Company NameThistle Catering UK Limited
Company StatusDissolved
Company NumberSC347116
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 7 months ago)
Dissolution Date31 January 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andreas Fehrle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed27 January 2011(2 years, 5 months after company formation)
Appointment Duration4 years (closed 31 January 2015)
RoleChef
Country of ResidenceScotland
Correspondence AddressSuite 3/15 King James Business Centre
Riverview Business Park Friarton Rd
Perth
Perth & Kinross
PH2 8DY
Scotland
Director NameMs Nicola D'Ambrosio
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleMarketing & PR Manager
Country of ResidenceScotland
Correspondence AddressFlat 2 Dower House
Dower Place
Perth
Perthshire
PH1 5HU
Scotland
Director NameMr Andreas Fehrle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence AddressFlat 2 Dower House
Dower Place
Perth
Perthshire
PH2 7DJ
Scotland

Location

Registered AddressSuite 3/15 King James Business Centre
Riverview Business Park Friarton Rd
Perth
Perth & Kinross
PH2 8DY
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1 at £1Mr Andreas Fehrle
100.00%
Ordinary

Financials

Year2014
Net Worth-£208,267
Cash£24,203
Current Liabilities£101,430

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2015Final Gazette dissolved following liquidation (1 page)
31 January 2015Final Gazette dissolved following liquidation (1 page)
31 October 2014Notice of final meeting of creditors (14 pages)
31 October 2014Notice of final meeting of creditors (14 pages)
14 January 2013Court order notice of winding up (1 page)
14 January 2013Notice of winding up order (1 page)
14 January 2013Notice of winding up order (1 page)
14 January 2013Court order notice of winding up (1 page)
22 October 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2012 (2 pages)
22 October 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2012 (2 pages)
22 October 2012Notice of completion of voluntary arrangement (5 pages)
22 October 2012Notice of completion of voluntary arrangement (5 pages)
3 May 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2012 (2 pages)
3 May 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2012 (2 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 February 2011Notice of report of meeting approving voluntary arrangement (5 pages)
3 February 2011Notice of report of meeting approving voluntary arrangement (5 pages)
27 January 2011Termination of appointment of Nicola D'ambrosio as a director (1 page)
27 January 2011Appointment of Andreas Fehrle as a director (2 pages)
27 January 2011Termination of appointment of Nicola D'ambrosio as a director (1 page)
27 January 2011Appointment of Andreas Fehrle as a director (2 pages)
12 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
12 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
10 September 2010Director's details changed for Ms Nicola D'ambrosio on 15 August 2010 (2 pages)
10 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 1
(3 pages)
10 September 2010Director's details changed for Ms Nicola D'ambrosio on 15 August 2010 (2 pages)
10 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 1
(3 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 September 2009Return made up to 15/08/09; full list of members (3 pages)
9 September 2009Return made up to 15/08/09; full list of members (3 pages)
9 September 2009Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page)
9 September 2009Capitals not rolled up (2 pages)
9 September 2009Capitals not rolled up (2 pages)
9 September 2009Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page)
16 October 2008Appointment terminated director andreas fehrle (1 page)
16 October 2008Appointment terminated director andreas fehrle (1 page)
13 October 2008Director's change of particulars / andreas fehrle / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / andreas fehrle / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / nicola d'ambrosio / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / nicola d'ambrosio / 13/10/2008 (1 page)
15 August 2008Incorporation (18 pages)
15 August 2008Incorporation (18 pages)