Company NameInverclyde Catering & Events Ltd.
DirectorsAnthony Buckley and Marie Buckley
Company StatusActive
Company NumberSC389179
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameAnthony Buckley
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed19 November 2010(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence AddressGamble Halls 44 Shore Street
Gourock
Inverclyde
PA19 1RG
Scotland
Director NameMrs Marie Buckley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(4 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Don McGovern
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleHospitality Lecturer
Country of ResidenceScotland
Correspondence AddressGamble Halls 44 Shore Street
Gourock
Inverclyde
PA19 1RG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 November 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteinverclydecateringandevents.co.u

Location

Registered Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

25 at £1Anthony Buckley
25.00%
Ordinary
25 at £1Ashley Buckley
25.00%
Ordinary
25 at £1Kyla Mckinlay
25.00%
Ordinary
25 at £1Stacey Gatens
25.00%
Ordinary

Financials

Year2014
Net Worth£34,681
Cash£73,880
Current Liabilities£70,406

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

3 February 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 January 2020Confirmation statement made on 19 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
1 October 2015Appointment of Mrs Marie Buckley as a director on 31 March 2015 (2 pages)
1 October 2015Appointment of Mrs Marie Buckley as a director on 31 March 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
9 January 2012Termination of appointment of Don Mcgovern as a director (1 page)
9 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
9 January 2012Termination of appointment of Don Mcgovern as a director (1 page)
29 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
29 December 2011Termination of appointment of Don Mcgovern as a director (1 page)
29 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
29 December 2011Termination of appointment of Don Mcgovern as a director (1 page)
23 August 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 100
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 100
(4 pages)
15 April 2011Appointment of Anthony Buckley as a director (3 pages)
15 April 2011Statement of capital following an allotment of shares on 19 November 2010
  • GBP 2
(4 pages)
15 April 2011Appointment of Mr Don Mcgovern as a director (3 pages)
15 April 2011Appointment of Anthony Buckley as a director (3 pages)
15 April 2011Appointment of Mr Don Mcgovern as a director (3 pages)
15 April 2011Statement of capital following an allotment of shares on 19 November 2010
  • GBP 2
(4 pages)
24 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
24 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
24 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 November 2010Incorporation (23 pages)
19 November 2010Incorporation (23 pages)