Company NameP & B Catering Limited
Company StatusDissolved
Company NumberSC328262
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 8 months ago)
Dissolution Date15 June 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Pauline Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed25 July 2011(4 years after company formation)
Appointment Duration4 years, 10 months (closed 15 June 2016)
RoleChef
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMrs Pauline Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCook
Country of ResidenceScotland
Correspondence Address37 Croall Place
Kelty
KY4 0DZ
Scotland
Director NameMr William Smith
Date of BirthJune 1945 (Born 78 years ago)
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleDriver
Correspondence Address37 Croall Place
Kelty
KY4 0DZ
Scotland
Secretary NameMrs Pauline Smith
NationalityScottish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Croall Place
Kelty
KY4 0DZ
Scotland
Secretary NameMr William Smith
StatusResigned
Appointed04 November 2008(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 04 November 2008)
RoleSecretary
Correspondence Address37 Croall Place
Kelty
KY4 0DZ
Scotland
Director NameMrs Lisa Irvine
Date of BirthJanuary 1980 (Born 44 years ago)
StatusResigned
Appointed12 August 2009(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2011)
RoleChef
Country of ResidenceScotland
Correspondence Address28 Sinclair Drive
Cowdenbeath
Fife
KY4 9PA
Scotland
Secretary NameMrs Lisa Irvine
StatusResigned
Appointed25 July 2011(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 2014)
RoleCompany Director
Correspondence AddressClippies Fayre Main Street
Kelty
Fife
KY4 0AA
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£59,257
Cash£1,674
Current Liabilities£69,461

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 June 2016Final Gazette dissolved following liquidation (1 page)
15 June 2016Final Gazette dissolved following liquidation (1 page)
15 March 2016Notice of final meeting of creditors (5 pages)
15 March 2016Notice of final meeting of creditors (5 pages)
23 July 2015Registered office address changed from Clippies Fayre Main Street Kelty Fife KY4 0AA to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 23 July 2015 (2 pages)
23 July 2015Registered office address changed from Clippies Fayre Main Street Kelty Fife KY4 0AA to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 23 July 2015 (2 pages)
26 June 2015Court order notice of winding up (1 page)
26 June 2015Court order notice of winding up (1 page)
26 June 2015Notice of winding up order (1 page)
26 June 2015Notice of winding up order (1 page)
10 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Termination of appointment of Lisa Irvine as a secretary on 29 August 2014 (1 page)
10 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Termination of appointment of Lisa Irvine as a secretary on 29 August 2014 (1 page)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Registered office address changed from 37 Croall Place Kelty KY4 0DZ on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 37 Croall Place Kelty KY4 0DZ on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 37 Croall Place Kelty KY4 0DZ on 7 August 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 September 2012Register inspection address has been changed (1 page)
12 September 2012Register(s) moved to registered inspection location (1 page)
12 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
12 September 2012Register(s) moved to registered inspection location (1 page)
12 September 2012Register inspection address has been changed (1 page)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
10 August 2011Appointment of Mrs Pauline Smith as a director (2 pages)
10 August 2011Termination of appointment of Lisa Irvine as a director (1 page)
10 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
10 August 2011Appointment of Mrs Lisa Irvine as a secretary (1 page)
10 August 2011Termination of appointment of Pauline Smith as a secretary (1 page)
10 August 2011Appointment of Mrs Lisa Irvine as a secretary (1 page)
10 August 2011Appointment of Mrs Pauline Smith as a director (2 pages)
10 August 2011Termination of appointment of Lisa Irvine as a director (1 page)
10 August 2011Termination of appointment of Pauline Smith as a secretary (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 November 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Mrs Lisa Irvine on 25 July 2010 (2 pages)
3 November 2010Director's details changed for Mrs Lisa Irvine on 25 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
14 August 2009Director appointed mrs lisa irvine (1 page)
14 August 2009Director appointed mrs lisa irvine (1 page)
14 August 2009Appointment terminated director william smith (1 page)
14 August 2009Appointment terminated director william smith (1 page)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 December 2008Return made up to 25/07/08; full list of members (14 pages)
23 December 2008Return made up to 25/07/08; full list of members (14 pages)
5 November 2008Appointment terminated secretary william smith (1 page)
5 November 2008Appointment terminated secretary william smith (1 page)
4 November 2008Appointment terminated director pauline smith (1 page)
4 November 2008Appointment terminated director pauline smith (1 page)
4 November 2008Secretary appointed mr william jame smith (1 page)
4 November 2008Secretary appointed mr william jame smith (1 page)
25 July 2007Incorporation (16 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Incorporation (16 pages)
25 July 2007Secretary resigned (1 page)