Company NameJames Whannel Catering Ltd.
Company StatusDissolved
Company NumberSC393137
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMrs Heather Kirkhope
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Director NameMr Robert Kirkhope
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Secretary NameHeather Kirkhope
NationalityBritish
StatusClosed
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Director NameAlister Kirkhope
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Heather Kirkhope
50.00%
Ordinary
1 at £1Robert Kirkhope
50.00%
Ordinary

Financials

Year2014
Net Worth£3,775
Cash£21,035
Current Liabilities£34,399

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015Compulsory strike-off action has been suspended (1 page)
13 March 2015Compulsory strike-off action has been suspended (1 page)
16 July 2014Registered office address changed from The Abattoir Foundry Road Shotts ML7 5DX Scotland to 191 Station Road Shotts Lanarkshire ML7 4BA on 16 July 2014 (1 page)
16 July 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
16 July 2014Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
16 July 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Registered office address changed from The Abattoir Foundry Road Shotts ML7 5DX Scotland to 191 Station Road Shotts Lanarkshire ML7 4BA on 16 July 2014 (1 page)
16 July 2014Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 November 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Registered office address changed from 191 Station Road Shotts Lanarkshire ML7 4BA Scotland on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 191 Station Road Shotts Lanarkshire ML7 4BA Scotland on 12 March 2013 (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-02-29
(5 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-02-29
(5 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-02-29
(5 pages)
9 June 2011Termination of appointment of Alister Kirkhope as a director (1 page)
9 June 2011Termination of appointment of Alister Kirkhope as a director (1 page)
28 February 2011Appointment of Heather Kirkhope as a director (3 pages)
28 February 2011Appointment of Heather Kirkhope as a secretary (3 pages)
28 February 2011Appointment of Heather Kirkhope as a secretary (3 pages)
28 February 2011Appointment of Robert Kirkhope as a director (3 pages)
28 February 2011Appointment of Heather Kirkhope as a director (3 pages)
28 February 2011Appointment of Alister Kirkhope as a director (3 pages)
28 February 2011Appointment of Robert Kirkhope as a director (3 pages)
28 February 2011Appointment of Alister Kirkhope as a director (3 pages)
11 February 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
11 February 2011Termination of appointment of Peter Trainer as a director (2 pages)
11 February 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
11 February 2011Termination of appointment of Peter Trainer as a director (2 pages)
11 February 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
11 February 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
9 February 2011Incorporation (24 pages)
9 February 2011Incorporation (24 pages)