Company NameRCB Catering Ltd
Company StatusDissolved
Company NumberSC403525
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Marie Baldassarra
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year after company formation)
Appointment Duration5 years, 1 month (closed 26 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Claudio Antonio Baldassarra
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year after company formation)
Appointment Duration5 years, 1 month (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Remo Claudio Baldassarra
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilley House Allandale
Bonnybridge
FK4 2HN
Scotland

Location

Registered Address3 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Claudio Baldassarra
100.00%
Ordinary

Financials

Year2014
Net Worth£17,556
Cash£1,422
Current Liabilities£25,647

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
2 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
30 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 August 2014Annual return made up to 14 July 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 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 October 2013Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS United Kingdom on 3 October 2013 (1 page)
3 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS United Kingdom on 3 October 2013 (1 page)
3 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 August 2012Termination of appointment of Remo Baldassarra as a director (1 page)
20 August 2012Appointment of Mrs Marie Baldassarra as a director (2 pages)
20 August 2012Appointment of Mr Claudio Baldassarra as a director (2 pages)
20 August 2012Appointment of Mr Claudio Baldassarra as a director (2 pages)
20 August 2012Appointment of Mrs Marie Baldassarra as a director (2 pages)
20 August 2012Termination of appointment of Remo Baldassarra as a director (1 page)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
14 July 2011Incorporation (22 pages)
14 July 2011Incorporation (22 pages)