Company NameGolf View Catering Limited
Company StatusDissolved
Company NumberSC377717
CategoryPrivate Limited Company
Incorporation Date29 April 2010(13 years, 12 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous NameThe Lairds Throat Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gemma Findlater
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2010(4 days after company formation)
Appointment Duration5 years, 7 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Stuart Crescent
Kemnay
Inverurie
Aberdeenshire
AB51 5RZ
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleSolcitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Kincardineshire
AB31 5RB
Scotland
Director NameMr Alan James Findlater
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2010(4 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 29 May 2010)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins (Corporation)
StatusResigned
Appointed29 April 2010(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address19 Commerce Street
Insch
Aberdeenshire
AB52 6HX
Scotland
ConstituencyGordon
WardWest Garioch
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gemma Findlater
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,387
Current Liabilities£14,387

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the company off the register (3 pages)
14 July 2015Director's details changed for Mrs Gemma Findlater on 1 December 2013 (2 pages)
14 July 2015Director's details changed for Mrs Gemma Findlater on 1 December 2013 (2 pages)
14 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Director's details changed for Mrs Gemma Findlater on 1 December 2013 (2 pages)
3 July 2014Director's details changed for Mrs Gemma Findlater on 1 December 2013 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 June 2013Registered office address changed from 34 Commerce Street Insch Aberdeenshire AB52 6HX on 14 June 2013 (1 page)
14 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
14 June 2013Director's details changed for Mrs Gemma Findlater on 1 May 2012 (2 pages)
14 June 2013Director's details changed for Mrs Gemma Findlater on 1 May 2012 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 October 2012Company name changed the lairds throat LIMITED\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2012Director's details changed for Miss Gemma Duguid on 23 July 2011 (2 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 June 2011Director's details changed for Gemma Duguid on 29 April 2011 (2 pages)
9 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
31 March 2011Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 31 March 2011 (2 pages)
31 March 2011Termination of appointment of Peterkins as a secretary (2 pages)
3 June 2010Statement of capital following an allotment of shares on 2 May 2010
  • GBP 100
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 2 May 2010
  • GBP 100
(4 pages)
3 June 2010Termination of appointment of Alan Findlater as a director (1 page)
3 June 2010Termination of appointment of Thomas Rennie as a director (2 pages)
18 May 2010Appointment of Alan James Findlater as a director (3 pages)
18 May 2010Appointment of Gemma Duguid as a director (3 pages)
29 April 2010Incorporation (38 pages)