 at £1Stewart Millar
50.00%
Ordinary

Financials

Year2014
Net Worth-£304,315
Current Liabilities£323,372

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 December 2012Delivered on: 22 December 2012
Persons entitled: East of Scotland Investment Fund Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole property comprised in the property and undertaking of the company while the security is in force.
Outstanding

Filing History

6 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
26 October 2018Compulsory strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
9 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
9 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
27 September 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2017Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL Scotland to 4 Lothian Street Dalkeith Midlothian EH22 1DS on 27 September 2017 (1 page)
27 September 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
27 September 2017Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL Scotland to 4 Lothian Street Dalkeith Midlothian EH22 1DS on 27 September 2017 (1 page)
27 September 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
27 September 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 July 2017Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2017Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 40
(4 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 40
(4 pages)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Registered office address changed from Alba Innovation Centre (Suite 1.02) Alba Campus Livingston West Lothian EH54 7GA Scotland to 61 Dublin Street Edinburgh EH3 6NL on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Alba Innovation Centre (Suite 1.02) Alba Campus Livingston West Lothian EH54 7GA Scotland to 61 Dublin Street Edinburgh EH3 6NL on 4 March 2016 (1 page)
27 November 2015Registered office address changed from The Courtyard 7 Royal Terrace Linlithgow West Lothian EH49 6HQ to Alba Innovation Centre (Suite 1.02) Alba Campus Livingston West Lothian EH54 7GA on 27 November 2015 (1 page)
27 November 2015Registered office address changed from The Courtyard 7 Royal Terrace Linlithgow West Lothian EH49 6HQ to Alba Innovation Centre (Suite 1.02) Alba Campus Livingston West Lothian EH54 7GA on 27 November 2015 (1 page)
29 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 40
(4 pages)
29 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 40
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 40
(4 pages)
13 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 40
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 March 2012Director's details changed for Mr Stewart John Millar on 29 March 2012 (2 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 March 2012Director's details changed for Mr Stewart John Millar on 29 March 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 40
(3 pages)
26 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 40
(3 pages)
19 April 2011Termination of appointment of William Hamilton as a director (1 page)
19 April 2011Appointment of Mr Stewart John Millar as a director (2 pages)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
19 April 2011Appointment of Mr Stewart John Millar as a director (2 pages)
19 April 2011Termination of appointment of William Hamilton as a director (1 page)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
22 March 2011Company name changed install catering engineers LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Company name changed install catering engineers LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Registered office address changed from Unit 30/3 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX United Kingdom on 21 March 2011 (3 pages)
21 March 2011Registered office address changed from Unit 30/3 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX United Kingdom on 21 March 2011 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Termination of appointment of Adam Graham as a director (1 page)
5 May 2010Termination of appointment of Timothy Alderson as a director (1 page)
5 May 2010Termination of appointment of Adam Graham as a director (1 page)
5 May 2010Termination of appointment of Timothy Alderson as a director (1 page)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2010Termination of appointment of Timothy Alderson as a secretary (1 page)
5 May 2010Termination of appointment of Timothy Alderson as a secretary (1 page)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 May 2010Director's details changed for Mr Joseph William Smith on 26 March 2010 (2 pages)
4 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Mr Joseph William Smith on 26 March 2010 (2 pages)
4 May 2010Director's details changed for Mr William Hamilton on 26 March 2010 (2 pages)
4 May 2010Director's details changed for Mr William Hamilton on 26 March 2010 (2 pages)
20 April 2009Return made up to 26/03/09; full list of members (5 pages)
20 April 2009Registered office changed on 20/04/2009 from tenon 160 dundee street edinburgh EH11 1DQ (1 page)
20 April 2009Director's change of particulars / william hamilton / 01/04/2008 (2 pages)
20 April 2009Registered office changed on 20/04/2009 from tenon 160 dundee street edinburgh EH11 1DQ (1 page)
20 April 2009Director's change of particulars / joseph smith / 01/04/2008 (2 pages)
20 April 2009Director's change of particulars / joseph smith / 01/04/2008 (2 pages)
20 April 2009Director's change of particulars / william hamilton / 01/04/2008 (2 pages)
20 April 2009Return made up to 26/03/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Return made up to 26/03/08; full list of members (7 pages)
3 November 2008Return made up to 26/03/08; full list of members (7 pages)
15 October 2007Registered office changed on 15/10/07 from: 1 royal terrace edinburgh EH7 5AD (1 page)
15 October 2007Registered office changed on 15/10/07 from: 1 royal terrace edinburgh EH7 5AD (1 page)
3 May 2007Ad 26/03/07--------- £ si 89@1=89 £ ic 1/90 (3 pages)
3 May 2007Ad 26/03/07--------- £ si 89@1=89 £ ic 1/90 (3 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 March 2007Secretary resigned (1 page)
26 March 2007Incorporation (17 pages)
26 March 2007Incorporation (17 pages)