Giffnock
Glasgow
G46 7QP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | r34catering.com |
---|---|
Email address | [email protected] |
Telephone | 0141 8866314 |
Telephone region | Glasgow |
Registered Address | 58 Waterloo Street 4th Floor Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,269 |
Cash | £310 |
Current Liabilities | £31,412 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2019 | Notice of final meeting of creditors (15 pages) |
18 January 2018 | Registered 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 2018 | Resolutions
|
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
13 December 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
7 September 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 April 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
7 April 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
22 July 2014 | Company name changed R34 catering LTD.\certificate issued on 22/07/14
|
22 July 2014 | Company name changed R34 catering LTD.\certificate issued on 22/07/14
|
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
23 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
23 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
21 November 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from 52 Ravenscliffe Drive Giffnock Glasgow G46 7QP on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 52 Ravenscliffe Drive Giffnock Glasgow G46 7QP on 21 November 2011 (1 page) |
4 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
4 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
4 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
17 August 2010 | Appointment of John Paul Shields as a director (3 pages) |
17 August 2010 | Registered office address changed from 49 Burncrooks Avenue Bearsden Glasgow G61 4NL United Kingdom on 17 August 2010 (2 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
17 August 2010 | Registered office address changed from 49 Burncrooks Avenue Bearsden Glasgow G61 4NL United Kingdom on 17 August 2010 (2 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
17 August 2010 | Appointment of John Paul Shields as a director (3 pages) |
6 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
6 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
3 August 2010 | Incorporation (23 pages) |
3 August 2010 | Incorporation (23 pages) |