Company NameBlantyre Catering Company Ltd
Company StatusDissolved
Company NumberSC350747
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)
Dissolution Date12 February 2016 (8 years, 2 months ago)
Previous NamesLawkirk Limited and Henderson Of Hamilton Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Andrew John Henderson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed03 November 2008(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressSouth Muirhead Farm
Strathaven
Lanarkshire
ML10 6QP
Scotland
Secretary NameMr Andrew John Henderson
NationalitySouth African
StatusClosed
Appointed03 November 2008(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressSouth Muirhead Farm
Strathaven
Lanarkshire
ML10 6QP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 November 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1J & S Henderson Butchers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£61,041
Cash£10,240
Current Liabilities£119,542

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 February 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2016Final Gazette dissolved following liquidation (1 page)
12 November 2015Order of court for early dissolution (1 page)
12 November 2015Order of court for early dissolution (1 page)
20 July 2012Court order notice of winding up (1 page)
20 July 2012Registered office address changed from 216 West George Street Glasgow G2 2PQ on 20 July 2012 (2 pages)
20 July 2012Notice of winding up order (1 page)
20 July 2012Registered office address changed from 216 West George Street Glasgow G2 2PQ on 20 July 2012 (2 pages)
20 July 2012Court order notice of winding up (1 page)
20 July 2012Notice of winding up order (1 page)
20 June 2012Appointment of a provisional liquidator (1 page)
20 June 2012Appointment of a provisional liquidator (1 page)
28 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-23
(1 page)
28 May 2012Company name changed henderson of hamilton LTD.\certificate issued on 28/05/12
  • CONNOT ‐
(3 pages)
28 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-23
(1 page)
28 May 2012Company name changed henderson of hamilton LTD.\certificate issued on 28/05/12
  • CONNOT ‐
(3 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
2 March 2012Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1
(4 pages)
2 March 2012Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1
(4 pages)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1
(4 pages)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
22 October 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
22 October 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
22 July 2010Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page)
22 July 2010Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
1 March 2010Director's details changed for Andrew John Henderson on 7 January 2010 (2 pages)
1 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Andrew John Henderson on 7 January 2010 (2 pages)
1 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Andrew John Henderson on 7 January 2010 (2 pages)
1 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
20 August 2009Director and secretary appointed andrew john henderson (2 pages)
20 August 2009Director and secretary appointed andrew john henderson (2 pages)
20 August 2009Company name changed lawkirk LIMITED\certificate issued on 20/08/09 (2 pages)
20 August 2009Company name changed lawkirk LIMITED\certificate issued on 20/08/09 (2 pages)
24 November 2008Appointment terminated director stephen george mabbott (1 page)
24 November 2008Appointment terminated secretary brian reid LTD. (1 page)
24 November 2008Registered office changed on 24/11/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
24 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
24 November 2008Nc inc already adjusted 20/11/08 (1 page)
24 November 2008Appointment terminated director stephen george mabbott (1 page)
24 November 2008Appointment terminated secretary brian reid LTD. (1 page)
24 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
24 November 2008Registered office changed on 24/11/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
24 November 2008Nc inc already adjusted 20/11/08 (1 page)
3 November 2008Incorporation (18 pages)
3 November 2008Incorporation (18 pages)