Company NameWooden Spoon Catering Ltd
Company StatusLiquidation
Company NumberSC378448
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMaria Milanova Law
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBulgarian
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9 Manhattan Business Park
Dundonald Street
Dundee
Angus
DD3 7PY
Scotland
Director NameSusan Mansfield
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Manhattan Business Park
Dundonald Street
Dundee
Angus
DD3 7PY
Scotland
Director NameEric Peebles
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Manhattan Business Park
Dundonald Street
Dundee
Angus
DD3 7PY
Scotland
Director NameMrs Sheena Gibson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(1 year, 11 months after company formation)
Appointment Duration12 years
RoleCertified Accountant
Country of ResidenceScotland
Correspondence AddressUnit 9 Manhattan Business Park
Dundonald Street
Dundee
Angus
DD3 7PY
Scotland
Director NameMrs Santosh Chima
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(2 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleDiversity & Inclusion Manager
Country of ResidenceScotland
Correspondence AddressUnit 9 Manhattan Business Park
Dundonald Street
Dundee
Angus
DD3 7PY
Scotland
Director NameTasmeem Mehmood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCareers Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Manhattan Business Park
Dundonald Street
Dundee
Angus
DD3 7PY
Scotland
Director NameGwendoline Grace Ginette Telford
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Manhattan Business Park
Dundonald Street
Dundee
Angus
DD3 7PY
Scotland
Secretary NameAngela Foreman
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9 Manhattan Business Park
Dundonald Street
Dundee
Angus
DD3 7PY
Scotland
Director NameMs Lorna Ann Edwards
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(10 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 2012)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressUnit 9 Manhattan Business Park
Dundonald Street
Dundee
Angus
DD3 7PY
Scotland
Director NameMr Iain Lawrence Waghorn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 9 Manhattan Business Park
Dundonald Street
Dundee
Angus
DD3 7PY
Scotland
Director NameMs Lorraine Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2013)
RoleFreelance Proofreader
Country of ResidenceScotland
Correspondence AddressUnit 9 Manhattan Business Park
Dundonald Street
Dundee
Angus
DD3 7PY
Scotland
Director NameMr Jonathan Desmomd Wilkin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(2 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 April 2013)
RoleSenior Food Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Manhattan Business Park
Dundonald Street
Dundee
Angus
DD3 7PY
Scotland

Contact

Websitediwc.co.uk
Telephone01382 462058
Telephone regionDundee

Location

Registered AddressUnit 9 Manhattan Business Park
Dundonald Street
Dundee
Angus
DD3 7PY
Scotland
ConstituencyDundee West
WardMaryfield

Financials

Year2012
Net Worth£91,030
Cash£128,960
Current Liabilities£58,695

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due26 May 2017 (overdue)

Filing History

24 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 2013Termination of appointment of Iain Waghorn as a director (1 page)
20 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(7 pages)
20 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(7 pages)
20 June 2013Termination of appointment of Iain Waghorn as a director (1 page)
12 June 2013Termination of appointment of Lorraine Smith as a director (1 page)
12 June 2013Termination of appointment of Lorraine Smith as a director (1 page)
10 June 2013Termination of appointment of Jonathan Wilkin as a director (1 page)
10 June 2013Termination of appointment of Iain Waghorn as a director (1 page)
10 June 2013Termination of appointment of Iain Waghorn as a director (1 page)
10 June 2013Termination of appointment of Jonathan Wilkin as a director (1 page)
10 June 2013Termination of appointment of Iain Waghorn as a director (1 page)
10 June 2013Termination of appointment of Iain Waghorn as a director (1 page)
2 April 2013Appointment of Mrs Santosh Chima as a director (2 pages)
2 April 2013Appointment of Mrs Santosh Chima as a director (2 pages)
30 August 2012Appointment of Mr Jonathan Desmomd Wilkin as a director (2 pages)
30 August 2012Appointment of Mr Jonathan Desmomd Wilkin as a director (2 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
9 May 2012Appointment of Mrs Sheena Gibson as a director (2 pages)
9 May 2012Appointment of Mrs Sheena Gibson as a director (2 pages)
24 February 2012Appointment of Lorraine Smith as a director (2 pages)
24 February 2012Termination of appointment of Angela Foreman as a secretary (1 page)
24 February 2012Secretary's details changed for Angela Foreman on 24 February 2012 (1 page)
24 February 2012Termination of appointment of Angela Foreman as a secretary (1 page)
24 February 2012Appointment of Lorraine Smith as a director (2 pages)
24 February 2012Secretary's details changed for Angela Foreman on 24 February 2012 (1 page)
16 February 2012Termination of appointment of Lorna Edwards as a director (1 page)
16 February 2012Termination of appointment of Gwendoline Telford as a director (1 page)
16 February 2012Termination of appointment of Lorna Edwards as a director (1 page)
16 February 2012Termination of appointment of Gwendoline Telford as a director (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
24 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
16 May 2011Appointment of Ms Lorna Ann Edwards as a director (2 pages)
16 May 2011Appointment of Mr Iain Lawrence Waghorn as a director (2 pages)
16 May 2011Appointment of Mr Iain Lawrence Waghorn as a director (2 pages)
16 May 2011Appointment of Ms Lorna Ann Edwards as a director (2 pages)
7 April 2011Termination of appointment of Tasmeem Mehmood as a director (1 page)
7 April 2011Termination of appointment of Tasmeem Mehmood as a director (1 page)
9 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
9 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
12 May 2010Incorporation (39 pages)
12 May 2010Incorporation (39 pages)