Company NameCatering Technical Services Limited
DirectorGordon Allister Mitchell
Company StatusActive
Company NumberSC375199
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Director

Director NameMr Gordon Allister Mitchell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 19m Winchester Avenue
Denny
Stirlingshire
FK6 6QE
Scotland

Location

Registered AddressUnit 19m
Winchester Avenue
Denny
Stirlingshire
FK6 6QE
Scotland
ConstituencyFalkirk
WardDenny and Banknock

Shareholders

1 at £1Gordon Allister Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£21,573
Cash£11,510
Current Liabilities£18,242

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Notification of Gordon Mitchell as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 19 March 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 19 March 2017 with no updates (3 pages)
11 July 2017Notification of Gordon Mitchell as a person with significant control on 6 April 2016 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
8 August 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015Registered office address changed from 10 St. Johns Grove Stoneywood Denny Stirlingshire FK6 5HQ to Unit 19M Winchester Avenue Denny Stirlingshire FK6 6QE on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 10 St. Johns Grove Stoneywood Denny Stirlingshire FK6 5HQ to Unit 19M Winchester Avenue Denny Stirlingshire FK6 6QE on 17 March 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Annual return made up to 19 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
20 June 2013Annual return made up to 19 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Registered office address changed from 84 Hayfield Terrace Head of Muir Denny Stirlingshire FK6 5PB United Kingdom on 23 March 2011 (1 page)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Gordon Allister Mitchell on 19 March 2011 (2 pages)
23 March 2011Director's details changed for Gordon Allister Mitchell on 19 March 2011 (2 pages)
23 March 2011Registered office address changed from 84 Hayfield Terrace Head of Muir Denny Stirlingshire FK6 5PB United Kingdom on 23 March 2011 (1 page)
19 March 2010Incorporation (49 pages)
19 March 2010Incorporation (49 pages)