Company NameGrooms Catering Co Ltd
Company StatusDissolved
Company NumberSC383162
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 8 months ago)
Dissolution Date6 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMiss Carol Braid
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Rosslyn Road
Bearsden
Glasgow
G61 4DN
Scotland
Director NameMr Alan Groom
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(7 months, 4 weeks after company formation)
Appointment Duration4 years (closed 06 April 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland

Location

Registered Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10 at £1Alan Groom
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 April 2015Final Gazette dissolved following liquidation (1 page)
6 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2015Final Gazette dissolved following liquidation (1 page)
6 January 2015Order of court for early dissolution (1 page)
6 January 2015Order of court for early dissolution (1 page)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
11 April 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 11 April 2012 (2 pages)
5 April 2012Notice of winding up order (1 page)
5 April 2012Court order notice of winding up (1 page)
5 April 2012Notice of winding up order (1 page)
5 April 2012Court order notice of winding up (1 page)
20 September 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 10
(4 pages)
20 September 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 10
(4 pages)
20 September 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 10
(4 pages)
28 April 2011Appointment of Mr Alan Groom as a director (2 pages)
28 April 2011Appointment of Mr Alan Groom as a director (2 pages)
17 March 2011Registered office address changed from 28 Rosslyn Road Bearsden Glasgow G61 4DN United Kingdom on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 28 Rosslyn Road Bearsden Glasgow G61 4DN United Kingdom on 17 March 2011 (1 page)
8 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2010Incorporation (22 pages)
5 August 2010Incorporation (22 pages)