Company NamePhilorth Catering Limited
Company StatusDissolved
Company NumberSC422500
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Elizabeth Gladys Ritchie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(same day as company formation)
RoleRestaurant Manager
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Secretary NameElizabeth Gladys Ritchie
NationalityBritish
StatusClosed
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameCarly Sandison
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleRestaurant Assistant
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Carly Sandison
50.00%
Ordinary
5 at £1Elizabeth Gladys Ritchie
50.00%
Ordinary

Financials

Year2014
Net Worth£773
Cash£1,549
Current Liabilities£1,224

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
4 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
3 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
12 March 2018Termination of appointment of Carly Sandison as a director on 28 February 2018 (1 page)
12 March 2018Cessation of Carly Sandison as a person with significant control on 28 February 2018 (1 page)
19 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
12 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
(4 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
(4 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
13 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
10 May 2012Appointment of Elizabeth Gladys Ritchie as a director (3 pages)
10 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 10
(4 pages)
10 May 2012Appointment of Carly Sandison as a director (3 pages)
10 May 2012Appointment of Carly Sandison as a director (3 pages)
10 May 2012Appointment of Elizabeth Gladys Ritchie as a secretary (3 pages)
10 May 2012Appointment of Elizabeth Gladys Ritchie as a secretary (3 pages)
10 May 2012Appointment of Elizabeth Gladys Ritchie as a director (3 pages)
10 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 10
(4 pages)
30 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
30 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 April 2012Incorporation (22 pages)
23 April 2012Incorporation (22 pages)