Company NameTapa Scotland Ltd
Company StatusDissolved
Company NumberSC383075
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)
Dissolution Date11 July 2019 (4 years, 9 months ago)
Previous NameR34 Catering Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr John Paul Shields
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address52 Ravenscliffe Drive
Giffnock
Glasgow
G46 7QP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiter34catering.com
Email address[email protected]
Telephone0141 8866314
Telephone regionGlasgow

Location

Registered Address58 Waterloo Street
4th Floor
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£13,269
Cash£310
Current Liabilities£31,412

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2019Final Gazette dissolved following liquidation (1 page)
11 April 2019Notice of final meeting of creditors (15 pages)
18 January 2018Registered office address changed from R34 Cafe Unit 3a Porterfield Road Westway Industrial Estate Renfrew PA4 8DJ to 58 Waterloo Street 4th Floor Glasgow G2 7DA on 18 January 2018 (2 pages)
18 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-11
(1 page)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
(3 pages)
7 September 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 April 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
7 April 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
22 July 2014Company name changed R34 catering LTD.\certificate issued on 22/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-01
(3 pages)
22 July 2014Company name changed R34 catering LTD.\certificate issued on 22/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-01
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 October 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
23 October 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
23 October 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
21 November 2011Registered office address changed from R34 Cafe Unit 3a Porterfield Road Westfield Industrial Estate Renfrew PA4 8DJ Scotland on 21 November 2011 (1 page)
21 November 2011Registered office address changed from R34 Cafe Unit 3a Porterfield Road Westfield Industrial Estate Renfrew PA4 8DJ Scotland on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 52 Ravenscliffe Drive Giffnock Glasgow G46 7QP on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 52 Ravenscliffe Drive Giffnock Glasgow G46 7QP on 21 November 2011 (1 page)
4 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
4 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
4 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
17 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 1
(4 pages)
17 August 2010Appointment of John Paul Shields as a director (3 pages)
17 August 2010Registered office address changed from 49 Burncrooks Avenue Bearsden Glasgow G61 4NL United Kingdom on 17 August 2010 (2 pages)
17 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 1
(4 pages)
17 August 2010Registered office address changed from 49 Burncrooks Avenue Bearsden Glasgow G61 4NL United Kingdom on 17 August 2010 (2 pages)
17 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 1
(4 pages)
17 August 2010Appointment of John Paul Shields as a director (3 pages)
6 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
6 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
3 August 2010Incorporation (23 pages)
3 August 2010Incorporation (23 pages)