Company NameCatalyst Catering Limited
Company StatusDissolved
Company NumberSC424948
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Gerard Patrick Higgins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address26 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland
Director NameMr Stephen Andrew Hamill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressCeis Ayrshire 26 Eglinton Street
Irvine
North Ayrshire
KA12 8AS
Scotland
Secretary NameMrs Fiona Ann McClune
StatusClosed
Appointed18 December 2015(3 years, 6 months after company formation)
Appointment Duration9 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address26 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland
Director NameMrs Deborah Nicol
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address26 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland
Secretary NameMr Stephen Hammill
StatusResigned
Appointed01 January 2013(7 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 2013)
RoleCompany Director
Correspondence Address26 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland
Secretary NameMrs Deborah Nicol
StatusResigned
Appointed19 September 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Correspondence Address26 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland

Location

Registered Address26 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Financials

Year2014
Turnover£79,615
Gross Profit£36,104
Net Worth£1,372
Cash£11,299
Current Liabilities£15,645

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
25 May 2016Annual return made up to 25 May 2016 no member list (3 pages)
22 April 2016Termination of appointment of Deborah Nicol as a director on 18 December 2015 (1 page)
18 December 2015Appointment of Mrs Fiona Ann Mcclune as a secretary on 18 December 2015 (2 pages)
18 December 2015Termination of appointment of Deborah Nicol as a secretary on 18 December 2015 (1 page)
16 July 2015Full accounts made up to 31 December 2014 (14 pages)
28 May 2015Annual return made up to 25 May 2015 no member list (3 pages)
24 June 2014Full accounts made up to 31 December 2013 (13 pages)
29 May 2014Annual return made up to 25 May 2014 no member list (3 pages)
19 September 2013Termination of appointment of Stephen Hammill as a secretary (1 page)
19 September 2013Appointment of Mrs Deborah Nicol as a secretary (1 page)
20 June 2013Full accounts made up to 31 December 2012 (13 pages)
6 June 2013Annual return made up to 25 May 2013 no member list (3 pages)
14 May 2013Appointment of Mrs Deborah Nicol as a director (2 pages)
5 March 2013Appointment of Mr Stephen Hammill as a secretary (1 page)
13 June 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
25 May 2012Incorporation (26 pages)